This company is commonly known as Haden Building Services Limited. The company was founded 105 years ago and was given the registration number 00152500. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | HADEN BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 00152500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 130 Wilton Road, London, England, SW1V 1LQ | Corporate Secretary | 01 October 2015 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 April 2022 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 January 2022 | Active |
148 Hendon Lane, Finchley, London, N3 3PS | Secretary | 16 June 1997 | Active |
85 Elsenham Street, Southfields, London, SW18 5NX | Secretary | - | Active |
130, Wilton Road, London, SW1V 1LQ | Secretary | 12 February 2010 | Active |
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA | Secretary | 01 July 1995 | Active |
130, Wilton Road, London, SW1V 1LQ | Director | 01 October 2015 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Director | 20 September 2013 | Active |
11 Highlands Drive, Offerton, Stockport, SK2 5HX | Director | - | Active |
148 Hendon Lane, Finchley, London, N3 3PS | Director | 01 August 1995 | Active |
4 Monkton Waye, Speen, Aylesbury, HP17 0RZ | Director | - | Active |
10 Hawkswood Drive, Balsall Common, Coventry, CV7 7RD | Director | 23 February 2009 | Active |
Moatside, 23 Moat Farm, Tunbridge Wells, TN2 5XG | Director | 05 September 1996 | Active |
46 New Lane Hill, Tilehurst, Reading, RG30 4JP | Director | 03 April 1995 | Active |
18 Crosspaths, Harpenden, AL5 3HE | Director | 04 September 1997 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 March 2017 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, GS2 4RY | Director | 12 February 2010 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 March 2017 | Active |
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS | Director | 01 January 2000 | Active |
Brockfield House, 68a Coombe Lane, Westbury-On-Trym, Bristol, BS9 2AY | Director | - | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Scotland, G52 4RU | Director | 13 September 2011 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 12 September 2014 | Active |
Ridgeway, Hammerwood, East Grinstead, RH19 3QB | Director | - | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 March 2017 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 12 September 2014 | Active |
64 Towncourt Crescent, Petts Wood, Orpington, BR5 1PJ | Director | - | Active |
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA | Director | - | Active |
36 Manor Way, Onslow Village, Guildford, GU2 7RP | Director | 03 April 1995 | Active |
Omega, Shootersway Lane, Berkhamsted, HP4 3NP | Director | - | Active |
Balfour Beatty Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Address | Move registers to registered office company with new address. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.