This company is commonly known as Sgb Investments Limited. The company was founded 62 years ago and was given the registration number 00726995. The firm's registered office is in LEATHERHEAD. You can find them at Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | SGB INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00726995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1962 |
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 | Secretary | 15 October 2014 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 10 June 2014 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 06 November 2020 | Active |
100, Rue De Volmerange, Dudelange, Luxembourg, | Secretary | 07 March 2013 | Active |
22 Landen Grove, Wokingham, RG41 1LL | Secretary | 04 June 2003 | Active |
Pine Lodge, 2b Coral Close, Burbage Hinckley, LE10 2HB | Secretary | 20 April 2001 | Active |
126 Auckland Road, London, SE19 2RP | Secretary | 01 August 2001 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Secretary | 31 December 2010 | Active |
The Brambles, 273 Hayes Lane, Kenley, CR8 5EJ | Secretary | - | Active |
The Willows Willowside, London Colney, St Albans, AL2 1DP | Secretary | 30 September 2000 | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Secretary | 01 July 1997 | Active |
62 Thomas More House, Barbican, London, EC2Y 8BT | Secretary | 01 September 1993 | Active |
6 Blythewood Close, Knowle, Solihull, B91 3HL | Director | 11 June 2003 | Active |
38 Rusholme Road, London, SW15 3LG | Director | 27 July 1994 | Active |
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS | Director | - | Active |
Pylle Manor, Pylle, Shepton Mallet, BA4 6TD | Director | 21 July 1993 | Active |
Harsfold Farmhouse, Wisborough Green, RH14 0BD | Director | 21 July 1993 | Active |
The Loft House Tandridge Court, Tandridge, Oxted, RH8 9NJ | Director | 30 November 1994 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU | Director | 30 September 2000 | Active |
115 Copers Cope Road, Beckenham, BR3 1NY | Director | 27 March 1996 | 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 |
Caramba Ashdown Place, Forest Row, RH18 5LP | Director | 21 July 1993 | Active |
24 Albert Road, Teddington, TW11 0BD | Director | 21 July 1993 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
The Brambles, 273 Hayes Lane, Kenley, CR8 5EJ | Director | 01 January 1993 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
88 Dukes Avenue, Muswell Hill, London, N10 2QA | Director | 21 July 1993 | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Director | 01 November 1997 | Active |
Kimbers 6 Wheatfield Avenue, West Common, Harpenden, AL5 2NU | Director | 28 October 1996 | Active |
8 Ormonde Road, Moor Park, Northwood, HA6 2EL | Director | 21 July 1993 | Active |
1 The Stables, Langton Long, Blandford, DT11 9HR | Director | 21 July 1993 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 18 September 2000 | Active |
169 Worple Road, London, SW20 8RQ | Director | - | Active |
Mr Stephen Richard Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Harsco House Regent Park, Leatherhead, KT22 7SG |
Nature of control | : |
|
Mr Christopher Claude Lashmer Whistler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Harsco House Regent Park, Leatherhead, KT22 7SG |
Nature of control | : |
|
Harsco Infrastructure Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harsco House, Regent Park, Leatherhead, England, KT22 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | 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 |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.