299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary Name | Mr Graham Richard Smith |
---|---|
Status | Current |
Appointed | 15 October 2014(45 years, 8 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 | 22 February 2024(55 years after company formation) |
Appointment Duration | 2 months |
Role | International Tax Director |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Brian John Watkins |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ormonde Road Moor Park Northwood Middlesex HA6 2EL |
Director Name | Graham Charles Napier |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | The Brambles 273 Hayes Lane Kenley Surrey CR8 5EJ |
Director Name | Sir Edgar Philip Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Pylle Manor Pylle Shepton Mallet Somerset BA4 6TD |
Director Name | Mr Clive Beck |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 2 Parkside Gardens Wimbledon London SW19 5EY |
Director Name | Geoffrey Francis Bayles |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | -54 years, 4 months (resigned 13 January 1939) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House 6 Boyce Farm Road Thames Ditton Surrey KT7 0TS |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Roger Norman Sainsbury |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dukes Avenue Muswell Hill London N10 2QA |
Secretary Name | Graham Charles Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1993) |
Role | Company Director |
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 | 01 October 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 24 Albert Road Teddington Middlesex TW11 0BD |
Director Name | David Dellmont Webb |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 1 The Stables Langton Long Blandford Dorset DT11 9HR |
Director Name | Kenneth Leslie Mansell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(24 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Caramba Ashdown Place Forest Row East Sussex RH18 5LP |
Director Name | Robin Hampden Bromley-Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(24 years, 5 months 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(24 years, 6 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(25 years, 5 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(25 years, 9 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(27 years, 1 month 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 |
Director Name | Robert Stokell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Kimbers 6 Wheatfield Avenue West Common Harpenden Hertfordshire AL5 2NU |
Secretary Name | Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(28 years, 4 months 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 | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(31 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(31 years, 7 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(31 years, 7 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(32 years, 2 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 |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(32 years, 5 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 | Mr Michael Harry Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(41 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
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(41 years, 10 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 |
Secretary Name | Mr Jonathan Mortimer |
---|---|
Status | Resigned |
Appointed | 31 December 2010(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2013) |
Role | Company Director |
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(42 years, 8 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 |
Director Name | Mr Benjamin Stevenson Read |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 100 Rue De Volmerange Dudelange Luxembourg |
Director Name | Mr Christophe Nicolas Reitemeier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2020(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carlton 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 |
35.4m at £1 | Harsco Infrastructure Group LTD 77.62% Cumulative Redeemable Preference |
---|---|
10.2m at £1 | Harsco Infrastructure Group LTD 22.38% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
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) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
7 February 2022 | Confirmation statement made on 1 February 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 (11 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with 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 (13 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 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 | Notification of Harsco Infrastructure Services Limited as a person with significant control on 14 December 2018 (2 pages) |
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 Harsco Infrastructure Group Limited as a person with significant control on 14 December 2018 (1 page) |
10 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2019 | Change of share class name or designation (2 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
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) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Termination of appointment of John Sweeney as a director (1 page) |
4 July 2014 | Termination of appointment of John Sweeney as a director (1 page) |
11 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
11 June 2014 | Termination of appointment of Alexander Macdonald as a director (1 page) |
11 June 2014 | Termination of appointment of Benjamin Read as a director (1 page) |
11 June 2014 | Termination of appointment of Alexander Macdonald as a director (1 page) |
11 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
11 June 2014 | Termination of appointment of Benjamin Read as a director (1 page) |
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
|
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) |
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) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 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) |
7 November 2011 | Appointment of Mr Benjamin Stevenson Read as a director (2 pages) |
7 November 2011 | Appointment of Mr Benjamin Stevenson Read as a director (2 pages) |
14 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
14 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
14 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
14 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 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) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Appointment of Mr Jonathan Mortimer as a secretary (1 page) |
24 January 2011 | Appointment of Mr Jonathan Mortimer as a secretary (1 page) |
24 January 2011 | Termination of appointment of Michael Cubitt as a secretary (1 page) |
24 January 2011 | Termination of appointment of Michael Cubitt as a secretary (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
6 January 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
6 January 2011 | Appointment of Mr Roderick Burns as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
6 January 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
6 January 2011 | Appointment of Mr Roderick Burns as a director (2 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
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) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Secretary'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 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
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 | Accounts made up to 31 December 2002 (13 pages) |
26 August 2003 | Accounts made up to 31 December 2002 (13 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) |
3 September 2002 | Accounts made up to 31 December 2001 (12 pages) |
3 September 2002 | Accounts made up to 31 December 2001 (12 pages) |
22 February 2002 | Return made up to 01/02/02; full list of members
|
22 February 2002 | Return made up to 01/02/02; full list of members
|
15 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
15 October 2001 | Accounts made up to 31 December 2000 (9 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 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (3 pages) |
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 | Secretary resigned;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) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
28 June 2000 | Accounts made up to 31 December 1999 (13 pages) |
28 June 2000 | Accounts made up to 31 December 1999 (13 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 | Accounts made up to 31 December 1998 (13 pages) |
19 July 1999 | Accounts made up to 31 December 1998 (13 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 21 December 1998 (2 pages) |
21 January 1999 | Interim accounts made up to 21 December 1998 (2 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
6 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
6 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members (10 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members (10 pages) |
21 November 1997 | New director appointed (4 pages) |
21 November 1997 | New director appointed (4 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 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 | Resolutions
|
30 July 1997 | £ nc 10250100/50250100 27/06/97 (2 pages) |
30 July 1997 | £ nc 10250100/50250100 27/06/97 (2 pages) |
30 July 1997 | Ad 27/06/97--------- £ si 35448269@1=35448269 £ ic 10221700/45669969 (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Ad 27/06/97--------- £ si 35448269@1=35448269 £ ic 10221700/45669969 (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
29 July 1997 | New secretary appointed (1 page) |
29 July 1997 | New secretary appointed (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Secretary resigned (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 court swan street isleworth middlesex TW7 6RN (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
13 May 1997 | Accounts made up to 31 December 1996 (16 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (16 pages) |
12 May 1997 | Statement of affairs (7 pages) |
12 May 1997 | Ad 20/12/89--------- £ si 671600@1 (2 pages) |
12 May 1997 | Ad 20/12/89--------- £ si 671600@1 (2 pages) |
12 May 1997 | Statement of affairs (7 pages) |
1 May 1997 | Ad 20/12/89--------- £ si 671600@1 (2 pages) |
1 May 1997 | Ad 20/12/89--------- £ si 671600@1 (2 pages) |
14 March 1997 | Return made up to 01/02/97; full list of members (7 pages) |
14 March 1997 | Return made up to 01/02/97; full list of members (7 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) |
14 May 1996 | Accounts made up to 31 December 1995 (16 pages) |
14 May 1996 | Accounts made up to 31 December 1995 (16 pages) |
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) |
18 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
18 February 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) |
24 November 1995 | Accounts made up to 31 December 1994 (16 pages) |
24 November 1995 | Accounts made up to 31 December 1994 (16 pages) |
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) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | Director resigned (4 pages) |
15 December 1994 | Resolutions
|
15 December 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) |
22 July 1993 | Return made up to 24/06/93; full list of members (9 pages) |
22 July 1993 | Return made up to 24/06/93; full list of members (9 pages) |
27 September 1989 | Resolutions
|
27 September 1989 | Nc inc already adjusted (1 page) |
13 February 1989 | Incorporation (14 pages) |
13 February 1989 | Incorporation (14 pages) |
17 October 1988 | Memorandum and Articles of Association (9 pages) |
17 October 1988 | Memorandum and Articles of Association (9 pages) |
1 September 1988 | Company name changed\certificate issued on 01/09/88 (2 pages) |
1 September 1988 | Company name changed\certificate issued on 01/09/88 (2 pages) |
20 February 1970 | Registered office changed (1 page) |
20 February 1970 | Registered office changed (1 page) |
13 February 1969 | Incorporation (14 pages) |
13 February 1969 | Incorporation (14 pages) |