297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director Name | Mr Carsten Heinrich Stratmann |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 April 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr John William Barrett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 Blythewood Close Knowle Solihull West Midlands B91 3HL |
Director Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Vice President & Controller |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christopher McGalpine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Vice President + Controller Sg |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Jonathan Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
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 | 27 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 January 2014) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Vice President And Group Finance Dire |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Ceo & President |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years, 3 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 Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Roderick Burns |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2011) |
Role | Accountant & Finance Director |
Country of Residence | England |
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(4 years, 1 month 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 John Joseph Sweeney |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2014) |
Role | International Tax Director |
Country of Residence | Luxembourg |
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(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 January 2014) |
Role | Company Director |
Correspondence Address | 100 Rue De Volmerange Dudelange Luxembourg |
Director Name | Mr Herve Michal Leclercq |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2014) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christopher McGalpine |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr James Ray Billingsley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 2018) |
Role | Corporate Attorney |
Country of Residence | United States |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Andreas Akhtar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2018(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Website | harsco-i.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08443358860 |
Telephone region | Unknown |
Registered Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £10k | Bullseye International Holdings Inc 90.91% Ordinary |
---|---|
1 at $10k | Bullseye International Holdings Inc 9.09% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £30,040,000 |
Cash | £34,000 |
Current Liabilities | £163,000 |
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 | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
3 March 2021 | Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 3 March 2021 (1 page) |
---|---|
9 October 2020 | Cessation of Donald Gogel as a person with significant control on 6 February 2020 (1 page) |
9 October 2020 | Notification of a person with significant control statement (2 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
10 June 2020 | Termination of appointment of Andreas Akhtar as a director on 10 June 2020 (1 page) |
10 June 2020 | Appointment of Mr Benjamin Stevenson Read as a director on 10 June 2020 (2 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 August 2018 | Appointment of Mr Andreas Akhtar as a director on 28 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of James Ray Billingsley as a director on 10 August 2018 (1 page) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
22 August 2017 | Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
21 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 January 2017 | Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017 (1 page) |
21 October 2016 | Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NQ England to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
21 October 2016 | Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NQ England to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (24 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (24 pages) |
10 February 2016 | Termination of appointment of Alexander James Macdonald as a director on 27 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Alexander James Macdonald as a director on 27 January 2016 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 September 2015 | Annual return made up to 15 August 2015 Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 August 2015 Statement of capital on 2015-09-21
|
2 July 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 August 2014 with a full list of shareholders
|
2 July 2015 | Annual return made up to 15 August 2014 with a full list of shareholders
|
5 May 2015 | Company name changed harsco infrastructure middle east LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Company name changed harsco infrastructure middle east LIMITED\certificate issued on 05/05/15
|
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
3 December 2014 | Annual return made up to 15 August 2014 with a full list of shareholders
|
3 December 2014 | Annual return made up to 15 August 2014 with a full list of shareholders
|
3 December 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
21 November 2014 | Auditor's resignation (1 page) |
21 November 2014 | Auditor's resignation (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 September 2014 | Termination of appointment of Christopher Mcgalpine as a director on 12 May 2014
|
31 July 2014 | Register(s) moved to registered inspection location 8th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
31 July 2014 | Register(s) moved to registered inspection location 8Th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
31 July 2014 | Register(s) moved to registered inspection location 8th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
31 July 2014 | Register inspection address has been changed to 8Th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
31 July 2014 | Register inspection address has been changed to 8th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
31 July 2014 | Register inspection address has been changed to 8th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
28 July 2014 | Appointment of Mr James Ray Billingsley as a director on 1 April 2014 (2 pages) |
28 July 2014 | Appointment of Mr James Ray Billingsley as a director on 1 April 2014 (2 pages) |
28 July 2014 | Appointment of Mr James Ray Billingsley as a director on 1 April 2014 (2 pages) |
16 July 2014 | Termination of appointment of John Joseph Sweeney as a director on 2 January 2014 (2 pages) |
16 July 2014 | Termination of appointment of a director (2 pages) |
16 July 2014 | Termination of appointment of a director (2 pages) |
16 July 2014 | Termination of appointment of John Joseph Sweeney as a director on 2 January 2014 (2 pages) |
16 July 2014 | Termination of appointment of John Joseph Sweeney as a director on 2 January 2014 (2 pages) |
11 July 2014 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 2 January 2014 (2 pages) |
11 July 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 2 January 2014 (2 pages) |
11 July 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 2 January 2014 (2 pages) |
11 July 2014 | Termination of appointment of Herve Michal Leclercq as a director on 1 April 2014 (2 pages) |
11 July 2014 | Termination of appointment of Herve Michal Leclercq as a director on 12 May 2014 (2 pages) |
11 July 2014 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 2 January 2014 (2 pages) |
11 July 2014 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 2 January 2014 (2 pages) |
11 July 2014 | Termination of appointment of Herve Michal Leclercq as a director on 1 April 2014 (2 pages) |
11 July 2014 | Termination of appointment of Herve Michal Leclercq as a director on 1 April 2014 (2 pages) |
11 July 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
2 January 2014 | Appointment of Mr Hervé Michel Leclercq as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Christopher Mcgalpine as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Christopher Mcgalpine as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Alexander James Macdonald as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Alexander James Macdonald as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Hervé Michel Leclercq as a director (2 pages) |
2 January 2014 | Appointment of Mr Hervé Michel Leclercq as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Christopher Mcgalpine as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Alexander James Macdonald as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Hervé Michel Leclercq as a director on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
19 December 2013 | Termination of appointment of Herve Michal Leclercq as a director on 16 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Christopher Mcgalpine as a director (1 page) |
19 December 2013 | Termination of appointment of Alexander James Macdonald as a director on 26 November 2013 (1 page) |
19 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
19 December 2013 | Termination of appointment of Herve Michal Leclercq as a director on 16 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
19 December 2013 | Termination of appointment of Alexander James Macdonald as a director on 26 November 2013 (1 page) |
19 December 2013 | Termination of appointment of Christopher Mcgalpine as a director on 26 November 2013 (1 page) |
19 December 2013 | Termination of appointment of Christopher Mcgalpine as a director on 26 November 2013 (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
12 December 2013 | Resolutions
|
12 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary on 7 March 2013 (2 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary on 7 March 2013 (2 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary on 7 March 2013 (2 pages) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary on 5 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary on 5 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary on 5 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Director's details changed for Mr Mark Edward Kimmel on 23 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Director's details changed for Mr Mark Edward Kimmel on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Christopher Mcgalpine on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Christopher Mcgalpine on 23 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Jonathan Mortimer on 23 August 2012 (1 page) |
23 August 2012 | Secretary's details changed for Jonathan Mortimer on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 23 August 2012 (2 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
8 December 2011 | Termination of appointment of Paul Brian O'kelly as a director on 5 December 2011 (1 page) |
8 December 2011 | Termination of appointment of Paul Brian O'kelly as a director on 5 December 2011 (1 page) |
8 December 2011 | Termination of appointment of Paul Brian O'kelly as a director on 5 December 2011 (1 page) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director on 3 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Roderick Burns as a director on 3 October 2011 (1 page) |
11 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
11 October 2011 | Appointment of Mr John Joseph Sweeney as a director on 3 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Roderick Burns as a director on 3 October 2011 (1 page) |
11 October 2011 | Appointment of Mr John Joseph Sweeney as a director on 3 October 2011 (2 pages) |
11 October 2011 | Appointment of Mr John Joseph Sweeney as a director on 3 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Roderick Burns as a director on 3 October 2011 (1 page) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director on 3 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director on 3 October 2011 (2 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
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 Geoffrey Butler as a director (1 page) |
24 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
4 January 2011 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
4 January 2011 | Appointment of Mr Roderick Burns as a director (2 pages) |
4 January 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
4 January 2011 | Appointment of Mr Roderick Burns as a director (2 pages) |
4 January 2011 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
4 January 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 June 2010 | Termination of appointment of John Barrett as a director (1 page) |
1 June 2010 | Termination of appointment of John Barrett as a director (1 page) |
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed sgb middle east LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed sgb middle east LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Company name changed sgb middle east LIMITED\certificate issued on 15/12/09
|
22 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
22 September 2009 | Return made up to 15/08/09; full list of members (8 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) |
8 September 2008 | Return made up to 15/08/08; full list of members (9 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (9 pages) |
4 August 2008 | Accounts made up to 31 December 2007 (1 page) |
4 August 2008 | Accounts made up to 31 December 2007 (1 page) |
22 April 2008 | Director appointed mark edward kimmel (2 pages) |
22 April 2008 | Director appointed mark edward kimmel (2 pages) |
16 April 2008 | Director appointed michael harry cubitt (2 pages) |
16 April 2008 | Director appointed michael harry cubitt (2 pages) |
16 April 2008 | Director appointed geoffrey doy hopson butler (2 pages) |
16 April 2008 | Director appointed geoffrey doy hopson butler (2 pages) |
13 December 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
8 October 2007 | Company name changed sgb technologies (uk) LIMITED\certificate issued on 08/10/07 (3 pages) |
8 October 2007 | Company name changed sgb technologies (uk) LIMITED\certificate issued on 08/10/07 (3 pages) |
15 August 2007 | Incorporation (11 pages) |
15 August 2007 | Incorporation (11 pages) |