299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary Name | Mr Graham Richard Smith |
---|---|
Status | Current |
Appointed | 19 March 2015(66 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christophe Nicolas Reitemeier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 November 2020(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Nigel Vernon Short |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | Flat 38 Victoria Quay Maritime Quarter Swansea West Glamorgan SA1 3XG Wales |
Director Name | Mr James Gabriel Short |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Windsor Road Radyr Cardiff South Glamorgan CF4 8BP Wales |
Director Name | Ieuan Gale Short |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 9 Pant Glas Court Bassaleg Newport Gwent NP1 9JE Wales |
Director Name | Vernon Short |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 3 Windsor Road Radyr Cardiff South Glamorgan CF7 6BE Wales |
Secretary Name | Vernon Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 3 Windsor Road Radyr Cardiff South Glamorgan CF7 6BE Wales |
Director Name | Mr Stephen Vernon Short |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 November 1999) |
Role | Plant Hire Clerk |
Country of Residence | Wales |
Correspondence Address | 1 Windsor Road Radyr Cardiff South Glamorgan CF15 8BP Wales |
Secretary Name | Mr Stephen Vernon Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Windsor Road Radyr Cardiff South Glamorgan CF15 8BP Wales |
Director Name | Mr Colin Stuart Thomas |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 4 Newman Close Newport Gwent NP9 9NB Wales |
Director Name | Anton Johan Claessens |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 December 2005) |
Role | Legal Counsel |
Correspondence Address | Oudstrijderslei 11 2130 Brasschaat Brussels Belgium |
Director Name | Mr Stephen Robert Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Woodgate Church View Baglan Port Talbot West Glamorgan SA12 8UN Wales |
Director Name | Emmet John Hobbs |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 34 Cambrian Road Richmond Surrey TW10 6JQ |
Director Name | Luc Henri Trekels |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Avenue Des Cyclistes 34 B-1150 Woluwe-Saint-Pierre Belgium |
Director Name | Jeffrey Arthur James |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 46 Hazel Mead Bryncethin Bridgend Mid Glamorgan CF32 9AQ Wales |
Director Name | Jean Louis Laurent |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 December 2005) |
Role | Company Director |
Correspondence Address | 32 Avenue Des Pinsons Waterloo B1410 |
Director Name | Mr Nigel Vernon Short |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwell House Whitland Dyfed SA34 0LU Wales |
Director Name | Paul Riley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 15 Cricket Lane Normanby Middlesbrough Cleveland TS6 0HJ |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | Mr Jonathan Park Frost |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greengables Main Road Peterston Super Ely Cardiff CF5 6LH Wales |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(55 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(56 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | James Joseph Hunt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Croft Close Whirlow Sheffield South Yorkshire S11 9QP |
Secretary Name | Janet Ann MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 March 2015) |
Role | Company Director |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Clyde Kirkwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2010) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Pines 14 Douglas Grove Farnham Surrey GU10 3HP |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(61 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
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(61 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Graham Martin Stubbs |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2014) |
Role | Managing Director |
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(61 years, 10 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(61 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2010) |
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(62 years, 7 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 John Joseph Sweeney |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2014) |
Role | International Tax Director |
Country of Residence | Luxembourg |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Website | harsco-i.co.uk |
---|
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
10 March 1998 | Delivered on: 11 March 1998 Satisfied on: 7 January 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 February 1993 | Delivered on: 11 February 1993 Satisfied on: 5 November 2014 Persons entitled: The Secretary of State for Wales Classification: Urban investment grant agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Land forming part of blaenant business park crynant west glamorgan. Fully Satisfied |
5 September 1991 | Delivered on: 6 September 1991 Satisfied on: 4 June 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all the and bookdebts and goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 June 1992 | Delivered on: 4 June 1992 Satisfied on: 13 August 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts and other debts now and from time to time hereafter due or owing or incurred to the company. Fully Satisfied |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
20 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
22 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
6 January 2022 | Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 6 January 2022 (1 page) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
16 March 2021 | Confirmation statement made on 14 March 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) |
20 November 2020 | Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
16 January 2019 | Cessation of Stephen Richard Cooper as a person with significant control on 14 December 2018 (1 page) |
16 January 2019 | Notification of Harsco (Uk) Group Limited as a person with significant control on 14 December 2018 (2 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 Fourninezero Limited 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
|
19 December 2018 | Solvency Statement dated 17/12/18 (1 page) |
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Resolutions
|
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 August 2017 | Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Stephen Richard Cooper as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
1 April 2015 | Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 (1 page) |
5 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 November 2014 | Satisfaction of charge 3 in full (4 pages) |
5 November 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Termination of appointment of Graham Stubbs as a director (1 page) |
2 July 2014 | Termination of appointment of Graham Stubbs as a director (1 page) |
2 July 2014 | Termination of appointment of John Sweeney as a director (1 page) |
2 July 2014 | Termination of appointment of John Sweeney as a director (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
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) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
23 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Secretary's details changed for Janet Ann Macdonald on 3 January 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Secretary's details changed for Janet Ann Macdonald on 3 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Janet Ann Macdonald on 3 January 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
7 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
10 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
10 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
10 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
10 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
4 January 2011 | Termination of appointment of Alexander Macdonald as a director (1 page) |
4 January 2011 | Termination of appointment of Alexander Macdonald as a director (1 page) |
4 January 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
4 January 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
4 January 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
29 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
29 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
29 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
29 December 2010 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
29 December 2010 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
29 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
23 December 2010 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
23 December 2010 | Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages) |
23 December 2010 | Termination of appointment of James Hunt as a director (1 page) |
23 December 2010 | Termination of appointment of James Hunt as a director (1 page) |
23 December 2010 | Appointment of Mr Roderick Burns as a director (2 pages) |
23 December 2010 | Appointment of Mr Roderick Burns as a director (2 pages) |
23 December 2010 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
23 December 2010 | Termination of appointment of Clyde Kirkwood as a director (1 page) |
23 December 2010 | Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages) |
23 December 2010 | Termination of appointment of Clyde Kirkwood as a director (1 page) |
29 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for James Joseph Hunt on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Joseph Hunt on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Joseph Hunt on 6 January 2010 (2 pages) |
2 September 2009 | Director appointed mr clyde alexander kirkwood (1 page) |
2 September 2009 | Director appointed mr clyde alexander kirkwood (1 page) |
2 September 2009 | Appointment terminated director eric underwood (1 page) |
2 September 2009 | Appointment terminated director eric underwood (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
23 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
23 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
14 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members
|
13 February 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
12 July 2005 | Full accounts made up to 30 June 2004 (18 pages) |
12 July 2005 | Full accounts made up to 30 June 2004 (18 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
12 October 2004 | Full accounts made up to 30 June 2003 (18 pages) |
12 October 2004 | Full accounts made up to 30 June 2003 (18 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 October 2003 | Full accounts made up to 30 June 2002 (17 pages) |
29 October 2003 | Full accounts made up to 30 June 2002 (17 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page) |
19 February 2002 | Return made up to 31/12/01; full list of members
|
19 February 2002 | Return made up to 31/12/01; full list of members
|
13 February 2002 | Full accounts made up to 30 June 2000 (18 pages) |
13 February 2002 | Full accounts made up to 30 June 2000 (18 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
26 June 2000 | Full accounts made up to 31 May 1999 (19 pages) |
26 June 2000 | Full accounts made up to 31 May 1999 (19 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: industrial buildings taffs well cardiff CF4 8JN (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: industrial buildings taffs well cardiff CF4 8JN (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 31/12/98; no change of members
|
15 January 1999 | Return made up to 31/12/98; no change of members
|
16 December 1998 | Full accounts made up to 31 May 1998 (22 pages) |
16 December 1998 | Full accounts made up to 31 May 1998 (22 pages) |
27 November 1998 | Full group accounts made up to 31 May 1997 (32 pages) |
27 November 1998 | Full group accounts made up to 31 May 1997 (32 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
9 January 1997 | Full group accounts made up to 31 May 1996 (29 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
9 January 1997 | Full group accounts made up to 31 May 1996 (29 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1996 | £ ic 510000/10000 14/06/96 £ sr 500000@1=500000 (1 page) |
29 July 1996 | £ ic 510000/10000 14/06/96 £ sr 500000@1=500000 (1 page) |
15 July 1996 | £ ic 510000/10000 14/06/96 £ sr 500000@1=500000 (1 page) |
15 July 1996 | £ ic 510000/10000 14/06/96 £ sr 500000@1=500000 (1 page) |
2 July 1996 | Full group accounts made up to 31 May 1995 (26 pages) |
2 July 1996 | Full group accounts made up to 31 May 1995 (26 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | £ nc 10000/1010000 29/05/96 (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Ad 31/05/96--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages) |
26 June 1996 | Ad 31/05/96--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages) |
26 June 1996 | £ nc 10000/1010000 29/05/96 (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Memorandum and Articles of Association (16 pages) |
26 June 1996 | Memorandum and Articles of Association (16 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
5 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 December 1994 | Full accounts made up to 31 May 1994 (24 pages) |
15 December 1994 | Full accounts made up to 31 May 1994 (24 pages) |
11 February 1993 | Particulars of mortgage/charge (3 pages) |
11 February 1993 | Particulars of mortgage/charge (3 pages) |
4 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1992 | Particulars of mortgage/charge (3 pages) |
4 June 1992 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
25 February 1949 | Incorporation (23 pages) |
25 February 1949 | Incorporation (23 pages) |