Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Secretary Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Johannes Gregorius Alphons Marie Jansen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 December 2010(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
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 | Closed |
Appointed | 03 October 2011(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 January 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Paul Harry Oakes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 January 2013) |
Role | 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 | Closed |
Appointed | 03 October 2011(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 January 2013) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Roy Lyndon Shorthouse |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | Tree Tops Tong Road Bishopswood Staffordshire ST19 9AR |
Director Name | Mary Patricia Shorthouse |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1994) |
Role | Director/Company Secretary |
Correspondence Address | Tree Tops Tong Road Bishopswood Stafford Staffordshire ST19 9AB |
Director Name | Ian Stuart Shorthouse |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryton Grove Ryton Salop TF11 9JL |
Secretary Name | Mary Patricia Shorthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | Tree Tops Tong Road Bishopswood Stafford Staffordshire ST19 9AB |
Director Name | Nigel David Milburn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 1998) |
Role | Transport Contracting Manager |
Correspondence Address | Westbeech House Tong Road Bishopswood Stafford Staffordshire ST19 9AB |
Director Name | Roger Francis Boughton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 1998) |
Role | Company Director |
Correspondence Address | College Hill House College Hill Shrewsbury SY1 1LZ Wales |
Director Name | David Kirkup |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 1998) |
Role | Finance Director |
Correspondence Address | 316 Herringthorpe Valley Road Rotherham South Yorkshire S65 3AB |
Director Name | Mr Leonard Anthony Minnikin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 1 Thornleys Cherry Burton Beverley North Humberside HU17 7SJ |
Secretary Name | David Kirkup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 1998) |
Role | Finance Director |
Correspondence Address | 316 Herringthorpe Valley Road Rotherham South Yorkshire S65 3AB |
Director Name | Mr Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2010) |
Role | Vice President And Group Finan |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Director Name | Mr Graham Thomas Goulding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2003) |
Role | Vice President And Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(14 years, 9 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 | Mr Martin Roger Gregory Hoad |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(27 years, 3 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 |
Registered Address | Harsco 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 |
2.4k at £1 | Faber Prest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (3 pages) |
27 September 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (1 page) |
3 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (1 page) |
7 November 2011 | Termination of appointment of Martin Roger Gregory Hoad as a director on 1 November 2011 (1 page) |
7 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
6 October 2011 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
6 October 2011 | Appointment of Mr Graham Martin Stubbs as a director on 3 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr Herve Michal Leclercq as a director on 3 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
6 October 2011 | Appointment of Mr Paul Harry Oakes as a director on 3 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr Paul Harry Oakes as a director (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
5 January 2011 | Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages) |
5 January 2011 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
5 January 2011 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
5 January 2011 | Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 January 2009 | Accounts made up to 31 December 2008 (1 page) |
27 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
18 January 2008 | Accounts made up to 31 December 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
19 February 2007 | Accounts made up to 31 December 2006 (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
3 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 February 2006 | Return made up to 24/01/06; full list of members
|
24 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 July 2005 | Accounts made up to 31 December 2004 (1 page) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
19 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New secretary appointed (2 pages) |
12 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members
|
13 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: the company secretary 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: the company secretary c/o heckett multiserv PLC 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page) |
28 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 April 1999 | Return made up to 24/01/99; full list of members
|
14 April 1999 | Return made up to 24/01/99; full list of members (6 pages) |
15 March 1999 | New director appointed (4 pages) |
15 March 1999 | New secretary appointed;new director appointed (5 pages) |
15 March 1999 | New secretary appointed;new director appointed (5 pages) |
15 March 1999 | New director appointed (4 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
17 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
10 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 24/01/98; full list of members
|
10 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
20 February 1997 | Return made up to 24/01/97; no change of members
|
20 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
15 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
15 February 1996 | Return made up to 24/01/96; full list of members
|
15 February 1996 | Return made up to 24/01/96; full list of members (11 pages) |
30 November 1995 | Auditor's resignation (1 page) |
30 November 1995 | Auditor's resignation (2 pages) |
5 September 1983 | Incorporation (16 pages) |
5 September 1983 | Incorporation (16 pages) |