H.H. SAUDI RESEARCH AND MARKETING (UK) LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5YG

Company number 01306701
Status Active
Incorporation Date 4 April 1977
Company Type Private Limited Company
Address 10TH FLOOR, BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Registered office address changed from Arab Press House 184 Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of H.H. SAUDI RESEARCH AND MARKETING (UK) LIMITED are www.hhsaudiresearchandmarketinguk.co.uk, and www.h-h-saudi-research-and-marketing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H H Saudi Research and Marketing Uk Limited is a Private Limited Company. The company registration number is 01306701. H H Saudi Research and Marketing Uk Limited has been working since 04 April 1977. The present status of the company is Active. The registered address of H H Saudi Research and Marketing Uk Limited is 10th Floor Building 7 Chiswick Park 566 Chiswick High Road London W4 5yg. . ELLITHY, Adel is a Secretary of the company. ALDOWAIS, Saleh Hussain is a Director of the company. Secretary ABDULRAHIM, Youseff has been resigned. Secretary ABDULRAHIM, Yousif has been resigned. Secretary ELLITHY, Adel has been resigned. Secretary HAMZA, Amr Mohamed has been resigned. Secretary KANAAN, Ibrahim has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director AL AKKAS, Abdul Mohsen has been resigned. Director AL DAKHIL, Azzam Mohammed, Dr has been resigned. Director AL GAIN, Tarik has been resigned. Director AL RUMAYAN, Hamoud has been resigned. Director AL SAID, Fahad Abdulaziz, Dr has been resigned. Director AL SHIBANI, Mohammed has been resigned. Director AL-TAYASH, Fahad has been resigned. Director ALHUDAITHI, Sulaiman Ibrahim has been resigned. Director EL DABBAGH, Yasser has been resigned. Director JAZZAR, Abdulaziz has been resigned. Director TARABZONI, Meswer has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
ELLITHY, Adel
Appointed Date: 22 February 2016

Director
ALDOWAIS, Saleh Hussain
Appointed Date: 07 June 2015
51 years old

Resigned Directors

Secretary
ABDULRAHIM, Youseff
Resigned: 20 June 2006
Appointed Date: 18 April 2005

Secretary
ABDULRAHIM, Yousif
Resigned: 07 June 2015
Appointed Date: 01 February 2014

Secretary
ELLITHY, Adel
Resigned: 24 February 2010
Appointed Date: 20 June 2006

Secretary
HAMZA, Amr Mohamed
Resigned: 01 February 2014
Appointed Date: 24 February 2010

Secretary
KANAAN, Ibrahim
Resigned: 07 February 2005
Appointed Date: 16 July 2002

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 18 April 2005
Appointed Date: 07 February 2005

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 16 July 2002

Director
AL AKKAS, Abdul Mohsen
Resigned: 15 November 2007
Appointed Date: 30 June 1992
75 years old

Director
AL DAKHIL, Azzam Mohammed, Dr
Resigned: 08 December 2014
Appointed Date: 19 April 2004
65 years old

Director
AL GAIN, Tarik
Resigned: 01 October 2010
Appointed Date: 16 July 2009
70 years old

Director
AL RUMAYAN, Hamoud
Resigned: 31 May 2004
Appointed Date: 13 March 2003
58 years old

Director
AL SAID, Fahad Abdulaziz, Dr
Resigned: 15 November 2007
Appointed Date: 31 May 2004
66 years old

Director
AL SHIBANI, Mohammed
Resigned: 30 June 1992
70 years old

Director
AL-TAYASH, Fahad
Resigned: 13 March 2003
Appointed Date: 01 February 2002
71 years old

Director
ALHUDAITHI, Sulaiman Ibrahim
Resigned: 12 December 2015
Appointed Date: 08 December 2014
70 years old

Director
EL DABBAGH, Yasser
Resigned: 13 March 2003
73 years old

Director
JAZZAR, Abdulaziz
Resigned: 19 April 2004
Appointed Date: 13 March 2003
72 years old

Director
TARABZONI, Meswer
Resigned: 28 January 2001
60 years old

Persons With Significant Control

Asharq Al-Awsat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.H. SAUDI RESEARCH AND MARKETING (UK) LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
20 Dec 2016
Registered office address changed from Arab Press House 184 Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016
10 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Appointment of Adel Ellithy as a secretary on 22 February 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000

...
... and 130 more events
31 Dec 1986
Director resigned

25 Oct 1986
New director appointed

01 May 1986
Full accounts made up to 31 December 1985

06 Jan 1978
Company name changed\certificate issued on 06/01/78
04 Apr 1977
Certificate of incorporation

H.H. SAUDI RESEARCH AND MARKETING (UK) LIMITED Charges

31 July 1997
Charge over credit balances
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £115,910 together with interest accrued now or…
7 December 1993
Composite guarantee and debenture
Delivered: 22 December 1993
Status: Satisfied on 16 June 1994
Persons entitled: Saudi American Bank
Description: Fixed and floating charges over the undertaking and all…
9 August 1993
Agreement for security and cash.
Delivered: 20 August 1993
Status: Satisfied on 20 January 1996
Persons entitled: Arab National Bank .
Description: All sums from time to time outstanding to the credtit of…
26 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied on 9 April 1993
Persons entitled: Banque Indosuez
Description: L/H premises k/a fennimore house 182 183 and 184 high…
30 November 1984
Letter of set off
Delivered: 30 November 1984
Status: Satisfied on 23 November 1993
Persons entitled: Allied Arab Bank LTD.
Description: All monies now or hereafter standing to the credit of the…
5 December 1980
Letter of set off
Delivered: 17 December 1980
Status: Satisfied on 23 November 1993
Persons entitled: Allied Arab Bank LTD.
Description: All credits, deposits or monies now or hereafter standing…