London
EC2A 1DS
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(14 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Paul Darren Jenkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bell Yard Cottage Church Street Charlbury Oxfordshire OX7 3PP |
Director Name | Mr Steven John Kidd |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Royal Close Worcester Park Surrey KT4 7JS |
Secretary Name | Mr Paul Darren Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bell Yard Cottage Church Street Charlbury Oxfordshire OX7 3PP |
Director Name | Charles Fothergill Sinton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 17 August 2012) |
Role | Commercial Sales |
Country of Residence | United Kingdom |
Correspondence Address | April House 32 The Slade Charlbury Chipping Norton Oxfordshire OX7 3SJ |
Director Name | Mr Parvinder Singh Hujan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 February 2018) |
Role | Management |
Country of Residence | England |
Correspondence Address | 7th Floor, 26 Finsbury Square London EC2A 1DS |
Secretary Name | Diana Lindsay Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2005) |
Role | Security |
Correspondence Address | Florence Cottage 3 The Green Leafield Oxfordshire OX29 9NP |
Director Name | Mr Clive Neal Granger |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 17 August 2012) |
Role | Engineering |
Country of Residence | Wales |
Correspondence Address | 48 Butterfield Drive Pontprennau Cardiff South Glamorgan CF23 8NE Wales |
Secretary Name | Diana Lindsay Arthur |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2008) |
Role | Administration |
Correspondence Address | Florence Cottage 3 The Green Leafield Oxfordshire OX29 9NP |
Secretary Name | Charles Fothergill Sinton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April House 32 The Slade Charlbury Chipping Norton Oxfordshire OX7 3SJ |
Secretary Name | Charles Fothergill Sinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April House 32 The Slade Charlbury Chipping Norton Oxfordshire OX7 3SJ |
Director Name | Dr Ramon Knollman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 50 An Der Gehespitz Neu-Isenburg 63263 |
Director Name | Mr Dirk Gysbert Van Breda |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2018) |
Role | Executive Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor, 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mr Dirk Gysbert Van Breda |
---|---|
Status | Resigned |
Appointed | 17 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, 26 Finsbury Square London EC2A 1DS |
Website | uk-fm.bilfinger.com |
---|---|
Telephone | 020 87901000 |
Telephone region | London |
Registered Address | 7th Floor, 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2.3k at £1 | Hsg Zander Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2006 | Delivered on: 8 April 2006 Satisfied on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 astley house, cromwell business park, banbury road, chipping norton, oxfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
9 February 2005 | Delivered on: 10 February 2005 Satisfied on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any 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 |
16 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
23 October 2017 | Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Resolutions
|
4 August 2017 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages) |
7 March 2017 | Full accounts made up to 31 December 2015 (18 pages) |
13 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
6 April 2016 | Director's details changed for Parvinder Singh Hujan on 6 April 2016 (2 pages) |
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 November 2014 | Section 519 (1 page) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 October 2014 | Aud resignation (1 page) |
28 October 2014 | Section 519 ca 2006 (1 page) |
23 October 2014 | Satisfaction of charge 1 in full (1 page) |
23 October 2014 | Satisfaction of charge 2 in full (2 pages) |
3 September 2014 | Registered office address changed from 9 Astley House Cromwell Business Park Chipping Norton Oxon OX7 5SR to 7Th Floor, 26 Finsbury Square London EC2A 1DS on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 9 Astley House Cromwell Business Park Chipping Norton Oxon OX7 5SR to 7Th Floor, 26 Finsbury Square London EC2A 1DS on 3 September 2014 (1 page) |
5 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 March 2013 | Full accounts made up to 31 December 2012 (31 pages) |
28 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Company name changed rollright facilities LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Change of name notice (2 pages) |
30 August 2012 | Termination of appointment of Charles Sinton as a director (1 page) |
24 August 2012 | Statement of company's objects (2 pages) |
24 August 2012 | Resolutions
|
23 August 2012 | Appointment of Dr. Ramon Knollman as a director (2 pages) |
21 August 2012 | Termination of appointment of Charles Sinton as a secretary (1 page) |
21 August 2012 | Appointment of Mr Dirk Gysbert Van Breda as a director (2 pages) |
21 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 August 2012 | Appointment of Mr Dirk Gysbert Van Breda as a secretary (1 page) |
21 August 2012 | Termination of appointment of Charles Sinton as a secretary (1 page) |
21 August 2012 | Termination of appointment of Clive Granger as a director (1 page) |
17 May 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
3 May 2012 | Section 519 ca 2006 (2 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
25 May 2011 | Purchase of own shares. (3 pages) |
16 May 2011 | Resolutions
|
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
27 November 2009 | Director's details changed for Charles Fothergill Sinton on 28 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Clive Neal Granger on 28 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Parvinder Singh Hujan on 28 October 2009 (2 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
28 July 2009 | Director's change of particulars / parvinder hujan / 26/06/2009 (1 page) |
3 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
22 July 2008 | Memorandum and Articles of Association (16 pages) |
22 July 2008 | Resolutions
|
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
23 June 2008 | Secretary appointed charles fothergill sinton (2 pages) |
3 June 2008 | Appointment terminated secretary diana arthur (1 page) |
2 May 2008 | Gbp ic 6000/2561\04/04/08\gbp sr 3439@1=3439\ (1 page) |
23 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
5 November 2007 | Return made up to 28/10/07; full list of members
|
6 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 28/10/06; full list of members; amend
|
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 April 2007 | New secretary appointed (1 page) |
28 April 2007 | Secretary resigned (1 page) |
15 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 2B marston house cromwell business park chipping norton oxfordshire OX7 5SR (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Location of register of members (1 page) |
16 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
28 October 2005 | Ad 30/09/05--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages) |
28 October 2005 | £ nc 1000/100500 30/09/05 (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 28/10/04; full list of members
|
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
9 August 2004 | Company name changed mayfield security services limit ed\certificate issued on 09/08/04 (2 pages) |
11 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 December 2003 | Return made up to 28/10/03; full list of members
|
28 October 2002 | Incorporation (14 pages) |