HEERY INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings

Overview

HEERY INTERNATIONAL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HEERY INTERNATIONAL LIMITED was incorporated 31 years ago on 28/10/1992 and has the registered number: 02759565. The accounts status is DORMANT.

HEERY INTERNATIONAL LIMITED - LONDON

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

C/O MAZARS LLP TOWER BRIDGE HOUSE
LONDON
E1W 1DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JONATHAN LAGAN Sep 1975 British Director 2019-02-04 CURRENT
GAVIN RUSSELL Apr 1981 British Director 2014-11-01 CURRENT
BNOMS LIMITED Corporate Secretary 2014-11-01 CURRENT
MR JAMES THOMAS ISAF Dec 1952 American Director 1993-08-25 UNTIL 1998-07-15 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-10-28 UNTIL 1992-11-30 RESIGNED
JAMES KENNETH TAIT British Secretary 1992-11-30 UNTIL 1997-05-26 RESIGNED
MR NICKOLAS WILLIAM WESTON Secretary 2014-06-11 UNTIL 2014-10-31 RESIGNED
MR RICHARD JAMES PROCTOR Secretary 2013-03-05 UNTIL 2014-06-11 RESIGNED
NIKOLAS WILLIAM WESTON Oct 1951 British Secretary 2006-02-15 UNTIL 2013-03-05 RESIGNED
PHILIP ROBERT COLMER Feb 1947 Secretary 1997-05-26 UNTIL 2006-02-15 RESIGNED
MR COLIN MICHAEL PRYCE Jan 1963 British,Jamaican Director 2014-11-01 UNTIL 2018-10-25 RESIGNED
MR JAMES JEROME MOYNIHAN May 1944 American Director 1993-08-25 UNTIL 2007-03-12 RESIGNED
MR DAVID ROSS MERCER May 1958 British Director 2017-03-28 UNTIL 2019-02-04 RESIGNED
DAVID STUART JAMES Oct 1945 British Director 2007-03-12 UNTIL 2010-06-18 RESIGNED
MR MARTIN TERENCE ALAN PURVIS May 1952 British Director 2014-11-01 UNTIL 2015-04-27 RESIGNED
MR GRAHAM GODFREY RICE Aug 1948 United Kingdom Director 1993-08-25 UNTIL 2005-02-04 RESIGNED
ALISTAIR JAMES WIVELL May 1945 British Director 1992-11-30 UNTIL 1997-01-16 RESIGNED
MR ANDREW WILLIAM LEWIS WOLSTENHOLME Mar 1959 British Director 2009-08-03 UNTIL 2010-06-18 RESIGNED
PETER RICHARD WILLIAMS Nov 1940 British Director 1993-08-25 UNTIL 2003-12-30 RESIGNED
MR STEPHEN JOHN REFFITT Feb 1958 British Director 2014-06-11 UNTIL 2014-10-31 RESIGNED
MR NICHOLAS WILLIAM JOHN FLEW Mar 1960 British Director 2009-08-03 UNTIL 2014-06-11 RESIGNED
MR STEPHEN DEREK BINGHAM Jan 1959 British Director 2007-03-12 UNTIL 2014-10-31 RESIGNED
MR ANDREW ROBERT ASTIN Jun 1956 British Director 2015-08-04 UNTIL 2017-03-28 RESIGNED
MR CHRISTOPHER WILLIAM HEALY Nov 1960 British Director 2015-04-27 UNTIL 2015-08-03 RESIGNED
MR MARTIN DAVID BLENCOWE Jan 1954 British Director 2004-01-01 UNTIL 2012-07-27 RESIGNED
GRAHAM RICHARD COLE Jan 1954 British Director 2000-09-01 UNTIL 2014-10-31 RESIGNED
MR CHRISTOPHER JOHN CORMIE Jun 1947 British Director 1993-08-25 UNTIL 2005-10-31 RESIGNED
MICHAEL JOHN GRICE Nov 1958 British Director 1995-08-01 UNTIL 2007-11-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-10-28 UNTIL 1992-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Balfour Beatty Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR BEATTY CONST LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
HEERY HOLDINGS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ARMPLEDGE LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
AVATAR LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
HERTFORDSHIRE MULTIPLE SCLEROSIS THERAPY CENTRE LTD. HERTFORDSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ALLIED MUTUAL INSURANCE SERVICES LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
COMMUNITY BARNET WEMBLEY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
BALFOUR BEATTY AUSTRALIA FINANCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ST GEORGE'S, EDINBURGH EDINBURGH SCOTLAND Active FULL 85200 - Primary education
HUB SOUTH EAST SCOTLAND LIMITED EDINBURGH UNITED KINGDOM Active GROUP 42990 - Construction of other civil engineering projects n.e.c.
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 64203 - Activities of construction holding companies
REH PHASE 1 SUBHUB HOLDINGS LIMITED EDINBURGH SCOTLAND Active SMALL 64203 - Activities of construction holding companies
NEWBATTLE DBFM HOLDCO LIMITED EDINBURGH SCOTLAND Active SMALL 64203 - Activities of construction holding companies
LBP DBFM HOLDCO LIMITED EDINBURGH SCOTLAND Active SMALL 64203 - Activities of construction holding companies
KHS DBFM HOLDCO LIMITED EDINBURGH SCOTLAND Active SMALL 64203 - Activities of construction holding companies
NEWBATTLE DBFMCO LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
KHS DBFMCO LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
REH PHASE 1 SUBHUB LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
LBP DBFMCO LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RGC OFFSHORE LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
JOHN KENNEDY (CIVIL ENGINEERING) LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
TURMEC LIMITED LONDON UNITED KINGDOM Active FULL 43290 - Other construction installation
ATERFORSAKRING AKTIEBOLAGET LUAP ST KATHERINES WAY Active ACCOUNTS TYPE NOT AVA None Supplied