BUREAU VERITAS HS&E LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
BUREAU VERITAS HS&E LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
BUREAU VERITAS HS&E LIMITED was incorporated 34 years ago on 24/04/1990 and has the registered number: 02495300. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BUREAU VERITAS HS&E LIMITED was incorporated 34 years ago on 24/04/1990 and has the registered number: 02495300. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BUREAU VERITAS HS&E LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 206 FORT DUNLOP
BIRMINGHAM
B24 9FD
This Company Originates in : United Kingdom
Previous trading names include:
STANGER LIMITED (until 30/06/2006)
STANGER LIMITED (until 30/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KENNETH MAR SMITH | Jun 1967 | British | Director | 2015-08-26 | CURRENT |
MR STEVEN GORMAN | Sep 1978 | British | Director | 2021-01-29 | CURRENT |
GEOFFREY PEARSON | Aug 1959 | British | Director | 1998-09-28 UNTIL 2000-05-26 | RESIGNED |
MR PAUL ANTHONY ROBSON | Sep 1968 | Director | 2000-05-26 UNTIL 2002-10-04 | RESIGNED | |
BRIAN REYNOLDS | Jan 1971 | British | Director | 2012-01-16 UNTIL 2016-02-29 | RESIGNED |
MR STEPHEN JOHN REDING | May 1946 | British | Director | 1994-07-27 UNTIL 1996-06-22 | RESIGNED |
MR STEPHEN JOHN REDING | May 1946 | British | Director | RESIGNED | |
SIR NEVILLE IAN SIMMS | Sep 1944 | British | Director | RESIGNED | |
MR BRIAN PELLARD | Apr 1942 | British | Director | 1998-03-09 UNTIL 1998-05-26 | RESIGNED |
PROFESSOR WILLIAM POPE | May 1955 | British | Director | 2000-05-26 UNTIL 2004-03-16 | RESIGNED |
GEORGE MARTIN | Feb 1950 | British | Director | 1997-01-21 UNTIL 1998-12-31 | RESIGNED |
DANIEL KEITH MAZANY | Mar 1946 | American | Director | 1994-02-11 UNTIL 1994-11-04 | RESIGNED |
JAMES JOSEPH MCCORMACK | Nov 1954 | British | Director | 1994-02-11 UNTIL 1995-05-09 | RESIGNED |
PETER EDWARD PAWSEY | May 1944 | British | Director | 1993-03-22 UNTIL 1995-11-06 | RESIGNED |
MR ANDREW NORMAN SHEPHERD | Dec 1967 | British | Director | 2005-05-25 UNTIL 2008-01-31 | RESIGNED |
MR JAMES ROBERT MURPHY | Feb 1958 | British | Director | 2004-03-16 UNTIL 2008-01-25 | RESIGNED |
CLARE THOMAS | Secretary | 2016-02-10 UNTIL 2020-04-09 | RESIGNED | ||
MR ANDREW NORMAN SHEPHERD | Dec 1967 | British | Secretary | 2005-11-07 UNTIL 2008-01-31 | RESIGNED |
JAMES JOSEPH MCCORMACK | Nov 1954 | British | Secretary | 1992-05-01 UNTIL 1996-02-05 | RESIGNED |
JOHN PERROT | Jul 1952 | British | Secretary | 1996-02-05 UNTIL 2000-05-26 | RESIGNED |
ANDREW CHRISTOPHER QUIGLEY | Secretary | 2008-02-01 UNTIL 2009-07-02 | RESIGNED | ||
BRIAN REYNOLDS | British | Secretary | 2012-01-16 UNTIL 2016-02-29 | RESIGNED | |
MR DAVID JOHN DERRICK | May 1970 | British | Secretary | 2009-07-02 UNTIL 2009-12-02 | RESIGNED |
MR DIRK OLAF FITZHUGH | Nov 1941 | British | Secretary | RESIGNED | |
PAUL CROMPTON | Secretary | 2009-12-02 UNTIL 2012-01-11 | RESIGNED | ||
MR PAUL ANTHONY ROBSON | Sep 1968 | Secretary | 2000-05-26 UNTIL 2002-10-04 | RESIGNED | |
MR RICHARD DAVID BRYAN | May 1963 | English | Director | 2020-04-09 UNTIL 2021-01-29 | RESIGNED |
IRWIN MITCHELL SECRETARIES LIMITED | Corporate Secretary | 2005-01-21 UNTIL 2005-11-07 | RESIGNED | ||
MR DAVID HARRY STANGER | Feb 1939 | British | Director | RESIGNED | |
MR STEPHEN JAMES HENDREY | Dec 1955 | British | Director | 2007-02-21 UNTIL 2008-02-08 | RESIGNED |
OLIVIER JAQUES GUIZE | Mar 1963 | French | Director | 2005-05-25 UNTIL 2007-02-22 | RESIGNED |
MR TREVOR ROBIN GIDDINGS | Jan 1948 | British | Director | RESIGNED | |
ROBERT JOHN TUCH EWEN | Feb 1960 | British | Director | 1997-07-01 UNTIL 1997-12-23 | RESIGNED |
BERTIL STAFFAN ENGSTROM | Apr 1963 | Sweden | Director | 1998-05-26 UNTIL 2000-05-26 | RESIGNED |
MR DAVID JOHN DERRICK | May 1970 | British | Director | 2006-09-11 UNTIL 2007-02-22 | RESIGNED |
JAMES PAUL CROMPTON | Sep 1964 | British | Director | 2010-01-01 UNTIL 2012-01-11 | RESIGNED |
MR STEPHEN GORDON CREED | Jan 1954 | British | Director | 1998-12-01 UNTIL 2001-10-12 | RESIGNED |
MR JOHN ALEXANDER DOUGLAS CALDWELL | Jan 1942 | British | Director | 1993-10-07 UNTIL 1995-10-24 | RESIGNED |
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2002-10-04 UNTIL 2005-01-21 | RESIGNED | ||
RICHARD GEORGE BRADBURY | Feb 1951 | British | Director | 1993-05-24 UNTIL 1994-07-27 | RESIGNED |
LAURENT PHILIPPE BERMEJO | Oct 1959 | French | Director | 2008-02-08 UNTIL 2010-01-01 | RESIGNED |
MR DAVID ANDREW BENSON | Aug 1962 | British | Director | 1994-11-04 UNTIL 1997-02-04 | RESIGNED |
PAUL BARRY | Aug 1965 | British | Director | 2010-01-01 UNTIL 2015-08-26 | RESIGNED |
DR ANTHONY RICHARD HYDE | Dec 1964 | British | Director | 2008-02-08 UNTIL 2010-01-01 | RESIGNED |
MR MICHAEL DAVID JENKINS | Jan 1964 | British | Director | 2007-02-21 UNTIL 2010-01-01 | RESIGNED |
PETER RICHARD FARRAND | Nov 1955 | British | Director | 2004-03-16 UNTIL 2007-09-28 | RESIGNED |
MR PATRICK LAWLESS | Dec 1955 | British | Director | 2007-01-22 UNTIL 2008-02-08 | RESIGNED |
MR IAN WILLIAM SIMPSON | Jun 1941 | British | Director | 2000-05-26 UNTIL 2000-09-04 | RESIGNED |
MR DAVID THOMAS SIMONS | May 1952 | British | Director | 1993-10-07 UNTIL 1994-03-31 | RESIGNED |
MARTIN ROBERT KENNARD | Jul 1946 | British | Director | 1994-07-27 UNTIL 1997-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bureau Veritas Commodities Uk Limited | 2019-01-30 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BUREAU VERITAS HS&E LIMITED | 2023-03-03 | 31-12-2022 | £1 Cash £1 equity |
Dormant Company Accounts - BUREAU VERITAS HS&E LIMITED | 2022-03-23 | 31-12-2021 | £1 Cash £1 equity |
Dormant Company Accounts - BUREAU VERITAS HS&E LIMITED | 2021-03-20 | 31-12-2020 | £1 Cash £1 equity |
Dormant Company Accounts - BUREAU VERITAS HS&E LIMITED | 2020-11-25 | 31-12-2019 | £1 Cash £1 equity |