HORIZON TECHNICAL SERVICES (UK) LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WQ
Company number 02957181
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address REDWOOD 2 ,CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Julian Michael Hodge as a director on 31 January 2016. The most likely internet sites of HORIZON TECHNICAL SERVICES (UK) LIMITED are www.horizontechnicalservicesuk.co.uk, and www.horizon-technical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bramley (Hants) Rail Station is 2.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horizon Technical Services Uk Limited is a Private Limited Company. The company registration number is 02957181. Horizon Technical Services Uk Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Horizon Technical Services Uk Limited is Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire Rg24 8wq. . OLLIS, Rachel is a Secretary of the company. GASS, Andrew is a Director of the company. TUFFNAIL, Howard is a Director of the company. Secretary BOYLE, Andrew Iain has been resigned. Secretary DEVLIN, Hilary St George has been resigned. Secretary GARVEY, Charles Jeremiah has been resigned. Secretary GARVEY, Charles Jeremiah has been resigned. Secretary HODGE, Julian Michael has been resigned. Secretary IZZARD, Nigel John has been resigned. Secretary MARTIN, William Thomas has been resigned. Secretary NAJI, Samir has been resigned. Secretary O'CAOIMH, Cathal has been resigned. Secretary OLLIS, Rachel Anne has been resigned. Secretary STOCKTON, Jill Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AURING, Christian has been resigned. Director BERTRAM, Peter Michael has been resigned. Director BOYLE, Andrew Iain has been resigned. Director BRITTEN, John Fletcher has been resigned. Director CHARTERS, Simon George has been resigned. Director CONTRERAS, Robert Leonard has been resigned. Director DEVLIN, Hilary St George has been resigned. Director FITZGERALD, Patricia has been resigned. Director GAHAN, Lorraine has been resigned. Director GARVEY, Charles Jeremiah has been resigned. Director GASS, Andrew has been resigned. Director HODGE, Julian has been resigned. Director HODGE, Julian Michael has been resigned. Director NAJI, Samir has been resigned. Director O'CAOIMH, Cathal has been resigned. Director PRYOR JONES, Richard Anthony has been resigned. Director READ, Nicholas Burgess has been resigned. Director RUSSELL, Stephen David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OLLIS, Rachel
Appointed Date: 01 December 2014

Director
GASS, Andrew
Appointed Date: 31 January 2016
61 years old

Director
TUFFNAIL, Howard
Appointed Date: 31 January 2016
61 years old

Resigned Directors

Secretary
BOYLE, Andrew Iain
Resigned: 01 March 2006
Appointed Date: 13 August 2004

Secretary
DEVLIN, Hilary St George
Resigned: 31 December 2000
Appointed Date: 07 October 1998

Secretary
GARVEY, Charles Jeremiah
Resigned: 28 June 2002
Appointed Date: 31 December 2000

Secretary
GARVEY, Charles Jeremiah
Resigned: 21 February 2001
Appointed Date: 31 December 2000

Secretary
HODGE, Julian Michael
Resigned: 29 February 2008
Appointed Date: 01 March 2006

Secretary
IZZARD, Nigel John
Resigned: 30 November 2014
Appointed Date: 24 December 2008

Secretary
MARTIN, William Thomas
Resigned: 29 August 2003
Appointed Date: 28 June 2002

Secretary
NAJI, Samir
Resigned: 07 October 1998
Appointed Date: 10 August 1994

Secretary
O'CAOIMH, Cathal
Resigned: 28 June 2002
Appointed Date: 21 February 2001

Secretary
OLLIS, Rachel Anne
Resigned: 24 December 2008
Appointed Date: 29 February 2008

Secretary
STOCKTON, Jill Mary
Resigned: 13 August 2004
Appointed Date: 29 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Director
AURING, Christian
Resigned: 31 January 2007
Appointed Date: 01 March 2006
55 years old

Director
BERTRAM, Peter Michael
Resigned: 28 November 2003
Appointed Date: 28 June 2002
71 years old

Director
BOYLE, Andrew Iain
Resigned: 01 March 2006
Appointed Date: 21 August 2003
58 years old

Director
BRITTEN, John Fletcher
Resigned: 24 November 1995
Appointed Date: 10 August 1994
94 years old

Director
CHARTERS, Simon George
Resigned: 29 February 2008
Appointed Date: 21 August 2003
66 years old

Director
CONTRERAS, Robert Leonard
Resigned: 21 August 2003
Appointed Date: 28 June 2002
63 years old

Director
DEVLIN, Hilary St George
Resigned: 31 December 2000
Appointed Date: 07 October 1998
71 years old

Director
FITZGERALD, Patricia
Resigned: 30 September 1999
Appointed Date: 01 July 1997
66 years old

Director
GAHAN, Lorraine
Resigned: 28 June 2002
Appointed Date: 27 June 2002
49 years old

Director
GARVEY, Charles Jeremiah
Resigned: 28 June 2002
Appointed Date: 10 August 1994
68 years old

Director
GASS, Andrew
Resigned: 01 August 2006
Appointed Date: 01 July 2005
61 years old

Director
HODGE, Julian
Resigned: 31 January 2016
Appointed Date: 29 February 2008
55 years old

Director
HODGE, Julian Michael
Resigned: 29 February 2008
Appointed Date: 22 September 2006
55 years old

Director
NAJI, Samir
Resigned: 28 June 2002
Appointed Date: 10 August 1994
63 years old

Director
O'CAOIMH, Cathal
Resigned: 28 June 2002
Appointed Date: 21 February 2001
68 years old

Director
PRYOR JONES, Richard Anthony
Resigned: 30 July 2005
Appointed Date: 28 November 2003
63 years old

Director
READ, Nicholas Burgess
Resigned: 24 November 1995
Appointed Date: 10 August 1994
65 years old

Director
RUSSELL, Stephen David
Resigned: 14 October 2013
Appointed Date: 31 January 2007
60 years old

Persons With Significant Control

Azlan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HORIZON TECHNICAL SERVICES (UK) LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 31 January 2016
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
01 Feb 2016
Termination of appointment of Julian Michael Hodge as a director on 31 January 2016
01 Feb 2016
Appointment of Mr Andy Gass as a director on 31 January 2016
01 Feb 2016
Appointment of Mr Howard Tuffnail as a director on 31 January 2016
...
... and 122 more events
27 Sep 1994
Ad 08/09/94--------- £ si 998@1=998 £ ic 2/1000

16 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Sep 1994
Particulars of mortgage/charge
16 Aug 1994
Secretary resigned

10 Aug 1994
Incorporation

HORIZON TECHNICAL SERVICES (UK) LIMITED Charges

8 September 1994
Debenture
Delivered: 14 September 1994
Status: Satisfied on 7 June 2002
Persons entitled: Morse Group PLC
Description: Fixed and floating charges over the undertaking and all…