HARWELL TECHNICAL SERVICES LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
HARWELL TECHNICAL SERVICES LIMITED is a Private Limited Company from HUNTINGDON and has the status: Active.
HARWELL TECHNICAL SERVICES LIMITED was incorporated 28 years ago on 06/06/1995 and has the registered number: 03064821. The accounts status is FULL and accounts are next due on 30/09/2024.
HARWELL TECHNICAL SERVICES LIMITED was incorporated 28 years ago on 06/06/1995 and has the registered number: 03064821. The accounts status is FULL and accounts are next due on 30/09/2024.
HARWELL TECHNICAL SERVICES LIMITED - HUNTINGDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
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
BLACKSTONE ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 6EE
This Company Originates in : United Kingdom
Previous trading names include:
OXFORD DRYING SERVICES LIMITED (until 27/08/2010)
OXFORD DRYING SERVICES LIMITED (until 27/08/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ASA MARGARETA KALLENIUS | Jul 1967 | Swedish | Director | 2023-12-27 | CURRENT |
MR PURMPAL SINGH TAGGAR | Secretary | 2018-10-15 | CURRENT | ||
MR PETER BRUMBY | Jul 1964 | British | Director | 2022-01-05 | CURRENT |
MR AXEL JORG GRAENITZ | Jul 1968 | German | Director | 2018-10-15 | CURRENT |
MATS NORBERG | Feb 1959 | Swedish | Director | 2015-01-21 UNTIL 2019-04-17 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-06-06 UNTIL 1995-06-09 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-06-06 UNTIL 1995-06-09 | RESIGNED | ||
PATRICIA GERALDINE MCKENZIE | Jan 1953 | Irish | Secretary | 1995-08-16 UNTIL 2015-01-21 | RESIGNED |
KENNETH ALAN MCKENZIE | Jun 1952 | British | Secretary | 1995-06-09 UNTIL 1995-08-16 | RESIGNED |
NADINE ELLEN HELLICAR | May 1938 | British | Director | 1995-06-09 UNTIL 2015-01-21 | RESIGNED |
MRS KATHRYN MARIE RODGERS | Oct 1980 | British | Director | 2005-12-10 UNTIL 2015-01-21 | RESIGNED |
JEREMY ANTHONY LANGROVE SYKES | Dec 1961 | British | Director | 2015-01-21 UNTIL 2022-10-05 | RESIGNED |
PATRICIA GERALDINE MCKENZIE | Jan 1953 | Irish | Director | 1995-08-16 UNTIL 2015-01-21 | RESIGNED |
KENNETH ALAN MCKENZIE | Jun 1952 | British | Director | 1995-06-09 UNTIL 2013-02-23 | RESIGNED |
EVERT-JAN JANSEN | Jun 1965 | Dutch | Director | 2015-01-21 UNTIL 2018-10-15 | RESIGNED |
MR MARTIN PER HAMNER | Nov 1964 | Swedish | Director | 2019-04-17 UNTIL 2023-12-26 | RESIGNED |
MRS EMMA JANE DADSON | Apr 1977 | British | Director | 2004-12-11 UNTIL 2015-01-21 | RESIGNED |
MRS KAREN LOUISE BUCHANAN | Apr 1978 | British | Director | 2006-12-20 UNTIL 2012-12-21 | RESIGNED |
DAVID ALAN HELLICAR | Jul 1937 | British | Director | 1995-06-09 UNTIL 2015-01-21 | RESIGNED |
MRS KAREN LOUISE BUCHANAN | Apr 1978 | British | Director | 2013-08-16 UNTIL 2015-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Polygon International Ab | 2018-01-02 - 2018-01-02 | Stockholm |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
R3 Polygon Uk Ltd. | 2016-04-06 | Huntingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - HARWELL TECHNICAL SERVICES LIMITED | 2015-04-16 | 31-08-2014 | £400,220 Cash £1,421,713 equity |