Background WavePink WaveYellow Wave

STANTEC MIDDLE EAST LIMITED (03824962)

STANTEC MIDDLE EAST LIMITED (03824962) is an active UK company. incorporated on 13 August 1999. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. STANTEC MIDDLE EAST LIMITED has been registered for 26 years. Current directors include HALL-STURT, Victoria Jayne, KASSEM, Anas Al, SCHEFER, Catherine Margaret.

Company Number
03824962
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
Stantec House Kelburn Court, Warrington, WA3 6UT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HALL-STURT, Victoria Jayne, KASSEM, Anas Al, SCHEFER, Catherine Margaret
SIC Codes
62020, 70229, 71111, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTEC MIDDLE EAST LIMITED

STANTEC MIDDLE EAST LIMITED is an active company incorporated on 13 August 1999 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. STANTEC MIDDLE EAST LIMITED was registered 26 years ago.(SIC: 62020, 70229, 71111, 71129)

Status

active

Active since 26 years ago

Company No

03824962

LTD Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

THOMAS HAWKSLEY CONSULTING LIMITED
From: 8 May 2015To: 4 October 2022
MWH PROGRAMME MANAGEMENT LIMITED
From: 26 June 2001To: 8 May 2015
MONTGOMERY WATSON PROGRAMME MANAGEMENT LIMITED
From: 25 August 1999To: 26 June 2001
LAW 1095 LIMITED
From: 13 August 1999To: 25 August 1999
Contact
Address

Stantec House Kelburn Court Birchwood Warrington, WA3 6UT,

Previous Addresses

Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU
From: 13 March 2015To: 13 November 2024
201 Amersham Road High Wycombe Buckinghamshire HP13 5AJ
From: 13 August 1999To: 13 March 2015
Timeline

25 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Aug 13
Director Left
Aug 13
Capital Update
Oct 13
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Nov 21
Capital Update
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HALL STURT, Victoria

Active
Kelburn Court, WarringtonWA3 6UT
Secretary
Appointed 05 May 2004

HALL-STURT, Victoria Jayne

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1973
Director
Appointed 04 Oct 2022

KASSEM, Anas Al

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1965
Director
Appointed 04 Oct 2022

SCHEFER, Catherine Margaret

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1968
Director
Appointed 27 Jan 2010

COLLINGWOOD, Graham

Resigned
19 Cedar Drive, MarlowSL7 3QB
Secretary
Appointed 03 Sept 1999
Resigned 05 Apr 2004

MALONEY, Gina Paola

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 05 Nov 2012
Resigned 02 Aug 2018

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 03 Sept 1999

BARNES, David Griffin

Resigned
Interlocken Crescent, Broomfield80021
Born July 1961
Director
Appointed 07 Jul 2016
Resigned 18 Jul 2017

COLE, Ronald Gordon

Resigned
Monks Staithe, Princes RisboroughHP27 9AW
Born June 1940
Director
Appointed 03 Sept 1999
Resigned 01 Apr 2002

FARRER, Ken

Resigned
Holmbrook Kings Oak Close, Princes RisboroughHP27 9LB
Born July 1944
Director
Appointed 03 Sept 1999
Resigned 16 Apr 2008

HALL, Philip Lynn

Resigned
1 Henley Close, WarringtonWA4 5LY
Born May 1942
Director
Appointed 07 May 2001
Resigned 30 Apr 2003

HARPER, David John Debenham

Resigned
435 Poplar Avenue, Boulder
Born February 1950
Director
Appointed 01 Jun 2001
Resigned 23 Jan 2009

HOWARD, Bruce Kenneth

Resigned
9954 W. 85th Place, Colorado
Born October 1949
Director
Appointed 01 Apr 2003
Resigned 05 Apr 2012

KRAUSE, Alan Joel

Resigned
Apt 3-1810, Chicago
Born February 1954
Director
Appointed 27 May 2008
Resigned 23 Jan 2009

KUIKEN, James Graham

Resigned
Interlocken Crescent, Broomfield80021
Born December 1954
Director
Appointed 04 Apr 2012
Resigned 26 May 2015

MCAULAY, Ian James

Resigned
Interlocken Crescent, Broomfield80021
Born April 1965
Director
Appointed 04 Apr 2012
Resigned 30 Aug 2013

MCCONVILLE, Daniel

Resigned
Interlocken Boulevard, Broomfield80021
Born February 1961
Director
Appointed 26 May 2015
Resigned 10 Jun 2016

NICKOLS, Adrian David

Resigned
The Crossways, DormanslandRH7 6PU
Born April 1960
Director
Appointed 18 Jul 2006
Resigned 24 Aug 2009

PIKE, Jonathan Richard

Resigned
Darlington Road, ManchesterM20 1JB
Born September 1969
Director
Appointed 22 Feb 2008
Resigned 12 Oct 2010

SMITH, David Anthony

Resigned
Temple Court, WarringtonWA3 6GD
Born September 1963
Director
Appointed 30 Aug 2013
Resigned 26 May 2015

SMITH, David Anthony

Resigned
Temple Court, WarringtonWA3 6GD
Born September 1963
Director
Appointed 13 Oct 2010
Resigned 05 Apr 2012

SMITH, Donald L

Resigned
Mile End, KnutsfordWA16 0NB
Born February 1950
Director
Appointed 03 Sept 1999
Resigned 07 May 2001

STIVEN, Andrew

Resigned
Block E, LeedsLS10 1PZ
Born June 1964
Director
Appointed 26 May 2015
Resigned 04 Oct 2022

TOLANEY, Murli

Resigned
2869 Oak Knoll Drive, Los Angeles County
Born August 1941
Director
Appointed 03 Sept 1999
Resigned 27 May 2008

WANKMULLER, Richard

Resigned
4486 Hogan Court, Longmont
Born March 1958
Director
Appointed 01 Apr 2002
Resigned 18 Jul 2006

WILSON, Andrew Charles

Resigned
Interlocken Boulevard, Broomfield80021
Born August 1971
Director
Appointed 18 Jul 2017
Resigned 04 Oct 2022

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 13 Aug 1999
Resigned 03 Sept 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 13 Aug 1999
Resigned 03 Sept 1999

Persons with significant control

1

Kelburn Court, WarringtonWA3 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 May 2024
CC04CC04
Memorandum Articles
29 May 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Statement Of Companys Objects
18 October 2022
CC04CC04
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Legacy
11 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2013
SH19Statement of Capital
Legacy
11 October 2013
CAP-SSCAP-SS
Resolution
11 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 December 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288cChange of Particulars
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
18 January 2001
AUDAUD
Accounts With Made Up Date
17 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
287Change of Registered Office
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1999
NEWINCIncorporation