BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.
LEATHERHEAD HARSCO INFRASTRUCTURE UK, LTD.

Hellopages » Surrey » Mole Valley » KT22 7SG
Company number 08729615
Status Active
Incorporation Date 11 October 2013
Company Type Private Limited Company
Address REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, ENGLAND, KT22 7SG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017; Confirmation statement made on 11 October 2016 with updates; Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NG to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA. The most likely internet sites of BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. are www.brandenergyinfrastructureservicesuk.co.uk, and www.brand-energy-infrastructure-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Energy Infrastructure Services Uk Ltd is a Private Limited Company. The company registration number is 08729615. Brand Energy Infrastructure Services Uk Ltd has been working since 11 October 2013. The present status of the company is Active. The registered address of Brand Energy Infrastructure Services Uk Ltd is Regent Park 299 Kingston Road Leatherhead Surrey England Kt22 7sg. . HERKE, Michael Edward is a Director of the company. MASKELL, James David is a Director of the company. MCGALPINE, Christopher is a Director of the company. READ, Benjamin Stevenson is a Director of the company. Secretary GORE, Theresa has been resigned. Director BILLINGSLEY, James Ray has been resigned. Director FARRELL, Ian has been resigned. Director MACDONALD, Alexander James has been resigned. Director SLEEPER, Nathan Kerry has been resigned. Director WITSKEN, David John has been resigned. Director ZREBIEC, Jonathan Louis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HERKE, Michael Edward
Appointed Date: 04 May 2016
61 years old

Director
MASKELL, James David
Appointed Date: 11 March 2016
53 years old

Director
MCGALPINE, Christopher
Appointed Date: 09 December 2013
63 years old

Director
READ, Benjamin Stevenson
Appointed Date: 30 October 2015
51 years old

Resigned Directors

Secretary
GORE, Theresa
Resigned: 08 January 2014
Appointed Date: 11 October 2013

Director
BILLINGSLEY, James Ray
Resigned: 04 February 2014
Appointed Date: 09 December 2013
63 years old

Director
FARRELL, Ian
Resigned: 30 October 2015
Appointed Date: 09 December 2013
58 years old

Director
MACDONALD, Alexander James
Resigned: 27 January 2016
Appointed Date: 09 December 2013
71 years old

Director
SLEEPER, Nathan Kerry
Resigned: 10 December 2013
Appointed Date: 11 October 2013
52 years old

Director
WITSKEN, David John
Resigned: 30 January 2014
Appointed Date: 09 December 2013
58 years old

Director
ZREBIEC, Jonathan Louis
Resigned: 10 December 2013
Appointed Date: 11 October 2013
45 years old

Persons With Significant Control

Mr Donald Gogel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. Events

11 Jan 2017
Registered office address changed from Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017
28 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Oct 2016
Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NG to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
13 Sep 2016
Full accounts made up to 31 December 2015
13 May 2016
Appointment of Mr Michael Edward Herke as a director on 4 May 2016
...
... and 25 more events
11 Dec 2013
Appointment of Mr James Ray Billingsley as a director
11 Dec 2013
Appointment of Mr Alexander James Macdonald as a director
11 Dec 2013
Appointment of Mr Christopher Mcgalpine as a director
11 Dec 2013
Appointment of Mr Ian Farrell as a director
11 Oct 2013
Incorporation

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. Charges

16 February 2016
Charge code 0872 9615 0001
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…