HALCROW STAFF AND SERVICES
LONDON

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

Company number 01193727
Status Active
Incorporation Date 13 December 1974
Company Type Private Unlimited Company
Address ELMS HOUSE, 43 BROOK GREEN, LONDON, W6 7EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HALCROW STAFF AND SERVICES are www.halcrowstaffand.co.uk, and www.halcrow-staff-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten 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 Staff and Services is a Private Unlimited Company. The company registration number is 01193727. Halcrow Staff and Services has been working since 13 December 1974. The present status of the company is Active. The registered address of Halcrow Staff and Services is Elms House 43 Brook Green London W6 7ef. . MCDONAGH, Joanne Frances is a Director of the company. SHELTON, Brian R is a Director of the company. Secretary LOFTIN, Barbara Gillian has been resigned. Secretary MAIR, Kenneth has been resigned. Secretary RHODES, Jeremy Dalton has been resigned. Director BUCK, Leslie George has been resigned. Director BUCKLEY, Derek has been resigned. Director CADWALLADER, Anthony Charles has been resigned. Director COOPER, Martin Eric has been resigned. Director CRAIG, Rodney Nicol has been resigned. Director EMST, Antonie B Van has been resigned. Director FLEMING, Christopher Alexander has been resigned. Director FOWLER, Rachel Elizabeth has been resigned. Director GAMMIE, Peter Geoffrey has been resigned. Director HEPTINSTALL, Christopher Thomas Kay has been resigned. Director HOAD, Roger Stephen has been resigned. Director KENNEDY, Douglas Samuel has been resigned. Director LUCKI, Michael A. has been resigned. Director MACKNAY, Kevin Andrew has been resigned. Director O'SULLIVAN, Stephen Eric has been resigned. Director POLLOCK, Derek John, Dr has been resigned. Director RACKLEY, Trevor Martin has been resigned. Director SCOTT, Peter Dennis has been resigned. Director SEARLE, Edward Antoine has been resigned. Director WRIGHT, Beverley Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCDONAGH, Joanne Frances
Appointed Date: 21 June 2007
49 years old

Director
SHELTON, Brian R
Appointed Date: 02 December 2011
64 years old

Resigned Directors

Secretary
LOFTIN, Barbara Gillian
Resigned: 01 January 1998

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

Secretary
RHODES, Jeremy Dalton
Resigned: 13 March 2000
Appointed Date: 01 January 1998

Director
BUCK, Leslie George
Resigned: 05 September 2002
Appointed Date: 20 April 1999
74 years old

Director
BUCKLEY, Derek
Resigned: 05 April 1995
90 years old

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

Director
COOPER, Martin Eric
Resigned: 30 March 2004
Appointed Date: 02 August 2001
53 years old

Director
CRAIG, Rodney Nicol
Resigned: 10 February 1998
Appointed Date: 01 November 1996
87 years old

Director
EMST, Antonie B Van
Resigned: 20 July 2012
Appointed Date: 15 January 2009
66 years old

Director
FLEMING, Christopher Alexander
Resigned: 05 September 2002
Appointed Date: 07 January 2002
77 years old

Director
FOWLER, Rachel Elizabeth
Resigned: 18 July 2001
Appointed Date: 20 April 1999
58 years old

Director
GAMMIE, Peter Geoffrey
Resigned: 30 November 2011
75 years old

Director
HEPTINSTALL, Christopher Thomas Kay
Resigned: 27 April 2001
Appointed Date: 08 July 1998
84 years old

Director
HOAD, Roger Stephen
Resigned: 03 October 2008
Appointed Date: 08 May 2001
77 years old

Director
KENNEDY, Douglas Samuel
Resigned: 31 December 2001
Appointed Date: 01 May 1996
85 years old

Director
LUCKI, Michael A.
Resigned: 06 February 2014
Appointed Date: 02 December 2011
69 years old

Director
MACKNAY, Kevin Andrew
Resigned: 30 November 2004
Appointed Date: 30 March 2004
65 years old

Director
O'SULLIVAN, Stephen Eric
Resigned: 06 July 2006
Appointed Date: 26 May 2005
48 years old

Director
POLLOCK, Derek John, Dr
Resigned: 20 April 1999
Appointed Date: 05 April 1995
83 years old

Director
RACKLEY, Trevor Martin
Resigned: 22 July 1996
Appointed Date: 28 July 1994
70 years old

Director
SCOTT, Peter Dennis
Resigned: 15 July 1994
72 years old

Director
SEARLE, Edward Antoine
Resigned: 20 April 1999
Appointed Date: 22 July 1996
67 years old

Director
WRIGHT, Beverley Ann
Resigned: 26 June 2014
Appointed Date: 02 December 2011
66 years old

Persons With Significant Control

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

HALCROW STAFF AND SERVICES Events

28 Dec 2016
Confirmation statement made on 13 December 2016 with updates
25 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Accounts for a dormant company made up to 31 December 2014
12 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200,000

08 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200,000

...
... and 124 more events
09 Jan 1987
Return made up to 31/12/86; full list of members

30 Oct 1986
Full accounts made up to 30 April 1985

30 Oct 1986
Full accounts made up to 30 April 1984

25 Sep 1986
Director resigned

09 May 1986
New director appointed