299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary Name | Mr Graham Richard Smith |
---|---|
Status | Current |
Appointed | 15 October 2014(26 years, 4 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 Christophe Nicolas Reitemeier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 December 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vp Global Finance |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Martin John Mellodey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 2 Home Farm Aldcliffe Lancaster Lancashire LA1 5AX |
Director Name | Mr Andrew Roger Lynn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Claremont Road Twickenham Middlesex TW1 2QX |
Director Name | Mr Stuart Robert Aitken Carter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 4 Burwood Avenue Eastcote Pinner Middlesex HA5 2RZ |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 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 |
Director Name | Keith John Burgess |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1993) |
Role | Legal Adviser |
Correspondence Address | Little House 4 Vicarage Road Egham Surrey TW20 9JW |
Director Name | David Burgess |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | The Gatehouse Church Farm Church Gate Burton Upon Stather Scunthorpe South Humberside DN15 9BS |
Director Name | Adrian Harold Houston Bowden |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Hill Cottage Northdown Road Woldingham Caterham Surrey CR3 7BB |
Secretary Name | Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | Little House 4 Vicarage Road Egham Surrey TW20 9JW |
Director Name | Brian Dobson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | The Benches Redbrook Road Monmouth Gwent NP5 3LZ Wales |
Director Name | Dr Frank Fitzgerald |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1995) |
Role | Consulting Engineer |
Correspondence Address | 21 Cartmel Road Redcar Cleveland TS10 4JT |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Hill Cottage Northdown Road Woldingham Caterham Surrey CR3 7BB |
Secretary Name | Keith Malcolm Hamilton Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 251 Upper Richmond Road London SW15 6SW |
Director Name | Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 22 Camellia Way Simons Park Wokingham Berkshire RG41 3NB |
Secretary Name | Atillia Gabriella De Turris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years, 9 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 |
Secretary Name | Teresa Joan Prichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 4 Bracken Gardens Barnes London SW13 9HW |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(10 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 1999) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Derek Charles Hathaway |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 December 2007) |
Role | CEO |
Correspondence Address | 7 Northwatch Lane Mechanicsburg Pennsylvania Pa17055 |
Director Name | Baroness Knight Of Collingtree Jill Knight |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2002) |
Role | Non-Executive Director |
Correspondence Address | Holmwood Collingtree Northampton NN4 0NE |
Director Name | Leonard Anthony Campanaro |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2000) |
Role | Business Executive |
Correspondence Address | 1704 Olmstead Way East Camp Hill Pennsylvania 17011845 |
Secretary Name | Mr David John Bricknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Director Legal |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Road Birkdale Southport Merseyside PR8 2EB |
Director Name | Harold Homer |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2002) |
Role | Retired |
Correspondence Address | 11 Westover Drive Burton Upon Stather Scunthorpe South Humberside DN15 9HH |
Director Name | Salvatore Domenico Fazzolari |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 February 2012) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 1827 Red Spruce Lane Mechanicsburg Pennsylvania 17050 United States |
Director Name | Kenneth Leslie Mansell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 October 2002) |
Role | Non Executive Director |
Correspondence Address | Caramba Ashdown Place Forest Row East Sussex RH18 5LP |
Secretary Name | Michael Harry Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 22 Camellia Way Simons Park Wokingham Berkshire RG41 3NB |
Secretary Name | Christopher Martin Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Treetops Burney Road Westhumble Surrey RH5 6AX |
Secretary Name | Jonathan Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Martin Roger Gregory Hoad |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2011) |
Role | Director International Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Herve Michal Leclercq |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Mark Edward Kimmel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(23 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Solicitor |
Country of Residence | United States |
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(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 100 Rue De Volmerange Dudelange Luxembourg |
Website | harsco.com |
---|---|
Email address | [email protected] |
Telephone | 07 177637064 |
Telephone region | Mobile |
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 |
18m at £1 | Multiserv International Bv 66.13% Redeemable Preference |
---|---|
9.2m at £1 | Multiserv International Bv 33.87% Ordinary |
1 at £1 | Harsco (Uk) Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,981,000 |
Current Liabilities | £70,000 |
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 | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
16 December 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
12 January 2021 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page) |
---|---|
12 January 2021 | Appointment of Mr Christophe Nicolas Reitemeier as a director on 29 December 2020 (2 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
21 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
16 August 2019 | Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 15 August 2019 (1 page) |
16 August 2019 | Cessation of Stephen Richard Cooper as a person with significant control on 15 August 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Multiserv International Bv as a person with significant control on 14 August 2017 (2 pages) |
16 August 2017 | Change of details for Multiserv International Bv as a person with significant control on 14 August 2017 (2 pages) |
9 August 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
17 October 2015 | Change of share class name or designation (2 pages) |
17 October 2015 | Change of share class name or designation (2 pages) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
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) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 July 2014 | Termination of appointment of Paul Oakes as a director (1 page) |
2 July 2014 | Termination of appointment of Paul Oakes as a director (1 page) |
2 July 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
2 July 2014 | Termination of appointment of Graham Stubbs as a director (1 page) |
2 July 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
2 July 2014 | Termination of appointment of Graham Stubbs as a director (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Re-registration of Memorandum and Articles (11 pages) |
18 June 2014 | Re-registration of Memorandum and Articles (11 pages) |
18 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
18 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
20 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
12 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) |
1 October 2012 | Termination of appointment of Mark Kimmel as a director (1 page) |
1 October 2012 | Termination of appointment of Mark Kimmel as a director (1 page) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Secretary's details changed for Jonathan Mortimer on 14 August 2012 (1 page) |
15 August 2012 | Secretary's details changed for Jonathan Mortimer on 14 August 2012 (1 page) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 March 2012 | Termination of appointment of Salvatore Fazzolari as a director (1 page) |
23 March 2012 | Termination of appointment of Salvatore Fazzolari as a director (1 page) |
8 November 2011 | Appointment of Mr Mark Edward Kimmel as a director (2 pages) |
8 November 2011 | Appointment of Mr Mark Edward Kimmel as a director (2 pages) |
7 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
7 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
3 October 2011 | Termination of appointment of Stephane Navarra as a director (1 page) |
3 October 2011 | Appointment of Mr Paul Harry Oakes as a director (2 pages) |
3 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
3 October 2011 | Appointment of Mr Paul Harry Oakes as a director (2 pages) |
3 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
3 October 2011 | Termination of appointment of Stephane Navarra as a director (1 page) |
3 October 2011 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
3 October 2011 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
31 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
23 December 2010 | Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages) |
23 December 2010 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
23 December 2010 | Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages) |
23 December 2010 | Appointment of Mr Stephane Navarra as a director (2 pages) |
23 December 2010 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
23 December 2010 | Appointment of Mr Stephane Navarra as a director (2 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Memorandum and Articles of Association (10 pages) |
18 January 2010 | Memorandum and Articles of Association (10 pages) |
9 January 2010 | Company name changed multiserv PUBLIC LIMITED COMPANY\certificate issued on 09/01/10
|
9 January 2010 | Company name changed multiserv PUBLIC LIMITED COMPANY\certificate issued on 09/01/10
|
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
19 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
10 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 March 2006 | Return made up to 11/08/04; full list of members; amend (8 pages) |
7 March 2006 | Return made up to 11/08/04; full list of members; amend (8 pages) |
7 March 2006 | Return made up to 11/08/99; full list of members; amend (9 pages) |
7 March 2006 | Return made up to 11/08/98; no change of members; amend (7 pages) |
7 March 2006 | Return made up to 11/08/03; full list of members; amend (8 pages) |
7 March 2006 | Return made up to 11/08/98; no change of members; amend (7 pages) |
7 March 2006 | Return made up to 11/08/00; full list of members; amend (10 pages) |
7 March 2006 | Return made up to 11/08/99; full list of members; amend (9 pages) |
7 March 2006 | Return made up to 11/08/01; change of members; amend (11 pages) |
7 March 2006 | Return made up to 11/08/02; full list of members; amend (10 pages) |
7 March 2006 | Return made up to 11/08/00; full list of members; amend (10 pages) |
7 March 2006 | Return made up to 11/08/03; full list of members; amend (8 pages) |
7 March 2006 | Return made up to 11/08/05; full list of members; amend (8 pages) |
7 March 2006 | Return made up to 11/08/01; change of members; amend (11 pages) |
7 March 2006 | Return made up to 11/08/02; full list of members; amend (10 pages) |
7 March 2006 | Return made up to 11/08/05; full list of members; amend (8 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
29 January 2004 | Company name changed heckett multiserv PLC\certificate issued on 29/01/04 (3 pages) |
29 January 2004 | Company name changed heckett multiserv PLC\certificate issued on 29/01/04 (3 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members
|
10 September 2003 | Return made up to 11/08/03; full list of members
|
5 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 11/08/02; full list of members
|
21 August 2002 | Return made up to 11/08/02; full list of members
|
2 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
5 June 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 11/08/01; full list of members
|
5 September 2001 | Return made up to 11/08/01; full list of members
|
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (23 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (23 pages) |
15 August 2000 | Return made up to 11/08/00; full list of members
|
15 August 2000 | Return made up to 11/08/00; full list of members
|
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (1 page) |
1 September 1999 | Return made up to 11/08/99; full list of members (9 pages) |
1 September 1999 | Return made up to 11/08/99; full list of members (9 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | New director appointed (3 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
5 October 1998 | Return made up to 11/08/98; change of members (6 pages) |
5 October 1998 | Return made up to 11/08/98; change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
20 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (22 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (22 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
28 August 1996 | Return made up to 11/08/96; no change of members
|
28 August 1996 | Return made up to 11/08/96; no change of members
|
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Return made up to 11/08/95; full list of members
|
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Return made up to 11/08/95; full list of members
|
2 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: piccadilly house 33 regent st london SW1Y 4NB (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: piccadilly house 33 regent st london SW1Y 4NB (1 page) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1994 | Ad 30/09/94--------- £ si 14000000@1=14000000 £ ic 13219523/27219523 (2 pages) |
16 November 1994 | Nc inc already adjusted 30/09/94 (1 page) |
16 November 1994 | Ad 30/09/94--------- £ si 14000000@1=14000000 £ ic 13219523/27219523 (2 pages) |
16 November 1994 | Nc inc already adjusted 30/09/94 (1 page) |
16 November 1994 | Resolutions
|
31 October 1994 | Return made up to 11/08/94; full list of members
|
31 October 1994 | Return made up to 11/08/94; full list of members
|
21 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
1 March 1994 | Company name changed multiserv international PLC\certificate issued on 01/03/94 (2 pages) |
1 March 1994 | Company name changed multiserv international PLC\certificate issued on 01/03/94 (2 pages) |
26 January 1994 | Nc inc already adjusted 20/12/91 (1 page) |
26 January 1994 | Nc inc already adjusted 20/12/91 (1 page) |
26 January 1994 | Resolutions
|
5 October 1993 | Return made up to 11/08/93; full list of members
|
5 October 1993 | Return made up to 11/08/93; full list of members
|
3 August 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
10 September 1992 | Return made up to 11/08/92; full list of members (12 pages) |
10 September 1992 | Return made up to 11/08/92; full list of members (12 pages) |
1 September 1992 | Re-registration of Memorandum and Articles (21 pages) |
1 September 1992 | Re-registration of Memorandum and Articles (21 pages) |
1 September 1992 | Resolutions
|
1 September 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 June 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
26 June 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
7 November 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
7 November 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
14 November 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
14 November 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
11 January 1989 | Wd 13/12/88 ad 15/12/88--------- £ si 3219423@1=3219423 £ ic 100/3219523 (2 pages) |
11 January 1989 | Nc inc already adjusted (1 page) |
11 January 1989 | Wd 13/12/88 ad 15/12/88--------- £ si 3219423@1=3219423 £ ic 100/3219523 (2 pages) |
11 January 1989 | Nc inc already adjusted (1 page) |
12 December 1988 | Wd 28/11/88 ad 24/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1988 | Wd 28/11/88 ad 24/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1988 | Resolutions
|
2 November 1988 | Resolutions
|
28 October 1988 | Company name changed trushelfco (no.1262) LIMITED\certificate issued on 31/10/88 (2 pages) |
28 October 1988 | Company name changed trushelfco (no.1262) LIMITED\certificate issued on 31/10/88 (2 pages) |
2 June 1988 | Incorporation (23 pages) |
2 June 1988 | Incorporation (23 pages) |