299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary Name | Mr Matthew James Flint |
---|---|
Status | Current |
Appointed | 01 October 2014(44 years, 6 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 | Mr David Charles Marsh |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Ms Kimberly Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 November 2020(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Ms Joanne Carolyn Kaye |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christian Marcel Mignat |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 March 2022(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | John Walter Hathaway |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Chairman |
Correspondence Address | Cherrydene Halfpenny Green Bobbington Stourbridge West Midlands DY7 5EN |
Director Name | George Robert Newman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 1996) |
Role | Business Executive |
Correspondence Address | 105 Otter Trail West Columbia South Carolina 29169 |
Director Name | Bryce Ernest Randall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2007) |
Role | Engineer |
Correspondence Address | Glenbrook House Clayworth Retford Nottinghamshire DN22 9AD |
Secretary Name | Mr Stephen Euston Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 9 Martindale Walk Brierley Hill West Midlands DY5 2RX |
Director Name | Mr Leslie Anthony Withers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2006) |
Role | Director & General Manager |
Correspondence Address | 9 The Balk Glenfield Leicester Leicestershire LE3 8BL |
Director Name | Mrs Debbie Wortley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 July 2000) |
Role | Financial Director |
Correspondence Address | Holly House Grosvenor Avenue Sutton In Ashfield Nottinghamshire NG17 1FG |
Director Name | William David Etzweiler |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1994(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 110 Pelham Drive Camp Hill Pennsylvania 17011 |
Secretary Name | Keith Malcolm Hamilton Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 251 Upper Richmond Road London SW15 6SW |
Secretary Name | Atillia Gabriella De Turris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | 8 Vineyard Mews Preston Place Richmond Upon Thames Surrey TW10 6DD |
Director Name | Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(27 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 June 1998) |
Role | Vice President & Controller |
Correspondence Address | 22 Camellia Way Simons Park Wokingham Berkshire RG41 3NB |
Secretary Name | Teresa Joan Prichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(27 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 1998) |
Role | Solicitor |
Correspondence Address | 4 Bracken Gardens Barnes London SW13 9HW |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2003) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Lawrence Philip Hawker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(31 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 18 Holden Way Upminster Essex RM14 1BP |
Director Name | Mr Mark Scott Emmerson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(32 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 April 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Robert John Shaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(32 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Plant Director |
Correspondence Address | 1b Battle Close Lindholme Doncaster South Yorkshire DN7 6DA |
Secretary Name | Mr Mark Scott Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(33 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alan Wardle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
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 | 30 September 2005(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Granary Old Home Farm Barns, High Street, Grateley Andover Hampshire SP11 8QX |
Director Name | Salim Ahmed |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(37 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 2007) |
Role | Managing Director |
Correspondence Address | The Firs 341 St Albans Road West Hatfield Hertfordshire AL10 9RN |
Director Name | Mr Scott William Jacoby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2009(38 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr David Raymond Geering |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(38 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Andre Schon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 April 2017(47 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 May 2017) |
Role | Business Development Director |
Country of Residence | Switzerland |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Hugo Van Audenaerde |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 July 2018(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Claus Heuschmid |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2020(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Website | harsco.com |
---|---|
Email address | [email protected] |
Telephone | 01372 381400 |
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 |
1.1m at £1 | Harsco (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,278,717 |
Gross Profit | £7,193,567 |
Net Worth | £16,574,460 |
Cash | £111,995 |
Current Liabilities | £2,974,756 |
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 | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
3 February 2006 | Delivered on: 8 February 2006 Persons entitled: Ian Bennett Flanagan Patricia Ann Flanagan and David John Mckmeeking (T/a the Northfleetpartnership Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £22,031.25 with interest. Outstanding |
---|---|
7 December 2001 | Delivered on: 13 December 2001 Persons entitled: Brb (Residuary) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date and in any document or deed supplemental to the lease. Particulars: The sum from time to time in a deposit account opened by the landlord with royal bank of scotland being an initial sum of £434. Outstanding |
18 January 1982 | Delivered on: 21 January 1982 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: All book and other debts present and future. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
14 December 2020 | Resolutions
|
14 December 2020 | Memorandum and Articles of Association (2 pages) |
7 December 2020 | Appointment of Ms Joanne Carolyn Kaye as a director on 1 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Claus Heuschmid as a director on 20 November 2020 (2 pages) |
7 December 2020 | Appointment of Ms Kimberly Taylor as a director on 20 November 2020 (2 pages) |
3 December 2020 | Memorandum and Articles of Association (3 pages) |
30 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Ballagio S.A.R.L. as a person with significant control on 26 February 2020 (2 pages) |
24 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 July 2018 | Cessation of David Raymond Geering as a person with significant control on 18 July 2018 (1 page) |
24 July 2018 | Cessation of Matthew James Flint as a person with significant control on 18 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Hugo Van Audenaerde as a director on 18 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr David Charles Marsh as a director on 18 July 2018 (2 pages) |
16 April 2018 | Termination of appointment of Mark Scott Emmerson as a director on 1 April 2018 (1 page) |
16 April 2018 | Cessation of Mark Scott Emmerson as a person with significant control on 1 April 2018 (1 page) |
3 August 2017 | Notification of Mark Scott Emmerson as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of David Raymond Geering as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 August 2017 | Notification of Matthew James Flint as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Mark Scott Emmerson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of David Raymond Geering as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Matthew James Flint as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Mark Scott Emmerson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Cessation of Mark Scott Emmerson as a person with significant control on 16 April 2016 (1 page) |
3 August 2017 | Notification of Mark Scott Emmerson as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 August 2017 | Cessation of Mark Scott Emmerson as a person with significant control on 16 April 2016 (1 page) |
27 July 2017 | Change of details for Harsco (Uk) Limited as a person with significant control on 21 December 2016 (2 pages) |
27 July 2017 | Change of details for Harsco (Uk) Limited as a person with significant control on 21 December 2016 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 May 2017 | Termination of appointment of Andre Schon as a director on 1 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Andre Schon as a director on 1 May 2017 (1 page) |
26 April 2017 | Satisfaction of charge 3 in full (1 page) |
26 April 2017 | Satisfaction of charge 3 in full (1 page) |
26 April 2017 | Satisfaction of charge 2 in full (1 page) |
26 April 2017 | Satisfaction of charge 2 in full (1 page) |
24 April 2017 | Appointment of Mr Andre Schon as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Andre Schon as a director on 21 April 2017 (2 pages) |
22 September 2016 | Termination of appointment of Scott William Jacoby as a director on 16 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Scott William Jacoby as a director on 16 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 October 2014 | Appointment of Mr Matthew James Flint as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Mark Scott Emmerson as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Matthew James Flint as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Matthew James Flint as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Matthew James Flint as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Matthew James Flint as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Mark Scott Emmerson as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Mark Scott Emmerson as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Matthew James Flint as a director on 1 October 2014 (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 July 2014 | Termination of appointment of Alan Wardle as a director (1 page) |
2 July 2014 | Termination of appointment of Alan Wardle as a director (1 page) |
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
14 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 August 2012 | Director's details changed for Mr David Raymond Geering on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Scott William Jacoby on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mark Scott Emmerson on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Alan Wardle on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Alan Wardle on 17 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Mr Scott William Jacoby on 17 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Mark Scott Emmerson on 17 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Mark Scott Emmerson on 17 August 2012 (1 page) |
17 August 2012 | Director's details changed for Mr David Raymond Geering on 17 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Mark Scott Emmerson on 17 August 2012 (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 July 2010 | Director's details changed for Mr David Raymond Geering on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alan Wardle on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mark Scott Emmerson on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mark Scott Emmerson on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Alan Wardle on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mr David Raymond Geering on 24 July 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 July 2009 | Memorandum and Articles of Association (5 pages) |
3 July 2009 | Memorandum and Articles of Association (5 pages) |
1 July 2009 | Company name changed harsco track technologies LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Company name changed harsco track technologies LIMITED\certificate issued on 01/07/09 (2 pages) |
8 April 2009 | Appointment terminated director alexander maxwell (1 page) |
8 April 2009 | Director appointed mr david raymond geering (1 page) |
8 April 2009 | Appointment terminated director alexander maxwell (1 page) |
8 April 2009 | Director appointed mr scott william jacoby (1 page) |
8 April 2009 | Director appointed mr david raymond geering (1 page) |
8 April 2009 | Director appointed mr scott william jacoby (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
22 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
22 November 2003 | Memorandum and Articles of Association (1 page) |
22 November 2003 | Resolutions
|
22 November 2003 | Memorandum and Articles of Association (1 page) |
22 November 2003 | Resolutions
|
1 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members
|
20 August 2003 | Return made up to 24/07/03; full list of members
|
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: c/o heckett multiserv PLC 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: c/o heckett multiserv PLC 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 24/07/00; full list of members
|
7 August 2000 | Return made up to 24/07/00; full list of members
|
2 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 July 2000 | Company name changed permanent way equipment company LIMITED (the)\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed permanent way equipment company LIMITED (the)\certificate issued on 07/07/00 (2 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
8 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 July 1998 | Return made up to 26/06/98; full list of members (8 pages) |
4 July 1998 | Return made up to 26/06/98; full list of members (8 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
8 December 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 December 1997 | Full accounts made up to 31 December 1996 (20 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
29 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: oxford street bilston west midlands wv 147 (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: oxford street bilston west midlands wv 147 (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | £ nc 1000000/1500000 20/12/95 (1 page) |
4 January 1996 | Ad 20/12/95--------- £ si 1000000@1=1000000 £ ic 74244/1074244 (2 pages) |
4 January 1996 | £ nc 1000000/1500000 20/12/95 (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Ad 20/12/95--------- £ si 1000000@1=1000000 £ ic 74244/1074244 (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1991 | Return made up to 26/05/90; no change of members (6 pages) |
29 November 1991 | Return made up to 26/05/88; no change of members (6 pages) |
29 November 1991 | Return made up to 26/05/90; no change of members (6 pages) |
29 November 1991 | Return made up to 26/05/91; full list of members (6 pages) |
29 November 1991 | Return made up to 26/05/91; full list of members (6 pages) |
29 November 1991 | Return made up to 26/05/88; no change of members (6 pages) |
29 November 1991 | Return made up to 26/05/89; full list of members (6 pages) |
29 November 1991 | Return made up to 26/05/89; full list of members (6 pages) |
14 April 1970 | Incorporation (13 pages) |
14 April 1970 | Incorporation (13 pages) |