HBR LIMITED - DURHAM
Company Profile | Company Filings |
Overview
HBR LIMITED is a Private Limited Company from DURHAM ENGLAND and has the status: Active.
HBR LIMITED was incorporated 22 years ago on 11/12/2001 and has the registered number: 04337599. The accounts status is DORMANT and accounts are next due on 28/02/2025.
HBR LIMITED was incorporated 22 years ago on 11/12/2001 and has the registered number: 04337599. The accounts status is DORMANT and accounts are next due on 28/02/2025.
HBR LIMITED - DURHAM
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
WEST TERRACE
DURHAM
DH7 9PT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HEIJMANS BLACKWELL REMEDIATION LIMITED (until 23/08/2010)
HEIJMANS BLACKWELL REMEDIATION LIMITED (until 23/08/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HARGREAVES CORPORATE DIRECTOR LIMITED | Corporate Director | 2018-11-23 | CURRENT | ||
GORDON FRANK COLENSO BANHAM | Jun 1964 | British | Director | 2019-12-31 | CURRENT |
MR STEPHEN JOSEPH CRAIGEN | Dec 1983 | British | Director | 2023-02-01 | CURRENT |
MR GRAEME HINDMARSH | Sep 1963 | British | Director | 2016-02-17 UNTIL 2017-02-10 | RESIGNED |
MR KEITH DAVID GOODAY | Feb 1947 | British | Secretary | 2002-01-14 UNTIL 2012-06-30 | RESIGNED |
MR IAN DAVID SAVILLE | Secretary | 2012-04-02 UNTIL 2016-10-28 | RESIGNED | ||
KELDER PETER | Dec 1954 | Dutch | Director | 2002-05-31 UNTIL 2007-01-01 | RESIGNED |
JOHANNES VAN DER STELT | Mar 1960 | Dutch | Director | 2002-05-31 UNTIL 2007-01-31 | RESIGNED |
ERIK STAPS | Aug 1966 | Dutch | Director | 2007-01-01 UNTIL 2009-01-01 | RESIGNED |
PHILIP JAMES SMITH | Dec 1979 | British | Director | 2017-02-10 UNTIL 2020-01-28 | RESIGNED |
MR JOHN WILLIAM YOUNG STRACHAN SAMUEL | Jul 1956 | British | Director | 2020-01-28 UNTIL 2023-02-01 | RESIGNED |
MR DAVID GILES SALMON | Jul 1971 | British | Director | 2010-05-26 UNTIL 2019-03-18 | RESIGNED |
WIM VAN DER POEL | Aug 1966 | Dutch | Director | 2007-02-01 UNTIL 2010-06-23 | RESIGNED |
MR IAN DAVID SAVILLE | Feb 1968 | British | Director | 2016-02-17 UNTIL 2016-10-28 | RESIGNED |
MR GUY WARWICK PUGH | Jan 1956 | British | Director | 2002-01-14 UNTIL 2016-02-17 | RESIGNED |
JOHN TUER | Dec 1946 | British | Director | 2002-05-31 UNTIL 2010-04-16 | RESIGNED |
MR STEVEN JOHNSON | Feb 1969 | British | Director | 2016-02-17 UNTIL 2017-04-28 | RESIGNED |
MR GIEDIE HEIJMANS | Oct 1958 | Dutch | Director | 2009-01-01 UNTIL 2010-06-23 | RESIGNED |
MRS MANDY GORSE | Apr 1968 | British | Director | 2016-02-17 UNTIL 2017-02-10 | RESIGNED |
MR CHRISTOPHER WARD EVANS | Jan 1963 | British | Director | 2011-04-01 UNTIL 2017-08-04 | RESIGNED |
MR KEVIN JAMES STEWART DOUGAN | Jun 1954 | British | Director | 2016-01-09 UNTIL 2016-02-17 | RESIGNED |
ROBERT BROTHERSTON | Aug 1958 | British | Director | 2016-01-09 UNTIL 2019-07-31 | RESIGNED |
MR STEVEN LESLIE ANSON | Jul 1965 | British | Director | 2017-02-10 UNTIL 2019-12-31 | RESIGNED |
BIRKETT LONG SECRETARIES LIMITED | Corporate Secretary | 2001-12-11 UNTIL 2002-01-14 | RESIGNED | ||
BIRKETT LONG SECRETARIES LIMITED | Corporate Director | 2001-12-11 UNTIL 2002-01-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ca Blackwell (Contracts) Limited | 2016-04-06 | Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |