DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2SQ

Company number 01209014
Status Active
Incorporation Date 23 April 1975
Company Type Private Limited Company
Address 74 WIGMORE STREET, LONDON, W1U 2SQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED are www.daralhandasahconsultantsshairpartnersuk.co.uk, and www.dar-al-handasah-consultants-shair-partners-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Dar Al Handasah Consultants Shair Partners U K Limited is a Private Limited Company. The company registration number is 01209014. Dar Al Handasah Consultants Shair Partners U K Limited has been working since 23 April 1975. The present status of the company is Active. The registered address of Dar Al Handasah Consultants Shair Partners U K Limited is 74 Wigmore Street London W1u 2sq. . GREENWOODS SOLICITORS LLP is a Secretary of the company. EMMANUEL EL-KHOURY, Fouad is a Director of the company. LOUDON, Andrew Alexander is a Director of the company. RIHANI, Bashar Suleiman Nasir is a Director of the company. SPEIGHT, Peter Jeremy is a Director of the company. WATSON, Peter James is a Director of the company. Secretary RAJENDRAN, Kandasamy has been resigned. Secretary SEARLE, Terence, Dr has been resigned. Secretary P D PROFESSIONAL SECRETARIAL SERVICES LIMITED has been resigned. Director CAMERON, Ian has been resigned. Director DOANY, Paul, Dr has been resigned. Director JORDANOU, Michael has been resigned. Director KHUMA, Zothan has been resigned. Director MAZHAR, Marwan has been resigned. Director SEARLE, Terence, Dr has been resigned. Director SHAIR, Kamal, Dr has been resigned. Director SOLOMON, Robert, Dr has been resigned. Director SRINIVASAN, Seshadri has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
GREENWOODS SOLICITORS LLP
Appointed Date: 02 October 2014

Director
EMMANUEL EL-KHOURY, Fouad
Appointed Date: 31 December 2010
70 years old

Director
LOUDON, Andrew Alexander
Appointed Date: 01 March 2017
60 years old

Director
RIHANI, Bashar Suleiman Nasir
Appointed Date: 31 December 2010
65 years old

Director
SPEIGHT, Peter Jeremy
Appointed Date: 01 July 2009
68 years old

Director
WATSON, Peter James
Appointed Date: 11 November 2015
70 years old

Resigned Directors

Secretary
RAJENDRAN, Kandasamy
Resigned: 14 April 2009
Appointed Date: 01 January 1993

Secretary
SEARLE, Terence, Dr
Resigned: 31 December 1992

Secretary
P D PROFESSIONAL SECRETARIAL SERVICES LIMITED
Resigned: 11 April 2014
Appointed Date: 14 April 2009

Director
CAMERON, Ian
Resigned: 31 December 1992
78 years old

Director
DOANY, Paul, Dr
Resigned: 31 December 1998
69 years old

Director
JORDANOU, Michael
Resigned: 01 March 2005
Appointed Date: 01 January 2004
69 years old

Director
KHUMA, Zothan
Resigned: 31 August 2001
84 years old

Director
MAZHAR, Marwan
Resigned: 29 February 1992
95 years old

Director
SEARLE, Terence, Dr
Resigned: 31 January 2001
93 years old

Director
SHAIR, Kamal, Dr
Resigned: 21 August 2008
95 years old

Director
SOLOMON, Robert, Dr
Resigned: 31 December 2010
77 years old

Director
SRINIVASAN, Seshadri
Resigned: 26 April 2013
92 years old

Persons With Significant Control

Dar Al-Handasah (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED Events

02 Mar 2017
Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017
02 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 Nov 2015
Appointment of Mr Peter Watson as a director on 11 November 2015
24 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 250,000

...
... and 108 more events
10 Nov 1986
Full accounts made up to 31 December 1985

10 Nov 1986
Return made up to 24/10/86; full list of members

12 May 1986
New director appointed

27 Oct 1975
Company name changed\certificate issued on 27/10/75
23 Apr 1975
Incorporation

DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED Charges

17 May 2005
Rent deposit deed
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: The amount from time to time standing to the credit of an…