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 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
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 |