This company is commonly known as Halcrow Staff And Services. The company was founded 49 years ago and was given the registration number 01193727. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HALCROW STAFF AND SERVICES |
---|---|---|
Company Number | : | 01193727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 December 1974 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 03 June 2019 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 03 June 2019 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 03 June 2019 | Active |
18 Spinney Close, New Malden, KT3 5BQ | Secretary | - | Active |
8 Willowbank Gardens, Tadworth, KT20 5DS | Secretary | 13 March 2000 | Active |
Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, SN8 3AP | Secretary | 01 January 1998 | Active |
34 Barn Close, Cumnor Hill, Oxford, OX2 9JP | Director | 20 April 1999 | Active |
Fairhaven 39 The Old Yews, Longfield, DA3 7JS | Director | - | Active |
8 Park Avenue, Farnborough Park, Locksbottom, BR6 8LL | Director | - | Active |
27 Leven Drive, St Peters, Worcester, WR5 3QY | Director | 02 August 2001 | Active |
Dell Cottage, Ballinger, Great Missenden, HP16 0RR | Director | 01 November 1996 | Active |
10, St Andrews Road, Carshalton, SM5 2DY | Director | 15 January 2009 | Active |
Woodham House West, Bakers Road Wroughton, Swindon, SN4 0RP | Director | 07 January 2002 | Active |
1 Ryebank Cottages, Climping Street Climping, Littlehampton, BN17 5RP | Director | 20 April 1999 | Active |
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL | Director | - | Active |
The Coop, Inksmoor Court Tedstone Wafre, Bromyard, HR7 4PP | Director | 08 July 1998 | Active |
16 Cross Deep Gardens, Twickenham, TW1 4QU | Director | 08 May 2001 | Active |
Woodbury, Green Lane, Prestwood, Great Missenden, HP16 0QE | Director | 01 May 1996 | Active |
Ch2m, Hill, 9191 South Jamaica Street, Englewood, Usa, CO 80112 | Director | 02 December 2011 | Active |
33 Peacock Close, Chichester, PO19 6YD | Director | 30 March 2004 | Active |
C/O Halcrow, Vineyard House, 44 Brook Green, London, United Kingdom, W6 7BY | Director | 21 June 2007 | Active |
22 Tenterfields, Apperley Bridge, Bradford, BD10 0UN | Director | 26 May 2005 | Active |
Coplands Baunton Lane, Stratton, Cirencester, GL7 2LL | Director | 05 April 1995 | Active |
78 Wendover Road, Aylesbury, HP21 9NJ | Director | 28 July 1994 | Active |
Greenways Pioneer Avenue, Combe Down, Bath, BA2 5QX | Director | - | Active |
93 Charmfield Road, Aylesbury, HP21 9RQ | Director | 22 July 1996 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Director | 02 December 2011 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Director | 02 December 2011 | Active |
Halcrow Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-13 | Dissolution | Dissolution application strike off company. | Download |
2020-03-17 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person secretary company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.