HALCROW ASIA LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7EF

Company number 02458827
Status Active
Incorporation Date 11 January 1990
Company Type Private Limited Company
Address ELMS HOUSE, 43 BROOK GREEN, LONDON, W6 7EF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Samuel James Hannis on 1 September 2016. The most likely internet sites of HALCROW ASIA LIMITED are www.halcrowasia.co.uk, and www.halcrow-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.2 miles; to Brentford Rail Station is 4 miles; to Barbican Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halcrow Asia Limited is a Private Limited Company. The company registration number is 02458827. Halcrow Asia Limited has been working since 11 January 1990. The present status of the company is Active. The registered address of Halcrow Asia Limited is Elms House 43 Brook Green London W6 7ef. . CHAUDHARY, Tejender Singh, Mr is a Secretary of the company. HANNIS, Samuel James, Mr is a Director of the company. ROWNTREE, James Christopher is a Director of the company. SHELTON, Brian R is a Director of the company. Secretary CADWALLADER, Anthony Charles has been resigned. Secretary MAIR, Kenneth has been resigned. Secretary MAPPLEBECK, Rupert Neil has been resigned. Secretary RHODES, Jeremy Dalton has been resigned. Secretary ROBERTS, Geoffrey has been resigned. Director ABIDI, Yaver Ali has been resigned. Director AHMED, Jasim has been resigned. Director CADWALLADER, Anthony Charles has been resigned. Director FLETCHER, Malcolm Stanley has been resigned. Director GAMMIE, Peter Geoffrey has been resigned. Director HARRINGTON, Sarah Elizabeth has been resigned. Director HOAD, Roger Stephen has been resigned. Director HOLT, Neil has been resigned. Director JENKIN, Peter has been resigned. Director KENNEDY, Douglas Samuel has been resigned. Director LLOYD, David Owen has been resigned. Director MAIR, Kenneth has been resigned. Director MAPPLEBECK, Rupert Neil has been resigned. Director MATHEWS, Steven Carrol has been resigned. Director PRAGER, Michael Edward has been resigned. Director RUNACRES, Alan James has been resigned. Director SAFFER, Alan has been resigned. Director SEARLE, Edward Antoine has been resigned. Director WHELAN, Brian Joseph has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CHAUDHARY, Tejender Singh, Mr
Appointed Date: 17 February 2014

Director
HANNIS, Samuel James, Mr
Appointed Date: 12 January 2015
47 years old

Director
ROWNTREE, James Christopher
Appointed Date: 12 January 2015
56 years old

Director
SHELTON, Brian R
Appointed Date: 15 July 2013
64 years old

Resigned Directors

Secretary
CADWALLADER, Anthony Charles
Resigned: 30 April 1996

Secretary
MAIR, Kenneth
Resigned: 08 March 2012
Appointed Date: 13 March 2000

Secretary
MAPPLEBECK, Rupert Neil
Resigned: 28 September 2012
Appointed Date: 08 March 2012

Secretary
RHODES, Jeremy Dalton
Resigned: 13 March 2000
Appointed Date: 01 May 1996

Secretary
ROBERTS, Geoffrey
Resigned: 17 February 2014
Appointed Date: 02 October 2012

Director
ABIDI, Yaver Ali
Resigned: 12 November 2012
Appointed Date: 11 November 2011
67 years old

Director
AHMED, Jasim
Resigned: 31 March 2003
81 years old

Director
CADWALLADER, Anthony Charles
Resigned: 30 April 1996
95 years old

Director
FLETCHER, Malcolm Stanley
Resigned: 30 April 1996
89 years old

Director
GAMMIE, Peter Geoffrey
Resigned: 14 November 2011
Appointed Date: 10 January 2002
75 years old

Director
HARRINGTON, Sarah Elizabeth
Resigned: 16 March 2015
Appointed Date: 21 September 2012
63 years old

Director
HOAD, Roger Stephen
Resigned: 03 October 2008
Appointed Date: 25 July 1995
76 years old

Director
HOLT, Neil
Resigned: 14 November 2011
Appointed Date: 17 April 2002
71 years old

Director
JENKIN, Peter
Resigned: 01 September 1997
86 years old

Director
KENNEDY, Douglas Samuel
Resigned: 31 December 2001
Appointed Date: 01 September 1997
85 years old

Director
LLOYD, David Owen
Resigned: 30 April 1999
88 years old

Director
MAIR, Kenneth
Resigned: 08 March 2012
Appointed Date: 11 November 2011
73 years old

Director
MAPPLEBECK, Rupert Neil
Resigned: 28 September 2012
Appointed Date: 11 November 2011
60 years old

Director
MATHEWS, Steven Carrol
Resigned: 12 July 2013
Appointed Date: 02 November 2012
72 years old

Director
PRAGER, Michael Edward
Resigned: 12 January 2007
Appointed Date: 31 March 2003
70 years old

Director
RUNACRES, Alan James
Resigned: 04 May 2001
Appointed Date: 18 May 1994
78 years old

Director
SAFFER, Alan
Resigned: 30 November 2011
Appointed Date: 15 January 2007
67 years old

Director
SEARLE, Edward Antoine
Resigned: 31 July 2002
Appointed Date: 16 December 1998
67 years old

Director
WHELAN, Brian Joseph
Resigned: 08 January 2001
Appointed Date: 10 January 1994
77 years old

Persons With Significant Control

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

HALCROW ASIA LIMITED Events

28 Dec 2016
Confirmation statement made on 16 December 2016 with updates
25 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Director's details changed for Mr Samuel James Hannis on 1 September 2016
09 Feb 2016
Director's details changed for Mr Brian R. Shelton on 1 February 2016
15 Jan 2016
Full accounts made up to 31 December 2014
...
... and 132 more events
02 Feb 1990
Registered office changed on 02/02/90 from: 2 baches street london N1 6UB

02 Feb 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Feb 1990
£ nc 1000/100000 25/01/90

02 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1990
Incorporation

HALCROW ASIA LIMITED Charges

28 August 2001
Debenture
Delivered: 6 September 2001
Status: Satisfied on 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1993
Fixed and floating charge
Delivered: 15 May 1993
Status: Satisfied on 23 December 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…