Leatherhead
Surrey
KT22 7NL
Director Name | Mr Paul Emmanuel Kahn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mrs Sonia Galindo |
---|---|
Status | Current |
Appointed | 02 January 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr John Paul Baillie |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(13 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Klaudia Jane Brace |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Senior Vp Administration |
Country of Residence | United States |
Correspondence Address | 601 Jefferson Street Houston Texas 77002 United States |
Director Name | Ms Andrea Hopkey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr John Sanborn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Michael Sowell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr David Lee Zimmerman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Elt President |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Paul Edward Ferguson |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Susan Meirion Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mrs Annette Marie Turner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2015) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr David Lindsay Gibson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 July 2021) |
Role | Vice President Operations-Emea |
Country of Residence | England |
Correspondence Address | Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA |
Director Name | Mr Martin Nelhams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Jonathan Barrie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 19 June 2020(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Resigned |
Appointed | 08 March 2021(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2023) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Ahmed Al-Dadah |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2024) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £65,500,822 |
Gross Profit | £1,279,401 |
Net Worth | £118,654 |
Current Liabilities | £13,232,242 |
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 | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
16 February 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
4 December 2020 | Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages) |
2 July 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 19 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020 (1 page) |
27 April 2020 | Appointment of Mr. Andrew Jonathan Barrie as a director on 23 April 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page) |
19 November 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 April 2016 | Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016 (2 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 September 2015 | Appointment of Mr Martin Nelhams as a director on 12 June 2015 (2 pages) |
14 September 2015 | Appointment of Mr Martin Nelhams as a director on 12 June 2015 (2 pages) |
11 September 2015 | Termination of appointment of Annette Marie Turner as a director on 12 June 2015 (1 page) |
11 September 2015 | Termination of appointment of Annette Marie Turner as a director on 12 June 2015 (1 page) |
26 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 February 2014 | Termination of appointment of Andrea Hopkey as a director (2 pages) |
18 February 2014 | Appointment of David Lindsay Gibson as a director (3 pages) |
18 February 2014 | Termination of appointment of John Sanborn as a director (2 pages) |
18 February 2014 | Appointment of Mrs Annette Marie Turner as a director (3 pages) |
18 February 2014 | Termination of appointment of Michael Sowell as a director (2 pages) |
18 February 2014 | Termination of appointment of John Sanborn as a director (2 pages) |
18 February 2014 | Termination of appointment of Andrea Hopkey as a director (2 pages) |
18 February 2014 | Termination of appointment of Michael Sowell as a director (2 pages) |
18 February 2014 | Appointment of David Lindsay Gibson as a director (3 pages) |
18 February 2014 | Appointment of Mrs Annette Marie Turner as a director (3 pages) |
28 January 2014 | Annual return made up to 14 January 2014 no member list Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 no member list Statement of capital on 2014-01-28
|
26 November 2013 | Memorandum and Articles of Association (28 pages) |
26 November 2013 | Memorandum and Articles of Association (28 pages) |
18 November 2013 | Company name changed allstates technical services LIMITED\certificate issued on 18/11/13
|
18 November 2013 | Company name changed allstates technical services LIMITED\certificate issued on 18/11/13
|
18 November 2013 | Change of name notice (2 pages) |
18 November 2013 | Change of name notice (2 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 January 2013 | Annual return made up to 14 January 2013 (15 pages) |
30 January 2013 | Annual return made up to 14 January 2013 (15 pages) |
20 November 2012 | Termination of appointment of Paul Edward Ferguson as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Paul Edward Ferguson as a secretary (2 pages) |
20 November 2012 | Appointment of Susan Meirion Owen as a secretary (3 pages) |
20 November 2012 | Appointment of Susan Meirion Owen as a secretary (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (15 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (15 pages) |
7 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
7 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
6 June 2011 | Termination of appointment of Klaudia Brace as a director (2 pages) |
6 June 2011 | Termination of appointment of Klaudia Brace as a director (2 pages) |
15 February 2011 | Termination of appointment of David Lee Zimmerman as a director (2 pages) |
15 February 2011 | Appointment of Klaudia Jane Brace as a director (3 pages) |
15 February 2011 | Termination of appointment of David Lee Zimmerman as a director (2 pages) |
15 February 2011 | Appointment of Klaudia Jane Brace as a director (3 pages) |
14 January 2011 | Incorporation (26 pages) |
14 January 2011 | Incorporation (26 pages) |