BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.
Company number 08729615
- Company Overview for BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. (08729615)
- Filing history for BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. (08729615)
- People for BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. (08729615)
- Charges for BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. (08729615)
- Registers for BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. (08729615)
- More for BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. (08729615)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
18 Nov 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
12 Aug 2014 | AD03 | Register(s) moved to registered inspection location 8Th Floor 65 Gresham Street London EC2V 7NG | |
12 Aug 2014 | AD02 | Register inspection address has been changed to 8Th Floor 65 Gresham Street London EC2V 7NG | |
09 Jul 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
01 Jul 2014 | CERTNM |
Company name changed harsco infrastructure uk, LTD.\certificate issued on 01/07/14
|
|
01 Jul 2014 | CONNOT | Change of name notice | |
05 Feb 2014 | TM01 | Termination of appointment of David Witsken as a director | |
05 Feb 2014 | TM01 | Termination of appointment of James Billingsley as a director | |
17 Jan 2014 | TM02 | Termination of appointment of Theresa Gore as a secretary | |
15 Jan 2014 | AD01 | Registered office address changed from , Cleveland House 33 King Street, London, SW1Y 6RJ, United Kingdom on 15 January 2014 | |
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2013
|
|
12 Dec 2013 | TM01 | Termination of appointment of Jonathan Zrebiec as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Nathan Sleeper as a director | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | AP01 | Appointment of Mr David John Witsken as a director | |
11 Dec 2013 | AP01 | Appointment of Mr James Ray Billingsley as a director | |
11 Dec 2013 | AP01 | Appointment of Mr Alexander James Macdonald as a director | |
11 Dec 2013 | AP01 | Appointment of Mr Christopher Mcgalpine as a director | |
11 Dec 2013 | AP01 | Appointment of Mr Ian Farrell as a director | |
11 Oct 2013 | NEWINC | Incorporation |