-
BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. - 1st Floor, Russell House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08729615
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1st Floor, Russell House, Regent Park
- 297 Kingston Road
- Leatherhead
- Surrey
- KT22 7LU
- England 1st Floor, Russell House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, KT22 7LU, England UK
Management
- Geschäftsführung
- READ, Benjamin Stevenson, Mr.
- BARR, Amanda Jane
- FISHER, Wayne Tony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.10.2013
- Alter der Firma 2013-10-11 10 Jahre
- SIC/NACE
- 43290
Eigentumsverhältnisse
- Anteilseigner
- BRAND ENERGY HOLDINGS B.V. (100.00%)
- Beneficial Owners
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Brand Energy & Infrastructure Services UK, Ltd.
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HARSCO INFRASTRUCTURE UK, LTD.
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-07-19
- Letzte Einreichung: 2023-07-05
-
BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. Firmenbeschreibung
- BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08729615. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.10.2013 registriert. BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. hat Ihre Tätigkeit zuvor unter dem Namen HARSCO INFRASTRUCTURE UK, LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43290" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über 1St Floor, Russell House, Regent Park erreicht werden.
Jetzt sichern BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Brand Energy & Infrastructure Services Uk, Ltd. - 1st Floor, Russell House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, Grossbritannien
- 2013-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
capital-allotment-shares (2023-01-12) - SH01
-
termination-director-company-with-name-termination-date (2023-03-07) - TM01
-
appoint-person-director-company-with-name-date (2023-03-07) - AP01
-
appoint-person-director-company-with-name-date (2023-03-08) - AP01
-
confirmation-statement-with-updates (2023-07-05) - CS01
-
change-person-director-company-with-change-date (2023-07-05) - CH01
-
termination-director-company-with-name-termination-date (2023-09-05) - TM01
-
accounts-with-accounts-type-full (2023-09-15) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-05) - CS01
-
accounts-with-accounts-type-full (2022-10-03) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-03) - AD01
-
accounts-with-accounts-type-full (2021-01-09) - AA
-
accounts-with-accounts-type-full (2021-11-29) - AA
-
confirmation-statement-with-no-updates (2021-10-15) - CS01
-
appoint-person-director-company-with-name-date (2021-04-22) - AP01
-
change-sail-address-company-with-old-address-new-address (2021-05-10) - AD02
-
termination-director-company-with-name-termination-date (2021-04-22) - TM01
-
termination-director-company-with-name-termination-date (2021-07-27) - TM01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control-statement (2020-10-09) - PSC08
-
cessation-of-a-person-with-significant-control (2020-10-09) - PSC07
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-21) - CS01
-
accounts-with-accounts-type-full (2019-09-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-12) - CS01
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
mortgage-satisfy-charge-full (2018-04-12) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-08-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-11) - AD01
-
confirmation-statement-with-no-updates (2017-10-19) - CS01
-
move-registers-to-sail-company-with-new-address (2017-10-19) - AD03
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-28) - CS01
-
change-sail-address-company-with-old-address-new-address (2016-10-21) - AD02
-
accounts-with-accounts-type-full (2016-09-13) - AA
-
appoint-person-director-company-with-name-date (2016-05-13) - AP01
-
appoint-person-director-company-with-name-date (2016-03-14) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-26) - MR01
-
termination-director-company-with-name-termination-date (2016-02-10) - TM01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
appoint-person-director-company-with-name-date (2015-11-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-04) - AD01
-
accounts-with-accounts-type-full (2015-07-10) - AA
-
termination-director-company-with-name-termination-date (2015-11-04) - TM01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-17) - TM02
-
termination-director-company-with-name (2014-02-05) - TM01
-
change-of-name-notice (2014-07-01) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2014-01-15) - AD01
-
change-sail-address-company-with-new-address (2014-08-12) - AD02
-
move-registers-to-sail-company-with-new-address (2014-08-12) - AD03
-
second-filing-of-form-with-form-type (2014-11-18) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
-
certificate-change-of-name-company (2014-07-01) - CERTNM
-
change-account-reference-date-company-current-extended (2014-07-09) - AA01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-20) - SH01
-
termination-director-company-with-name (2013-12-12) - TM01
-
resolution (2013-12-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-12-11) - AP01
-
incorporation-company (2013-10-11) - NEWINC