This company is commonly known as Faber Prest Limited. The company was founded 131 years ago and was given the registration number 00036913. The firm's registered office is in 299 KINGSTON ROAD LEATHERHEAD. You can find them at Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | FABER PREST LIMITED |
---|---|---|
Company Number | : | 00036913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1892 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 12 June 2014 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 06 November 2020 | Active |
126 Auckland Road, London, SE19 2RP | Secretary | 05 June 1998 | Active |
The Old Vicarage, East Meon, Petersfield, GU32 1PG | Secretary | - | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Secretary | 04 June 2003 | Active |
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU | Director | 05 June 1998 | Active |
The Coach House, Whilton, Daventry, NN11 5NN | Director | - | Active |
22 Landen Grove, Wokingham, RG41 1LL | Director | 05 June 1998 | Active |
Appleton, Oxenholme Lane, Natland, Kendal, LA9 7QH | Director | 29 February 1996 | Active |
Hazeley House, High Street Chieveley, Newbury, RG20 8UX | Director | - | Active |
The Old Rectory, Itchenor, Chichester, PO20 7AB | Director | - | Active |
25 Hugh Street, London, SW1V 1QJ | Director | - | Active |
126 Auckland Road, London, SE19 2RP | Director | 05 June 1998 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Ledgewood, Ryland Road Barford, Warwick, CV35 8BY | Director | 07 October 1993 | Active |
Hill Cottage 3 Cock-A-Dobby, Sandhurst, Camberley, GU17 8LB | Director | 01 August 1995 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 03 October 2011 | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Gardens House, Thoresby Park, Newark, NG22 9EH | Director | - | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
The Old Vicarage, East Meon, Petersfield, GU32 1PG | Director | - | Active |
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG | Director | 04 June 2003 | Active |
3c Hallgarth, Newby Wiske, Northallerton, DL7 9JL | Director | - | Active |
Harsco Metals Group Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harsco House, Regent Park, Leatherhead, England, KT22 7SG |
Nature of control | : |
|
Multiserv Investment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Harsco House, Regent Park, Leatherhead, United Kingdom, KT22 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Accounts | Accounts with accounts type full. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.