This company is commonly known as Garrad Hassan & Partners Limited. The company was founded 39 years ago and was given the registration number 01878456. The firm's registered office is in BRISTOL. You can find them at One Linear Park Avon Street, Temple Quay, Bristol, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | GARRAD HASSAN & PARTNERS LIMITED |
---|---|---|
Company Number | : | 01878456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1985 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Linear Park Avon Street, Temple Quay, Bristol, BS2 0PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS | Director | 19 March 2019 | Active |
Lundedalsvej 32, 1., -2, Hellerup, Denmark, DK 2900 | Director | 11 March 2009 | Active |
One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS | Director | 11 February 2022 | Active |
One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS | Director | 01 February 2021 | Active |
2 Head Croft, Flax Bourton, Bristol, BS48 1US | Secretary | 19 January 2007 | Active |
Rookery Farm, Stonewell Lane, Congresbury, Bristol, BS49 5DN | Secretary | - | Active |
One Linear Park, Avon Street, Temple Quay, Bristol, England, BS2 0PS | Director | 23 May 2012 | Active |
2 Head Croft, Flax Bourton, Bristol, BS48 1US | Director | 11 March 2009 | Active |
4th Floor, Vivo Building, Stamford Street, London, England, SE1 9LQ | Director | 24 January 2018 | Active |
Hill House, Folleigh Lane Long Ashton, Bristol, BS41 9JB | Director | - | Active |
One Linear Park, Avon Street, Temple Quay, Bristol, England, BS2 0PS | Director | 01 May 2014 | Active |
Rookery Farm, Stonewell Lane, Congresbury, Bristol, BS49 5DN | Director | - | Active |
One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS | Director | 03 September 2018 | Active |
94, Richmond Road, Montpelier, Bristol, BS6 5ER | Director | 11 March 2009 | Active |
29 Gloucester Street, Wotton Under Edge, GL12 7DN | Director | 01 January 1995 | Active |
5 Crown Court, Woolley Street, Bradford On Avon, BA15 1BG | Director | 01 February 2004 | Active |
One Linear Park, Avon Street, Temple Quay, Bristol, England, BS2 0PS | Director | 20 April 2015 | Active |
Halfway, Foley Terrace, Malvern, WR14 4RQ | Director | 11 March 2009 | Active |
Ivy Cottage, Bell Lane Chenton Mendip, Radstock, BA3 4NX | Director | 01 June 2005 | Active |
48, Cairnhill View, Bearsden, Glasgow, Scotland, G61 1RP | Director | 11 March 2009 | Active |
Mr Mervyn Cajetan Fernandez | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Mr Thomas Vogth-Eriksen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Norwegian |
Country of residence | : | Norway |
Address | : | Veritasveien 1, 1363, Hovik, Norway, |
Nature of control | : |
|
Mr Pradeep Vamadevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Vivo Building, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-22 | Dissolution | Dissolution application strike off company. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Capital | Capital allotment shares. | Download |
2019-09-06 | Resolution | Resolution. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.