HIGH SPEED ONE (HS1) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2FD
Company number 06045862
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address 12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Mr John Anthony Guccione as a director on 15 June 2016; Appointment of Mr David Mark Stanton as a director on 15 June 2016. The most likely internet sites of HIGH SPEED ONE (HS1) LIMITED are www.highspeedonehs1.co.uk, and www.high-speed-one-hs1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. High Speed One Hs1 Limited is a Private Limited Company. The company registration number is 06045862. High Speed One Hs1 Limited has been working since 09 January 2007. The present status of the company is Active. The registered address of High Speed One Hs1 Limited is 12th Floor One Euston Square 40 Melton Street London Nw1 2fd. . LAZZERI, Lucy Ann is a Secretary of the company. BRADBURY, Kenton Edward is a Director of the company. CURLEY, John Hamilton Ainsworth is a Director of the company. GUCCIONE, John Anthony is a Director of the company. HARGRAVE, Eric Vernon is a Director of the company. HOOD, Colin is a Director of the company. MEYER-MALLORIE, Thomas Albert is a Director of the company. STANTON, David Mark is a Director of the company. Secretary HAMILL, Christopher Hugh has been resigned. Director BAYLEY, James Mark has been resigned. Director BUSSLINGER, Philippe Anastase has been resigned. Director BUSSLINGER, Philippe Anastase has been resigned. Director BYERS, Richard has been resigned. Director GOODING, Richard Ernest has been resigned. Director HAMILL, Christopher Hugh has been resigned. Director HOLDEN, Robert David has been resigned. Director MCMANUS, John James has been resigned. Director PICKETT, Darrin Ross has been resigned. Director SHERMAN, Sebastien Bernard has been resigned. Director STEEDMAN, Olivia Penelope has been resigned. Director THOMAZI, Charles has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
LAZZERI, Lucy Ann
Appointed Date: 22 September 2011

Director
BRADBURY, Kenton Edward
Appointed Date: 04 December 2015
56 years old

Director
CURLEY, John Hamilton Ainsworth
Appointed Date: 19 September 2015
72 years old

Director
GUCCIONE, John Anthony
Appointed Date: 15 June 2016
53 years old

Director
HARGRAVE, Eric Vernon
Appointed Date: 19 June 2015
48 years old

Director
HOOD, Colin
Appointed Date: 14 April 2011
70 years old

Director
MEYER-MALLORIE, Thomas Albert
Appointed Date: 04 December 2015
45 years old

Director
STANTON, David Mark
Appointed Date: 15 June 2016
57 years old

Resigned Directors

Secretary
HAMILL, Christopher Hugh
Resigned: 17 February 2011
Appointed Date: 09 January 2007

Director
BAYLEY, James Mark
Resigned: 17 February 2011
Appointed Date: 01 April 2009
65 years old

Director
BUSSLINGER, Philippe Anastase
Resigned: 04 December 2015
Appointed Date: 20 August 2013
50 years old

Director
BUSSLINGER, Philippe Anastase
Resigned: 16 February 2012
Appointed Date: 17 February 2011
50 years old

Director
BYERS, Richard
Resigned: 14 April 2011
Appointed Date: 17 February 2011
66 years old

Director
GOODING, Richard Ernest
Resigned: 19 June 2015
Appointed Date: 20 September 2012
78 years old

Director
HAMILL, Christopher Hugh
Resigned: 17 February 2011
Appointed Date: 09 January 2007
65 years old

Director
HOLDEN, Robert David
Resigned: 31 March 2009
Appointed Date: 09 January 2007
69 years old

Director
MCMANUS, John James
Resigned: 15 June 2016
Appointed Date: 16 February 2012
66 years old

Director
PICKETT, Darrin Ross
Resigned: 19 June 2015
Appointed Date: 17 February 2011
54 years old

Director
SHERMAN, Sebastien Bernard
Resigned: 20 August 2013
Appointed Date: 17 February 2011
53 years old

Director
STEEDMAN, Olivia Penelope
Resigned: 15 June 2016
Appointed Date: 17 February 2011
54 years old

Director
THOMAZI, Charles
Resigned: 20 September 2012
Appointed Date: 17 February 2011
62 years old

Persons With Significant Control

Hs1 Limited
Notified on: 4 October 2016
Nature of control: Ownership of shares – 75% or more

HIGH SPEED ONE (HS1) LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
24 Aug 2016
Appointment of Mr John Anthony Guccione as a director on 15 June 2016
23 Aug 2016
Appointment of Mr David Mark Stanton as a director on 15 June 2016
23 Aug 2016
Termination of appointment of John James Mcmanus as a director on 15 June 2016
23 Aug 2016
Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016
...
... and 51 more events
12 Jan 2009
Return made up to 09/01/09; full list of members
20 May 2008
Accounts for a dormant company made up to 31 December 2007
10 Jan 2008
Return made up to 09/01/08; full list of members
13 Mar 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
09 Jan 2007
Incorporation