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(7 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Jalal (Jay) Ibrahim |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2024(7 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Paul Kahn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(7 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | President, Government Solutions Int., Kbr |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Martin Nelhams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Jan Egil Braendeland |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Umberto Della Sala |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Martin Nelhams |
---|---|
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 02 January 2020(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Stuart John Baxter Bradie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 13 January 2021(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Resigned |
Appointed | 11 March 2021(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2023) |
Role | Company Director |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
13 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages) |
13 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 2 January 2023 (1 page) |
12 January 2023 | Appointment of Mrs. Sonia Galindo as a secretary on 2 January 2023 (2 pages) |
11 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 11 March 2021 (1 page) |
12 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 11 March 2021 (2 pages) |
19 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (75 pages) |
19 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
14 January 2021 | Termination of appointment of Stuart John Baxter Bradie as a director on 13 January 2021 (1 page) |
14 January 2021 | Appointment of Mr. Ahmed Al-Dadah as a director on 13 January 2021 (2 pages) |
16 December 2020 | Termination of appointment of Jan Egil Braendeland as a director on 16 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Umberto Della Sala as a director on 22 October 2020 (1 page) |
18 August 2020 | Appointment of Mr. Stuart John Baxter Bradie as a director on 11 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page) |
10 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (68 pages) |
10 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
13 February 2018 | Director's details changed for Mr Jan Brendland on 25 May 2016 (2 pages) |
13 December 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
13 December 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
14 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 May 2016 | Termination of appointment of Martin Nelhams as a director on 26 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Martin Nelhams as a director on 26 May 2016 (1 page) |
25 May 2016 | Incorporation
Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation
Statement of capital on 2016-05-25
|