HBS FACILITIES MANAGEMENT LIMITED - LONDON


Overview

HBS FACILITIES MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HBS FACILITIES MANAGEMENT LIMITED was incorporated 27 years ago on 20/09/1996 and has the registered number: 03253095. The accounts status is DORMANT.

HBS FACILITIES MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2016

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

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
MRS BETHAN MELGES May 1975 British Director 2016-02-26 CURRENT
MR MICHAEL GEOFFREY MEDLICOTT Jun 1943 British Director 1997-12-05 UNTIL 2001-08-23 RESIGNED
STEVEN KENNETH WHITING Oct 1955 British Director 2001-07-25 UNTIL 2003-03-24 RESIGNED
MR KEVIN ANDREW YOUNG Apr 1959 British Director 2007-08-07 UNTIL 2010-08-31 RESIGNED
MR JEREMY MARK WILLIAMS Jun 1969 British Director 2017-03-29 UNTIL 2018-08-13 RESIGNED
MR PHILLIP MALCOLM RUSSELL Oct 1955 British Director 1998-10-08 UNTIL 2001-10-08 RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Director 2011-10-06 UNTIL 2013-03-08 RESIGNED
PETER DAVID MANNING Jun 1955 British Director 2006-10-31 UNTIL 2007-09-10 RESIGNED
MR ANOOP KANG Nov 1974 British Director 2016-02-26 UNTIL 2016-12-22 RESIGNED
SIR MICHAEL PICKARD Jun 1933 British Director 1997-12-05 UNTIL 2001-07-25 RESIGNED
MR JOHN ARTHUR JASPER Sep 1940 British Director 2001-07-25 UNTIL 2004-07-13 RESIGNED
MR GILES STEWART PEARSON Dec 1968 British Director 2013-08-08 UNTIL 2016-02-26 RESIGNED
MR DAVID FRANK TILSTON Oct 1957 British Director 2011-02-03 UNTIL 2011-06-17 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1996-09-20 UNTIL 1997-12-05 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1996-09-20 UNTIL 1997-12-05 RESIGNED
NICKY COBDEN Secretary 2012-05-02 UNTIL 2013-08-29 RESIGNED
CATHERINE ENGMANN Jan 1971 Secretary 2007-08-07 UNTIL 2009-05-22 RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Secretary 2007-08-07 UNTIL 2013-03-08 RESIGNED
MISS KELLY LEE Oct 1956 Secretary 2009-05-26 UNTIL 2010-07-30 RESIGNED
CHRISTINE ANN SHAW Secretary 2011-06-17 UNTIL 2012-05-02 RESIGNED
MR CARL SJOGREN Secretary 2010-07-30 UNTIL 2011-11-07 RESIGNED
HON JOHN WILLIAM BLACKSTOCK BUTTERWORTH Nov 1952 British Director 1999-01-07 UNTIL 2000-12-12 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1996-09-20 UNTIL 1997-12-05 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Secretary 1997-12-05 UNTIL 1998-02-20 RESIGNED
GUY HANDS Aug 1959 British Director 1998-08-17 UNTIL 1999-12-15 RESIGNED
MR RAYMOND JOHN HART Apr 1945 British Director 1997-12-05 UNTIL 1998-06-17 RESIGNED
MR RODNEY HEWER HARRIS May 1961 British Director 2011-06-17 UNTIL 2013-01-25 RESIGNED
MR MATTHEW CLINTON HORRIDGE Jun 1967 British Director 2000-09-12 UNTIL 2006-10-31 RESIGNED
MR THOMAS LEE FOREMAN Jul 1976 British Director 2016-12-22 UNTIL 2018-10-26 RESIGNED
MR PAUL DAVID ENGLAND Feb 1970 British Director 2010-09-20 UNTIL 2013-08-08 RESIGNED
DAVID ALUN HUGHES Nov 1961 British Director 2003-03-24 UNTIL 2007-08-07 RESIGNED
TJG SECRETARIES LIMITED Corporate Secretary 1998-02-20 UNTIL 2007-08-07 RESIGNED
ADAM GARY CALMAN Sep 1965 British Director 1999-12-15 UNTIL 2001-07-25 RESIGNED
MR RICHARD HARRY CUTHBERT Jan 1953 British Director 2007-08-07 UNTIL 2011-10-05 RESIGNED
MS JENNIFER ANNE DUNSTAN Dec 1962 British Director 2000-12-12 UNTIL 2001-10-24 RESIGNED
MR RICHARD HARRY CUTHBERT Jan 1953 British Director 2007-08-07 UNTIL 2011-10-05 RESIGNED
GUY HANDS Aug 1959 British Director 1997-12-05 UNTIL 1998-06-30 RESIGNED
RIAZ PUNJA Jul 1951 British Director 1998-07-06 UNTIL 1999-12-15 RESIGNED
MR MICHAEL LYNN HURDELBRINK Jun 1943 British Director 1998-07-06 UNTIL 1998-12-23 RESIGNED
MR PAUL ADRIAN RAYNER Nov 1961 British Director 2013-01-31 UNTIL 2015-06-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kier Holdings Limited 2017-07-28 Sandy   Bedfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Kier Business Services Limited 2016-04-06 - 2017-07-28 Sandy   Bedfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGHFIELD RESIDENTS ASSOCIATION LIMITED SEVENOAKS UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ANGEL TRAINS LIMITED LONDON Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
HYDE PARK MORTGAGE FUNDING LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
THE GREAT ROLLING STOCK COMPANY PLC LONDON ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CARMELITE PROPERTY MANAGEMENT LIMITED LONDON ... FULL 70100 - Activities of head offices
ANNINGTON HOMES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CRITERION ASSET MANAGEMENT LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
INN PARTNERSHIP LIMITED BURTON UPON TRENT ... FULL 47250 - Retail sale of beverages in specialised stores
CARMELITE CAPITAL LIMITED BIRMINGHAM Dissolved... GROUP 70100 - Activities of head offices
CARMELITE INVESTMENTS LIMITED LONDON ... FULL 70100 - Activities of head offices
CARMELITE FINANCE LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
KIER BUSINESS SERVICES LIMITED SALFORD ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
TUDOR STREET ACQUISITIONS LIMITED BURTON UPON TRENT ... FULL 74990 - Non-trading company
HOME TECHNOLOGY FINANCE LIMITED BEDFORD ENGLAND Active FULL 77291 - Renting and leasing of media entertainment equipment
UNIQUE PUBS LIMITED WEST MIDLANDS Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BOX CLEVER FINANCE LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
QUADRIGA HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TERRA FIRMA CAPITAL PARTNERS LIMITED LONDON ENGLAND Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE CAPACITORS LIMITED LONDON Active FULL 3162 - Manufacture other electrical equipment
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AVG TECHNOLOGIES UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
BLACKDOT CONSULTING LTD LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INCENTIVES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.