HESS SERVICES UK LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5AB

Company number 06409506
Status Active
Incorporation Date 25 October 2007
Company Type Private Limited Company
Address ONE LONDON WALL, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016. The most likely internet sites of HESS SERVICES UK LIMITED are www.hessservicesuk.co.uk, and www.hess-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hess Services Uk Limited is a Private Limited Company. The company registration number is 06409506. Hess Services Uk Limited has been working since 25 October 2007. The present status of the company is Active. The registered address of Hess Services Uk Limited is One London Wall London Wall London Ec2y 5ab. . BLAIR, Peter Alexander is a Director of the company. CHADWICK, Michael James is a Director of the company. EDWARDS, Martin George is a Director of the company. Secretary COLE, Ian David has been resigned. Secretary HARWOOD, Roger Morris has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAREY, Brendan John has been resigned. Director COLE, Ian David has been resigned. Director COLE, Ian David has been resigned. Director GIBBONS, Alan Stuart has been resigned. Director HARWOOD, Roger Morris has been resigned. Director HEMPHILL, Lesley Anne has been resigned. Director LODGE, Andrew Geoffrey has been resigned. Director PAVER, Howard has been resigned. Director SANDISON, George Frederick has been resigned. Director WALKER, Eric Mason has been resigned. Director WILSON, Glenn has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BLAIR, Peter Alexander
Appointed Date: 27 May 2016
46 years old

Director
CHADWICK, Michael James
Appointed Date: 27 March 2015
53 years old

Director
EDWARDS, Martin George
Appointed Date: 12 October 2009
64 years old

Resigned Directors

Secretary
COLE, Ian David
Resigned: 31 October 2013
Appointed Date: 30 December 2011

Secretary
HARWOOD, Roger Morris
Resigned: 30 December 2011
Appointed Date: 25 October 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2007
Appointed Date: 25 October 2007

Director
CAREY, Brendan John
Resigned: 30 September 2013
Appointed Date: 09 April 2008
64 years old

Director
COLE, Ian David
Resigned: 31 October 2013
Appointed Date: 30 December 2011
67 years old

Director
COLE, Ian David
Resigned: 31 October 2013
Appointed Date: 08 August 2008
67 years old

Director
GIBBONS, Alan Stuart
Resigned: 30 March 2015
Appointed Date: 25 October 2007
66 years old

Director
HARWOOD, Roger Morris
Resigned: 30 December 2011
Appointed Date: 25 October 2007
61 years old

Director
HEMPHILL, Lesley Anne
Resigned: 30 December 2011
Appointed Date: 23 April 2009
65 years old

Director
LODGE, Andrew Geoffrey
Resigned: 27 March 2009
Appointed Date: 25 October 2007
69 years old

Director
PAVER, Howard
Resigned: 31 March 2016
Appointed Date: 25 October 2007
75 years old

Director
SANDISON, George Frederick
Resigned: 12 October 2009
Appointed Date: 25 October 2007
68 years old

Director
WALKER, Eric Mason
Resigned: 22 April 2009
Appointed Date: 08 August 2008
62 years old

Director
WILSON, Glenn
Resigned: 04 January 2016
Appointed Date: 25 June 2014
58 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2007
Appointed Date: 25 October 2007

Persons With Significant Control

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

HESS SERVICES UK LIMITED Events

26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016
12 Apr 2016
Termination of appointment of Howard Paver as a director on 31 March 2016
18 Jan 2016
Termination of appointment of Glenn Wilson as a director on 4 January 2016
...
... and 55 more events
05 Nov 2007
New secretary appointed
05 Nov 2007
New director appointed
05 Nov 2007
New director appointed
05 Nov 2007
New director appointed
25 Oct 2007
Incorporation