299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director Name | Mr Stephen Richard Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(81 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Mr Graham Richard Smith |
---|---|
Status | Current |
Appointed | 15 October 2014(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mrs Shaima Zaman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(88 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | International Tax Director |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Clive Beck |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 2 Parkside Gardens Wimbledon London SW19 5EY |
Director Name | Andrew Macgadie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Greyfriars Turners Hill Road Worth West Sussex RH10 4SW |
Director Name | Edward Bryan McCann |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Cherry Trees Uplands Ashtead Surrey KT21 2TN |
Director Name | Geoffrey Francis Bayles |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House 6 Boyce Farm Road Thames Ditton Surrey KT7 0TS |
Secretary Name | Alwyn Campbell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 4 Beaulieu Close Cambridge Park Twickenham Middlesex TW1 2JR |
Director Name | Kenneth Leslie Mansell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(58 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Caramba Ashdown Place Forest Row East Sussex RH18 5LP |
Secretary Name | Graham Charles Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1993) |
Role | Director/Company Secretary |
Correspondence Address | The Brambles 273 Hayes Lane Kenley Surrey CR8 5EJ |
Director Name | John Roger Marshall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 1995) |
Role | Engineer |
Correspondence Address | 24 Albert Road Teddington Middlesex TW11 0BD |
Director Name | Sir Edgar Philip Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Pylle Manor Pylle Shepton Mallet Somerset BA4 6TD |
Director Name | Robin Hampden Bromley-Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1995) |
Role | Civil Engineer |
Correspondence Address | Harsfold Farmhouse Wisborough Green West Sussex RH14 0BD |
Secretary Name | Keith Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 62 Thomas More House Barbican London EC2Y 8BT |
Director Name | Charles Richard Barton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 38 Rusholme Road London SW15 3LG |
Director Name | John Bungay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | The Loft House Tandridge Court Tandridge Oxted Surrey RH8 9NJ |
Director Name | Peter Julian Southwell Cardell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1997) |
Role | Accountant |
Correspondence Address | 115 Copers Cope Road Beckenham Kent BR3 1NY |
Secretary Name | Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(67 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(67 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(67 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Director Name | John William Barrett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(68 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blythewood Close Knowle Solihull West Midlands B91 3HL |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2003) |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Secretary Name | Michael Harry Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(70 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 22 Camellia Way Simons Park Wokingham Berkshire RG41 3NB |
Director Name | Mr Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2010) |
Role | Vice President & Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Secretary Name | Jonathan Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(71 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander Andrew Maxwell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(75 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2010) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | The Granary Old Home Farm Barns, High Street, Grateley Andover Hampshire SP11 8QX |
Director Name | Mr Paul Frederek Holmes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(76 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Martin Roger Gregory Hoad |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(77 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2011) |
Role | Director International Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Roderick Burns |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(77 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2011) |
Role | Accountant & Finance Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Herve Michal Leclercq |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2011(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Mark Edward Kimmel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2014) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Ms Katarzyna Jolanta Ciesielska |
---|---|
Status | Resigned |
Appointed | 07 March 2013(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 100 Rue De Volmerange Dudelange Luxembourg |
Website | harsco-i.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 381300 |
Telephone region | Esher |
Registered Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
68.3m at £1 | Harsco (Uk) Group LTD 100.00% Ordinary |
---|---|
5 at £1 | Sgb Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £110,000 |
Gross Profit | £110,000 |
Net Worth | -£26,364,000 |
Current Liabilities | £26,619,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page) |
7 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 January 2020 | Change of details for Harsco (Uk) Group Limited as a person with significant control on 29 January 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
16 January 2019 | Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 14 December 2018 (1 page) |
16 January 2019 | Cessation of Stephen Richard Cooper as a person with significant control on 14 December 2018 (1 page) |
16 January 2019 | Cessation of John Joseph Sweeney as a person with significant control on 14 December 2018 (1 page) |
21 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 October 2014 | Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
16 July 2014 | Termination of appointment of Mark Edward Kimmel as a director on 12 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Christopher Mcgalpine as a director on 12 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Mark Edward Kimmel as a director on 12 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Christopher Mcgalpine as a director on 12 June 2014 (1 page) |
16 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
16 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
19 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
19 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Termination of appointment of Graeme Tilmouth as a director (1 page) |
8 February 2013 | Termination of appointment of Graeme Tilmouth as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
10 July 2012 | Appointment of Mr Graeme Croft Tilmouth as a director (2 pages) |
10 July 2012 | Appointment of Mr Graeme Croft Tilmouth as a director (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 6 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Jonathan Mortimer on 6 February 2012 (1 page) |
13 February 2012 | Secretary's details changed for Jonathan Mortimer on 6 February 2012 (1 page) |
13 February 2012 | Secretary's details changed for Jonathan Mortimer on 6 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Christopher Mcgalpine on 6 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Christopher Mcgalpine on 6 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 6 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Christopher Mcgalpine on 6 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 6 February 2012 (2 pages) |
8 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
8 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
4 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
4 November 2011 | Appointment of Mr Mark Edward Kimmel as a director (2 pages) |
4 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
4 November 2011 | Appointment of Mr Mark Edward Kimmel as a director (2 pages) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
11 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
11 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
11 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
11 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (34 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (34 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
24 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
15 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
15 December 2010 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
15 December 2010 | Appointment of Mr Roderick Burns as a director (2 pages) |
15 December 2010 | Termination of appointment of Paul Holmes as a director (1 page) |
15 December 2010 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
15 December 2010 | Appointment of Mr Roderick Burns as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
15 December 2010 | Termination of appointment of Paul Holmes as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Termination of appointment of John Barrett as a director (1 page) |
1 June 2010 | Termination of appointment of John Barrett as a director (1 page) |
18 February 2010 | Termination of appointment of Kevin Mouatt as a director (1 page) |
18 February 2010 | Termination of appointment of Kevin Mouatt as a director (1 page) |
18 February 2010 | Termination of appointment of Alexander Maxwell as a director (1 page) |
18 February 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
18 February 2010 | Appointment of Mr Paul Frederek Holmes as a director (2 pages) |
18 February 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
18 February 2010 | Appointment of Mr Paul Frederek Holmes as a director (2 pages) |
18 February 2010 | Termination of appointment of Alexander Maxwell as a director (1 page) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Memorandum and Articles of Association (10 pages) |
22 December 2009 | Memorandum and Articles of Association (10 pages) |
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed sgb services LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Company name changed sgb services LIMITED\certificate issued on 15/12/09
|
3 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
27 March 2009 | Director appointed mr christopher mcgalpine (1 page) |
27 March 2009 | Director appointed mr alexander andrew maxwell (1 page) |
27 March 2009 | Director appointed mr christopher mcgalpine (1 page) |
27 March 2009 | Director appointed mr alexander andrew maxwell (1 page) |
10 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
6 August 2008 | Director appointed kevin clifford mouatt (2 pages) |
6 August 2008 | Director appointed kevin clifford mouatt (2 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
13 November 2007 | Ad 06/11/07--------- £ si 22378938@1=22378938 £ ic 45881172/68260110 (2 pages) |
13 November 2007 | Ad 06/11/07--------- £ si 22378938@1=22378938 £ ic 45881172/68260110 (2 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members
|
6 March 2006 | Return made up to 01/02/06; full list of members
|
26 September 2005 | Full accounts made up to 31 December 2004 (28 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (28 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (28 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (28 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
13 November 2002 | Memorandum and Articles of Association (11 pages) |
13 November 2002 | Memorandum and Articles of Association (11 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (26 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (26 pages) |
25 April 2002 | Ad 18/12/01--------- £ si 20000000@1 (2 pages) |
25 April 2002 | Ad 18/12/01--------- £ si 20000000@1 (2 pages) |
25 April 2002 | Nc inc already adjusted 18/12/01 (1 page) |
25 April 2002 | Nc inc already adjusted 18/12/01 (1 page) |
4 March 2002 | Return made up to 01/02/02; full list of members
|
4 March 2002 | Return made up to 01/02/02; full list of members
|
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
4 December 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
15 February 2001 | Return made up to 01/02/01; change of members (5 pages) |
15 February 2001 | Return made up to 01/02/01; change of members (5 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (3 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (3 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
28 September 2000 | Auditor's resignation (1 page) |
28 September 2000 | Auditor's resignation (1 page) |
11 August 2000 | Application for reregistration from PLC to private (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 August 2000 | Re-registration of Memorandum and Articles (12 pages) |
11 August 2000 | Re-registration of Memorandum and Articles (12 pages) |
11 August 2000 | Application for reregistration from PLC to private (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 February 2000 | Return made up to 01/02/00; full list of members
|
15 February 2000 | Return made up to 01/02/00; full list of members
|
19 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members (11 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members (11 pages) |
21 January 1999 | Interim accounts made up to 30 November 1998 (2 pages) |
21 January 1999 | Interim accounts made up to 30 November 1998 (2 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (4 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (4 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Memorandum and Articles of Association (7 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | £ nc 100000/16100000 27/06/97 (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Ad 27/06/97--------- £ si 15602882@1=15602882 £ ic 94662/15697544 (2 pages) |
30 July 1997 | £ nc 100000/16100000 27/06/97 (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
30 July 1997 | Memorandum and Articles of Association (7 pages) |
30 July 1997 | Ad 27/06/97--------- £ si 15602882@1=15602882 £ ic 94662/15697544 (2 pages) |
29 July 1997 | New secretary appointed (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: white lion caourt swan street isleworth middlesex TW7 6RN (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: white lion caourt swan street isleworth middlesex TW7 6RN (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
14 March 1997 | Return made up to 01/02/97; full list of members (8 pages) |
14 March 1997 | Return made up to 01/02/97; full list of members (8 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
8 August 1996 | Auditor's resignation (3 pages) |
8 August 1996 | Auditor's resignation (3 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
3 June 1996 | Auditor's resignation (1 page) |
3 June 1996 | Auditor's resignation (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (21 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (21 pages) |
24 March 1996 | Return made up to 01/02/96; no change of members (6 pages) |
24 March 1996 | Return made up to 01/02/96; no change of members (6 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
27 October 1995 | Director resigned (4 pages) |
27 October 1995 | Director resigned (4 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
17 June 1994 | Memorandum and Articles of Association (16 pages) |
17 June 1994 | Memorandum and Articles of Association (16 pages) |
12 April 1994 | Full accounts made up to 31 December 1993 (24 pages) |
12 April 1994 | Full accounts made up to 31 December 1993 (24 pages) |
18 March 1994 | Resolutions
|
10 August 1993 | Registered office changed on 10/08/93 from: 23 willow lane mitcham surrey CR4 4TQ (1 page) |
10 August 1993 | Registered office changed on 10/08/93 from: 23 willow lane mitcham surrey CR4 4TQ (1 page) |
12 July 1993 | Full accounts made up to 31 December 1992 (22 pages) |
12 July 1993 | Full accounts made up to 31 December 1992 (22 pages) |
14 August 1992 | Full accounts made up to 31 December 1991 (28 pages) |
14 August 1992 | Full accounts made up to 31 December 1991 (28 pages) |
13 January 1992 | Company name changed sgb PUBLIC LIMITED COMPANY\certificate issued on 14/01/92 (2 pages) |
13 January 1992 | Company name changed sgb PUBLIC LIMITED COMPANY\certificate issued on 14/01/92 (2 pages) |
6 August 1991 | Full accounts made up to 31 December 1990 (19 pages) |
6 August 1991 | Full accounts made up to 31 December 1990 (19 pages) |
21 August 1990 | Full accounts made up to 31 December 1989 (21 pages) |
21 August 1990 | Full accounts made up to 31 December 1989 (21 pages) |
29 April 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 April 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 May 1986 | Full accounts made up to 28 September 1985 (19 pages) |
6 April 1982 | Accounts made up to 26 September 1981 (12 pages) |
6 April 1982 | Accounts made up to 26 September 1981 (12 pages) |
25 February 1981 | Accounts made up to 27 September 1980 (11 pages) |
25 February 1981 | Accounts made up to 27 September 1980 (11 pages) |
29 February 1960 | Company name changed\certificate issued on 29/02/60 (2 pages) |
29 February 1960 | Company name changed\certificate issued on 29/02/60 (2 pages) |
30 September 1949 | Registered office changed on 30/09/49 from: registered office changed (6 pages) |
30 September 1949 | Registered office changed on 30/09/49 from: registered office changed (6 pages) |
31 May 1938 | Registered office changed on 31/05/38 from: registered office changed (4 pages) |
31 May 1938 | Registered office changed on 31/05/38 from: registered office changed (4 pages) |
2 June 1933 | Incorporation (20 pages) |
2 June 1933 | Incorporation (20 pages) |