Company NameHarsco Metals 385 Limited
DirectorsStephen Richard Cooper and Christophe Nicolas Reitemeier
Company StatusActive
Company Number02263950
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)
Previous NameMultiserv Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(26 years after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Graham Richard Smith
StatusCurrent
Appointed15 October 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Christophe Nicolas Reitemeier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 December 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleVp Global Finance
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMartin John Mellodey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 1994)
RoleCompany Director
Correspondence Address2 Home Farm
Aldcliffe
Lancaster
Lancashire
LA1 5AX
Director NameMr Andrew Roger Lynn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Claremont Road
Twickenham
Middlesex
TW1 2QX
Director NameMr Stuart Robert Aitken Carter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address4 Burwood Avenue
Eastcote
Pinner
Middlesex
HA5 2RZ
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameKeith John Burgess
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1993)
RoleLegal Adviser
Correspondence AddressLittle House
4 Vicarage Road
Egham
Surrey
TW20 9JW
Director NameDavid Burgess
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressThe Gatehouse Church Farm
Church Gate Burton Upon Stather
Scunthorpe
South Humberside
DN15 9BS
Director NameAdrian Harold Houston Bowden
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Secretary NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHill Cottage Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Secretary NameKeith John Burgess
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 January 1994)
RoleCompany Director
Correspondence AddressLittle House
4 Vicarage Road
Egham
Surrey
TW20 9JW
Director NameBrian Dobson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressThe Benches
Redbrook Road
Monmouth
Gwent
NP5 3LZ
Wales
Director NameDr Frank Fitzgerald
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1995)
RoleConsulting Engineer
Correspondence Address21 Cartmel Road
Redcar
Cleveland
TS10 4JT
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed06 January 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressHill Cottage Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Secretary NameKeith Malcolm Hamilton Donald
NationalityBritish
StatusResigned
Appointed08 March 1995(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1995)
RoleCompany Director
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Director NameMichael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Secretary NameAtillia Gabriella De Turris
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1998)
RoleSolicitor
Correspondence Address8 Vineyard Mews
Preston Place
Richmond Upon Thames
Surrey
TW10 6DD
Secretary NameTeresa Joan Prichard
NationalityBritish
StatusResigned
Appointed06 February 1998(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address4 Bracken Gardens
Barnes
London
SW13 9HW
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed12 June 1998(10 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1999)
RoleVice President
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameDerek Charles Hathaway
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1999(10 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 December 2007)
RoleCEO
Correspondence Address7 Northwatch Lane
Mechanicsburg
Pennsylvania
Pa17055
Director NameBaroness Knight Of Collingtree Jill Knight
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2002)
RoleNon-Executive Director
Correspondence AddressHolmwood
Collingtree
Northampton
NN4 0NE
Director NameLeonard Anthony Campanaro
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2000)
RoleBusiness Executive
Correspondence Address1704 Olmstead Way East
Camp Hill
Pennsylvania
17011845
Secretary NameMr David John Bricknell
NationalityBritish
StatusResigned
Appointed02 February 1999(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleDirector Legal
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Road
Birkdale
Southport
Merseyside
PR8 2EB
Director NameHarold Homer
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2002)
RoleRetired
Correspondence Address11 Westover Drive
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9HH
Director NameSalvatore Domenico Fazzolari
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2000(12 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 23 February 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address1827 Red Spruce Lane
Mechanicsburg
Pennsylvania 17050
United States
Director NameKenneth Leslie Mansell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 October 2002)
RoleNon Executive Director
Correspondence AddressCaramba Ashdown Place
Forest Row
East Sussex
RH18 5LP
Secretary NameMichael Harry Cubitt
NationalityBritish
StatusResigned
Appointed28 February 2001(12 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 October 2001)
RoleCompany Director
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Secretary NameChristopher Martin Parr
NationalityBritish
StatusResigned
Appointed22 October 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressTreetops
Burney Road
Westhumble
Surrey
RH5 6AX
Secretary NameJonathan Mortimer
NationalityBritish
StatusResigned
Appointed28 March 2003(14 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Martin Roger Gregory Hoad
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2011)
RoleDirector International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Mark Edward Kimmel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(23 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMs Katarzyna Jolanta Ciesielska
StatusResigned
Appointed07 March 2013(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2014)
RoleCompany Director
Correspondence Address100 Rue De Volmerange
Dudelange
Luxembourg

Contact

Websiteharsco.com
Email address[email protected]
Telephone07 177637064
Telephone regionMobile

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18m at £1Multiserv International Bv
66.13%
Redeemable Preference
9.2m at £1Multiserv International Bv
33.87%
Ordinary
1 at £1Harsco (Uk) Group LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£8,981,000
Current Liabilities£70,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Charges

16 December 1988Delivered on: 21 December 1988
Satisfied on: 4 September 1993
Persons entitled: Bankers Trust Company.

Classification: Gurantee & debenture
Secured details: All monies due or to become due from ims overseas nv and subsidiaries to the chargee as agent for itself and other banks as defined in a guarantee facilityagreement dated 15/12/88 on any account whatsoever.
Particulars: Shares in various companies and the dividends thereof.
Fully Satisfied
16 December 1988Delivered on: 21 December 1988
Satisfied on: 4 September 1993
Persons entitled: Bankers Trust Company

Classification: Shares mortgage
Secured details: All monies due or to become due from the chargee as agent for itself and other banks as defined in a guarantee facility agreement dated 15/12/88 on anyaccount whatsoever. Th banks as definedin a credit agreement dated 15/12/88.
Particulars: Shares in various companies and the dividends thereof.
Fully Satisfied
16 December 1988Delivered on: 21 December 1988
Satisfied on: 4 September 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from thebanks as defined in a credit agreement dated 15/12/88.
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.
Fully Satisfied
16 December 1988Delivered on: 21 December 1988
Satisfied on: 4 September 1993
Persons entitled: Bankers Trust Company.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from to ims overseas nv & its subsidiaries at any of them the chargee as agent for itself & other banks as defined in a guarantee facilities agreemental dated 15.12.88 on acces 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.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
12 January 2021Appointment of Mr Christophe Nicolas Reitemeier as a director on 29 December 2020 (2 pages)
7 December 2020Full accounts made up to 31 December 2019 (19 pages)
21 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
16 August 2019Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 15 August 2019 (1 page)
16 August 2019Cessation of Stephen Richard Cooper as a person with significant control on 15 August 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
16 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
16 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
16 August 2017Change of details for Multiserv International Bv as a person with significant control on 14 August 2017 (2 pages)
16 August 2017Change of details for Multiserv International Bv as a person with significant control on 14 August 2017 (2 pages)
9 August 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
17 October 2015Change of share class name or designation (2 pages)
17 October 2015Change of share class name or designation (2 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 27,219,523
(5 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 27,219,523
(5 pages)
11 August 2015Full accounts made up to 31 December 2014 (17 pages)
11 August 2015Full accounts made up to 31 December 2014 (17 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 27,219,523
(5 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 27,219,523
(5 pages)
2 July 2014Termination of appointment of Paul Oakes as a director (1 page)
2 July 2014Termination of appointment of Paul Oakes as a director (1 page)
2 July 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
2 July 2014Termination of appointment of Graham Stubbs as a director (1 page)
2 July 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
2 July 2014Termination of appointment of Graham Stubbs as a director (1 page)
18 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 June 2014Re-registration of Memorandum and Articles (11 pages)
18 June 2014Re-registration of Memorandum and Articles (11 pages)
18 June 2014Re-registration from a public company to a private limited company (2 pages)
18 June 2014Re-registration from a public company to a private limited company (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (17 pages)
17 June 2014Full accounts made up to 31 December 2013 (17 pages)
20 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
20 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 27,219,523
(6 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 27,219,523
(6 pages)
7 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 June 2013Full accounts made up to 31 December 2012 (15 pages)
12 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
12 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
1 October 2012Termination of appointment of Mark Kimmel as a director (1 page)
1 October 2012Termination of appointment of Mark Kimmel as a director (1 page)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
15 August 2012Secretary's details changed for Jonathan Mortimer on 14 August 2012 (1 page)
15 August 2012Secretary's details changed for Jonathan Mortimer on 14 August 2012 (1 page)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
25 May 2012Full accounts made up to 31 December 2011 (15 pages)
25 May 2012Full accounts made up to 31 December 2011 (15 pages)
23 March 2012Termination of appointment of Salvatore Fazzolari as a director (1 page)
23 March 2012Termination of appointment of Salvatore Fazzolari as a director (1 page)
8 November 2011Appointment of Mr Mark Edward Kimmel as a director (2 pages)
8 November 2011Appointment of Mr Mark Edward Kimmel as a director (2 pages)
7 November 2011Termination of appointment of Martin Hoad as a director (1 page)
7 November 2011Termination of appointment of Martin Hoad as a director (1 page)
3 October 2011Termination of appointment of Stephane Navarra as a director (1 page)
3 October 2011Appointment of Mr Paul Harry Oakes as a director (2 pages)
3 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
3 October 2011Appointment of Mr Paul Harry Oakes as a director (2 pages)
3 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
3 October 2011Termination of appointment of Stephane Navarra as a director (1 page)
3 October 2011Appointment of Mr Graham Martin Stubbs as a director (2 pages)
3 October 2011Appointment of Mr Graham Martin Stubbs as a director (2 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
23 December 2010Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages)
23 December 2010Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
23 December 2010Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages)
23 December 2010Appointment of Mr Stephane Navarra as a director (2 pages)
23 December 2010Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
23 December 2010Appointment of Mr Stephane Navarra as a director (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Statement of company's objects (2 pages)
18 January 2010Memorandum and Articles of Association (10 pages)
18 January 2010Memorandum and Articles of Association (10 pages)
9 January 2010Company name changed multiserv PUBLIC LIMITED COMPANY\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
9 January 2010Company name changed multiserv PUBLIC LIMITED COMPANY\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
19 August 2009Return made up to 11/08/09; full list of members (4 pages)
19 August 2009Return made up to 11/08/09; full list of members (4 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
10 September 2007Return made up to 11/08/07; full list of members (3 pages)
10 September 2007Return made up to 11/08/07; full list of members (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Full accounts made up to 31 December 2006 (15 pages)
29 August 2006Return made up to 11/08/06; full list of members (7 pages)
29 August 2006Return made up to 11/08/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 December 2005 (18 pages)
21 April 2006Full accounts made up to 31 December 2005 (18 pages)
7 March 2006Return made up to 11/08/04; full list of members; amend (8 pages)
7 March 2006Return made up to 11/08/04; full list of members; amend (8 pages)
7 March 2006Return made up to 11/08/99; full list of members; amend (9 pages)
7 March 2006Return made up to 11/08/98; no change of members; amend (7 pages)
7 March 2006Return made up to 11/08/03; full list of members; amend (8 pages)
7 March 2006Return made up to 11/08/98; no change of members; amend (7 pages)
7 March 2006Return made up to 11/08/00; full list of members; amend (10 pages)
7 March 2006Return made up to 11/08/99; full list of members; amend (9 pages)
7 March 2006Return made up to 11/08/01; change of members; amend (11 pages)
7 March 2006Return made up to 11/08/02; full list of members; amend (10 pages)
7 March 2006Return made up to 11/08/00; full list of members; amend (10 pages)
7 March 2006Return made up to 11/08/03; full list of members; amend (8 pages)
7 March 2006Return made up to 11/08/05; full list of members; amend (8 pages)
7 March 2006Return made up to 11/08/01; change of members; amend (11 pages)
7 March 2006Return made up to 11/08/02; full list of members; amend (10 pages)
7 March 2006Return made up to 11/08/05; full list of members; amend (8 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (24 pages)
5 August 2005Full accounts made up to 31 December 2004 (24 pages)
9 September 2004Return made up to 11/08/04; full list of members (7 pages)
9 September 2004Return made up to 11/08/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (24 pages)
4 August 2004Full accounts made up to 31 December 2003 (24 pages)
29 January 2004Company name changed heckett multiserv PLC\certificate issued on 29/01/04 (3 pages)
29 January 2004Company name changed heckett multiserv PLC\certificate issued on 29/01/04 (3 pages)
10 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2003Full accounts made up to 31 December 2002 (23 pages)
5 August 2003Full accounts made up to 31 December 2002 (23 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
21 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2002Full accounts made up to 31 December 2001 (22 pages)
2 August 2002Full accounts made up to 31 December 2001 (22 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
5 June 2002Secretary's particulars changed (1 page)
5 June 2002Secretary's particulars changed (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
5 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
(8 pages)
5 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
(8 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
15 August 2001Full accounts made up to 31 December 2000 (21 pages)
15 August 2001Full accounts made up to 31 December 2000 (21 pages)
10 August 2001Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
10 August 2001Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
6 September 2000Full accounts made up to 31 December 1999 (23 pages)
6 September 2000Full accounts made up to 31 December 1999 (23 pages)
15 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (1 page)
1 September 1999Return made up to 11/08/99; full list of members (9 pages)
1 September 1999Return made up to 11/08/99; full list of members (9 pages)
1 August 1999Full accounts made up to 31 December 1998 (23 pages)
1 August 1999Full accounts made up to 31 December 1998 (23 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
5 March 1999New director appointed (3 pages)
5 March 1999New director appointed (3 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (2 pages)
5 October 1998Return made up to 11/08/98; change of members (6 pages)
5 October 1998Return made up to 11/08/98; change of members (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (20 pages)
28 July 1998Full accounts made up to 31 December 1997 (20 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
20 August 1997Return made up to 11/08/97; full list of members (6 pages)
20 August 1997Return made up to 11/08/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 December 1996 (22 pages)
3 August 1997Full accounts made up to 31 December 1996 (22 pages)
23 September 1996Full accounts made up to 31 December 1995 (21 pages)
23 September 1996Full accounts made up to 31 December 1995 (21 pages)
28 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New secretary appointed (2 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1995Full accounts made up to 31 December 1994 (20 pages)
2 August 1995Full accounts made up to 31 December 1994 (20 pages)
22 May 1995Registered office changed on 22/05/95 from: piccadilly house 33 regent st london SW1Y 4NB (1 page)
22 May 1995Registered office changed on 22/05/95 from: piccadilly house 33 regent st london SW1Y 4NB (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1994Ad 30/09/94--------- £ si 14000000@1=14000000 £ ic 13219523/27219523 (2 pages)
16 November 1994Nc inc already adjusted 30/09/94 (1 page)
16 November 1994Ad 30/09/94--------- £ si 14000000@1=14000000 £ ic 13219523/27219523 (2 pages)
16 November 1994Nc inc already adjusted 30/09/94 (1 page)
16 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1994Return made up to 11/08/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 October 1994Return made up to 11/08/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 July 1994Full accounts made up to 31 December 1993 (20 pages)
21 July 1994Full accounts made up to 31 December 1993 (20 pages)
1 March 1994Company name changed multiserv international PLC\certificate issued on 01/03/94 (2 pages)
1 March 1994Company name changed multiserv international PLC\certificate issued on 01/03/94 (2 pages)
26 January 1994Nc inc already adjusted 20/12/91 (1 page)
26 January 1994Nc inc already adjusted 20/12/91 (1 page)
26 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1993Return made up to 11/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1993Return made up to 11/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1993Full group accounts made up to 31 December 1992 (28 pages)
3 August 1993Full group accounts made up to 31 December 1992 (28 pages)
10 September 1992Return made up to 11/08/92; full list of members (12 pages)
10 September 1992Return made up to 11/08/92; full list of members (12 pages)
1 September 1992Re-registration of Memorandum and Articles (21 pages)
1 September 1992Re-registration of Memorandum and Articles (21 pages)
1 September 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 September 1992Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1992Certificate of re-registration from Private to Public Limited Company (1 page)
26 June 1992Full group accounts made up to 31 December 1991 (21 pages)
26 June 1992Full group accounts made up to 31 December 1991 (21 pages)
7 November 1991Full group accounts made up to 31 December 1990 (23 pages)
7 November 1991Full group accounts made up to 31 December 1990 (23 pages)
14 November 1990Full group accounts made up to 31 December 1989 (23 pages)
14 November 1990Full group accounts made up to 31 December 1989 (23 pages)
10 November 1989Full accounts made up to 31 December 1988 (16 pages)
10 November 1989Full accounts made up to 31 December 1988 (16 pages)
11 January 1989Wd 13/12/88 ad 15/12/88--------- £ si 3219423@1=3219423 £ ic 100/3219523 (2 pages)
11 January 1989Nc inc already adjusted (1 page)
11 January 1989Wd 13/12/88 ad 15/12/88--------- £ si 3219423@1=3219423 £ ic 100/3219523 (2 pages)
11 January 1989Nc inc already adjusted (1 page)
12 December 1988Wd 28/11/88 ad 24/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1988Wd 28/11/88 ad 24/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 October 1988Company name changed trushelfco (no.1262) LIMITED\certificate issued on 31/10/88 (2 pages)
28 October 1988Company name changed trushelfco (no.1262) LIMITED\certificate issued on 31/10/88 (2 pages)
2 June 1988Incorporation (23 pages)
2 June 1988Incorporation (23 pages)