299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary Name | Mr Graham Richard Smith |
---|---|
Status | Current |
Appointed | 15 October 2014(14 years, 5 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 | 31 December 2020(20 years, 8 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 | Mrs Shaima Zaman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | International Tax Director |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Derek Charles Hathaway |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2007) |
Role | Chairman And Ceo |
Correspondence Address | 7 Northwatch Lane Mechanicsburg Pennsylvania Pa17055 |
Director Name | Salvatore Domenico Fazzolari |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 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 |
Secretary Name | Paul Croasdale Coppock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2001) |
Role | Senior Vice President |
Correspondence Address | 2203 West Coventry Lane Enola Pennsylvania 17025 United States |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2010) |
Role | President |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Mr Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2010) |
Role | Vice President Group Finance D |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Secretary Name | Christopher Martin Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2003) |
Role | Vice President Legal & Hr |
Correspondence Address | Treetops Burney Road Westhumble Surrey RH5 6AX |
Secretary Name | Jonathan Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 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 House 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(10 years, 7 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 House Leatherhead Surrey KT22 7SG |
Director Name | Mr Johannes Gregorius Alphons Marie Jansen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston House 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(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG |
Director Name | Mr Graeme Croft Tilmouth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG |
Director Name | Mr Mark Edward Kimmel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2012) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG |
Director Name | Mr John Joseph Sweeney |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2022) |
Role | International Tax Director |
Country of Residence | Luxembourg |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Ms Katarzyna Jolanta Ciesielska |
---|---|
Status | Resigned |
Appointed | 07 March 2013(12 years, 10 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 |
Director Name | Mr Barry Evan Malamud |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2015) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG |
Director Name | Mr Graham Martin Stubbs |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG |
Director Name | Mr William Ian Mullen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | harscopensions.com |
---|
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 |
418m at £1 | Harsco Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,992,000 |
Cash | £10,984,000 |
Current Liabilities | £20,965,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
12 January 2021 | Appointment of Mr Christophe Nicolas Reitemeier as a director on 31 December 2020 (2 pages) |
---|---|
7 December 2020 | Full accounts made up to 31 December 2019 (46 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of William Ian Mullen as a director on 29 April 2020 (1 page) |
17 February 2020 | Change of details for Harsco Holdings, Inc. as a person with significant control on 14 February 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (50 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (46 pages) |
24 September 2018 | Resolutions
|
19 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 April 2018 | Cessation of Stephen Richard Cooper as a person with significant control on 30 March 2018 (1 page) |
20 April 2018 | Termination of appointment of Graham Martin Stubbs as a director on 30 March 2018 (1 page) |
20 April 2018 | Cessation of John Joseph Sweeney as a person with significant control on 30 March 2018 (1 page) |
20 April 2018 | Cessation of Graham Martin Stubbs as a person with significant control on 30 March 2018 (1 page) |
20 April 2018 | Appointment of Mr William Ian Mullen as a director on 20 April 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (47 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (47 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
11 August 2015 | Second filing of SH01 previously delivered to Companies House
|
11 August 2015 | Second filing of SH01 previously delivered to Companies House
|
30 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
20 July 2015 | Termination of appointment of Barry Evan Malamud as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Barry Evan Malamud as a director on 20 July 2015 (1 page) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
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) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
15 January 2014 | Appointment of Mr Steve Richard Cooper as a director (2 pages) |
15 January 2014 | Appointment of Mr Steve Richard Cooper as a director (2 pages) |
14 January 2014 | Appointment of Mr Barry Evan Malamud as a director (2 pages) |
14 January 2014 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
14 January 2014 | Appointment of Mr Barry Evan Malamud as a director (2 pages) |
14 January 2014 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
10 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
10 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
10 December 2013 | Termination of appointment of Johannes Jansen as a director (1 page) |
10 December 2013 | Termination of appointment of Johannes Jansen as a director (1 page) |
10 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
10 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
8 February 2013 | Termination of appointment of Graeme Tilmouth as a director (1 page) |
8 February 2013 | Termination of appointment of Graeme Tilmouth as a director (1 page) |
20 December 2012 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
20 December 2012 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
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) |
10 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
27 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Secretary's details changed for Jonathan Mortimer on 15 May 2012 (1 page) |
15 May 2012 | Secretary's details changed for Jonathan Mortimer on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 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) |
21 December 2011 | Appointment of Mr Mark Edward Kimmel as a director (2 pages) |
21 December 2011 | Appointment of Mr Mark Edward Kimmel as a director (2 pages) |
7 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
7 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
4 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
4 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
4 November 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
4 November 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
5 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
5 October 2011 | Appointment of Mr Graeme Croft Tilmouth as a director (2 pages) |
5 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
5 October 2011 | Appointment of Mr Graeme Croft Tilmouth as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
24 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
24 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
14 December 2010 | Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages) |
14 December 2010 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
14 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
14 December 2010 | Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages) |
14 December 2010 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
14 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 May 2010 | Annual return made up to 4 May 2010 (15 pages) |
11 May 2010 | Annual return made up to 4 May 2010 (15 pages) |
11 May 2010 | Annual return made up to 4 May 2010 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Memorandum and Articles of Association (6 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Memorandum and Articles of Association (6 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
8 November 2007 | Ad 30/10/07--------- £ si 7588573@1=7588573 £ ic 386171115/393759688 (2 pages) |
8 November 2007 | Ad 30/10/07--------- £ si 7588573@1=7588573 £ ic 386171115/393759688 (2 pages) |
8 November 2007 | Ad 31/10/07--------- £ si 2895753@1=2895753 £ ic 383275362/386171115 (2 pages) |
8 November 2007 | Ad 31/10/07--------- £ si 2895753@1=2895753 £ ic 383275362/386171115 (2 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
15 November 2006 | Ad 07/11/06--------- £ si 5500262@1=5500262 £ ic 377775100/383275362 (2 pages) |
15 November 2006 | Ad 07/11/06--------- £ si 5500262@1=5500262 £ ic 377775100/383275362 (2 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
7 June 2006 | Return made up to 04/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 04/05/06; full list of members (8 pages) |
6 January 2006 | Ad 28/12/05--------- £ si 55546881@1=55546881 £ ic 322228219/377775100 (2 pages) |
6 January 2006 | Ad 28/12/05--------- £ si 55546881@1=55546881 £ ic 322228219/377775100 (2 pages) |
18 November 2005 | Ad 09/11/05--------- £ si 47227218@1=47227218 £ ic 275001001/322228219 (2 pages) |
18 November 2005 | Ad 09/11/05--------- £ si 47227218@1=47227218 £ ic 275001001/322228219 (2 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
8 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
10 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
29 April 2003 | Secretary resigned (2 pages) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | Secretary resigned (2 pages) |
29 April 2003 | New secretary appointed (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
19 December 2002 | Return made up to 04/05/02; full list of members; amend
|
19 December 2002 | Return made up to 04/05/02; full list of members; amend
|
10 December 2002 | Statement of affairs (1 page) |
10 December 2002 | Ad 14/11/02--------- £ si 25000000@1=25000000 £ ic 250000001/275000001 (2 pages) |
10 December 2002 | Ad 14/11/02--------- £ si 25000000@1=25000000 £ ic 250000001/275000001 (2 pages) |
10 December 2002 | Statement of affairs (1 page) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
5 June 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | Secretary's particulars changed (1 page) |
24 May 2002 | Return made up to 04/05/02; full list of members
|
24 May 2002 | Return made up to 04/05/02; full list of members
|
15 May 2002 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
25 April 2002 | Ad 18/12/01--------- £ si 20000000@1=20000000 £ ic 230000001/250000001 (2 pages) |
25 April 2002 | Ad 18/12/01--------- £ si 20000000@1=20000000 £ ic 230000001/250000001 (2 pages) |
12 February 2002 | Resolutions
|
15 November 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 November 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
6 November 2001 | New director appointed (4 pages) |
6 November 2001 | New director appointed (4 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
23 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
20 July 2001 | Return made up to 04/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 04/05/01; full list of members (6 pages) |
18 April 2001 | £ nc 1000/500000000 04/01/01 (3 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | £ nc 1000/500000000 04/01/01 (3 pages) |
18 April 2001 | Resolutions
|
19 May 2000 | Memorandum and Articles of Association (7 pages) |
19 May 2000 | Memorandum and Articles of Association (7 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
15 May 2000 | Company name changed marksgood LIMITED\certificate issued on 15/05/00 (2 pages) |
15 May 2000 | Company name changed marksgood LIMITED\certificate issued on 15/05/00 (2 pages) |
4 May 2000 | Incorporation (13 pages) |
4 May 2000 | Incorporation (13 pages) |