SGB HOLDINGS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SG

Company number 00947915
Status Active
Incorporation Date 13 February 1969
Company Type Private Limited Company
Address HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 45,669,969 . The most likely internet sites of SGB HOLDINGS LIMITED are www.sgbholdings.co.uk, and www.sgb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight 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.Sgb Holdings Limited is a Private Limited Company. The company registration number is 00947915. Sgb Holdings Limited has been working since 13 February 1969. The present status of the company is Active. The registered address of Sgb Holdings Limited is Harsco House Regent Park 299 Kingston Road Leatherhead Surrey Kt22 7sg. . SMITH, Graham Richard is a Secretary of the company. COOPER, Stephen Richard is a Director of the company. WHISTLER, Christopher Claude Lashmer is a Director of the company. Secretary CIESIELSKA, Katarzyna Jolanta has been resigned. Secretary CUBITT, Michael Harry has been resigned. Secretary FORSYTHE, Andrew has been resigned. Secretary GOULDING, Graham Thomas has been resigned. Secretary MORTIMER, Jonathan has been resigned. Secretary NAPIER, Graham Charles has been resigned. Secretary RICHARDSON, Elaine has been resigned. Secretary SCULL, Andrew James has been resigned. Secretary WOODWARD, Keith has been resigned. Director BARTON, Charles Richard has been resigned. Director BAYLES, Geoffrey Francis has been resigned. Director BECK, Clive has been resigned. Director BECK, Edgar Philip, Sir has been resigned. Director BROMLEY-MARTIN, Robin Hampden has been resigned. Director BUNGAY, John has been resigned. Director BURNS, Roderick has been resigned. Director BUTLER, Geoffrey Doy Hopson has been resigned. Director CARDELL, Peter Julian Southwell has been resigned. Director MACDONALD, Alexander James has been resigned. Director MANSELL, Kenneth Leslie has been resigned. Director MARSHALL, John Roger has been resigned. Director NAPIER, Graham Charles has been resigned. Director O'KELLY, Paul Brian has been resigned. Director READ, Benjamin Stevenson has been resigned. Director REID, William has been resigned. Director SAINSBURY, Roger Norman has been resigned. Director SCULL, Andrew James has been resigned. Director STOKELL, Robert has been resigned. Director SWEENEY, John Joseph has been resigned. Director WATKINS, Brian John has been resigned. Director WEBB, David Dellmont has been resigned. Director WIGG, Christopher Graham has been resigned. Director YAPP, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMITH, Graham Richard
Appointed Date: 15 October 2014

Director
COOPER, Stephen Richard
Appointed Date: 10 June 2014
58 years old

Director
WHISTLER, Christopher Claude Lashmer
Appointed Date: 18 September 2000
67 years old

Resigned Directors

Secretary
CIESIELSKA, Katarzyna Jolanta
Resigned: 15 October 2014
Appointed Date: 07 March 2013

Secretary
CUBITT, Michael Harry
Resigned: 31 December 2010
Appointed Date: 04 June 2003

Secretary
FORSYTHE, Andrew
Resigned: 01 August 2001
Appointed Date: 20 April 2001

Secretary
GOULDING, Graham Thomas
Resigned: 25 April 2003
Appointed Date: 01 August 2001

Secretary
MORTIMER, Jonathan
Resigned: 05 March 2013
Appointed Date: 31 December 2010

Secretary
NAPIER, Graham Charles
Resigned: 01 September 1993

Secretary
RICHARDSON, Elaine
Resigned: 20 April 2001
Appointed Date: 30 September 2000

Secretary
SCULL, Andrew James
Resigned: 30 September 2000
Appointed Date: 01 July 1997

Secretary
WOODWARD, Keith
Resigned: 01 July 1997
Appointed Date: 01 September 1993

Director
BARTON, Charles Richard
Resigned: 13 June 1996
Appointed Date: 27 July 1994
75 years old

Director
BAYLES, Geoffrey Francis
Resigned: 13 January 1939
86 years old

Director
BECK, Clive
Resigned: 24 June 1993
88 years old

Director
BECK, Edgar Philip, Sir
Resigned: 12 June 1995
91 years old

Director
BROMLEY-MARTIN, Robin Hampden
Resigned: 03 March 1995
Appointed Date: 14 July 1993
73 years old

Director
BUNGAY, John
Resigned: 01 November 1997
Appointed Date: 30 November 1994
72 years old

Director
BURNS, Roderick
Resigned: 03 October 2011
Appointed Date: 10 December 2010
58 years old

Director
BUTLER, Geoffrey Doy Hopson
Resigned: 31 December 2010
Appointed Date: 30 September 2000
79 years old

Director
CARDELL, Peter Julian Southwell
Resigned: 01 November 1997
Appointed Date: 27 March 1996
77 years old

Director
MACDONALD, Alexander James
Resigned: 10 June 2014
Appointed Date: 10 December 2010
70 years old

Director
MANSELL, Kenneth Leslie
Resigned: 30 June 2000
Appointed Date: 01 July 1993
82 years old

Director
MARSHALL, John Roger
Resigned: 19 October 1995
Appointed Date: 01 October 1992
81 years old

Director
NAPIER, Graham Charles
Resigned: 31 August 1993
92 years old

Director
O'KELLY, Paul Brian
Resigned: 05 December 2011
Appointed Date: 10 December 2010
67 years old

Director
READ, Benjamin Stevenson
Resigned: 10 June 2014
Appointed Date: 01 November 2011
50 years old

Director
REID, William
Resigned: 30 June 1993
87 years old

Director
SAINSBURY, Roger Norman
Resigned: 31 December 1995
85 years old

Director
SCULL, Andrew James
Resigned: 30 September 2000
Appointed Date: 01 November 1997
69 years old

Director
STOKELL, Robert
Resigned: 30 September 2000
Appointed Date: 28 October 1996
80 years old

Director
SWEENEY, John Joseph
Resigned: 01 July 2014
Appointed Date: 03 October 2011
73 years old

Director
WATKINS, Brian John
Resigned: 30 June 1994
88 years old

Director
WEBB, David Dellmont
Resigned: 05 October 1995
Appointed Date: 01 July 1993
76 years old

Director
WIGG, Christopher Graham
Resigned: 19 April 1996
74 years old

Director
YAPP, Stephen
Resigned: 30 September 2000
Appointed Date: 01 November 1997
68 years old

Persons With Significant Control

Mr Stephen Richard Cooper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher Claude Lashmer Whistler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

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

SGB HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 45,669,969

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 45,669,969

...
... and 174 more events
22 Sep 1986
Accounting reference date extended from 27/09 to 31/12

10 Sep 1986
Accounts made up to 28 September 1985

10 Sep 1986
Director resigned

20 Feb 1970
Registered office changed
13 Feb 1969
Incorporation