DAR AL-HANDASAH (UK) LIMITED
LONDON DAR AL-HANDASAH (UK HOLDINGS) LIMITED

Hellopages » Greater London » Westminster » W1U 2SQ

Company number 02453001
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address 74 WIGMORE STREET, LONDON, W1U 2SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DAR AL-HANDASAH (UK) LIMITED are www.daralhandasahuk.co.uk, and www.dar-al-handasah-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Dar Al Handasah Uk Limited is a Private Limited Company. The company registration number is 02453001. Dar Al Handasah Uk Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of Dar Al Handasah Uk 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. SALAAM, Hussein Teymour is a Director of the company. SPEIGHT, Peter Jeremy 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 DARAWISH, Khalil has been resigned. Director SOLOMON, Robert, Dr has been resigned. Director SRINIVASAN, Seshadri has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREENWOODS SOLICITORS LLP
Appointed Date: 02 October 2014

Director
EMMANUEL EL-KHOURY, Fouad
Appointed Date: 11 January 2011
70 years old

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

Director
RIHANI, Bashar Suleiman Nasir
Appointed Date: 11 January 2011
65 years old

Director
SALAAM, Hussein Teymour
Appointed Date: 23 June 2016
51 years old

Director
SPEIGHT, Peter Jeremy
Appointed Date: 11 January 2011
68 years old

Resigned Directors

Secretary
RAJENDRAN, Kandasamy
Resigned: 14 April 2009
Appointed Date: 01 September 1994

Secretary
SEARLE, Terence, Dr
Resigned: 01 September 1994

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

Director
DARAWISH, Khalil
Resigned: 22 June 2016
Appointed Date: 01 October 2007
80 years old

Director
SOLOMON, Robert, Dr
Resigned: 31 December 2010
Appointed Date: 04 September 2001
77 years old

Director
SRINIVASAN, Seshadri
Resigned: 04 September 2001
92 years old

Persons With Significant Control

Mr Talal Shair
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAR AL-HANDASAH (UK) LIMITED Events

02 Mar 2017
Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Appointment of Mr Hussein Teymour Salaam as a director on 23 June 2016
28 Jun 2016
Termination of appointment of Khalil Darawish as a director on 22 June 2016
...
... and 103 more events
17 Jan 1990
Secretary resigned;new secretary appointed
17 Jan 1990
Director resigned;new director appointed

17 Jan 1990
Registered office changed on 17/01/90 from: 2 baches street london N1 6UB
15 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1989
Incorporation