Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director Name | Andrew Albert Farwig |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2023(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1, Central Park Avenue 1, Central Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Prabhjot Likhari |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2011(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3401 Starlite Court Owings Mills Maryland 21117 United States |
Director Name | Mr Dean Robert Hartley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(2 days after company formation) |
Appointment Duration | 6 years (resigned 01 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merlin Park Dollar FK14 7BZ Scotland |
Director Name | Mr David John Turner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(2 days after company formation) |
Appointment Duration | 6 years (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Eastlands Lacey Green Princes Risborough Buckinghamshire HP27 0QB |
Director Name | Rohit Chanana |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 September 2011(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2013) |
Role | Executive |
Country of Residence | India |
Correspondence Address | M-13/9 Dlf City Phase Ii Gurgaon Haryana 122002 India |
Director Name | Mr Frederic Andre Jousset |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2021) |
Role | Outsourced Telecommunications Services |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Bruno Rene Raymon Vaffier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2017(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr David James Rumble |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Sandrine Judith Asseraf |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2018(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Mark Alan Palmer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr David John Turner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Dean Robert Hartley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr James Allen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr William Macmillan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | webhelp.com |
---|
Registered Address | 1, Central Park Avenue 1, Central Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
2 at £1 | Telecom Service Centres LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
16 October 2019 | Delivered on: 18 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 December 2020 | Full accounts made up to 31 December 2019 (39 pages) |
---|---|
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (22 pages) |
17 September 2020 | Confirmation statement made on 13 September 2020 with updates (7 pages) |
6 January 2020 | Appointment of Mr James Allen as a director on 16 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Bruno Rene Raymon Vaffier as a director on 16 December 2019 (1 page) |
6 January 2020 | Termination of appointment of David James Rumble as a director on 20 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Dean Robert Hartley as a director on 16 December 2019 (2 pages) |
18 October 2019 | Registration of charge SC4069220001, created on 16 October 2019 (7 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 September 2019 | Confirmation statement made on 13 September 2019 with updates (6 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 29 November 2018
|
27 December 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
27 December 2018 | Sub-division of shares on 31 October 2018 (6 pages) |
4 December 2018 | Resolutions
|
27 November 2018 | Appointment of Sandrine Judith Asseraf as a director on 31 October 2018 (2 pages) |
8 November 2018 | Appointment of Mr David John Turner as a director on 31 October 2018 (2 pages) |
8 November 2018 | Appointment of Mr Mark Alan Palmer as a director on 31 October 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
4 December 2017 | Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 October 2017 | Termination of appointment of Dean Robert Hartley as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Bruno Rene Raymon Vaffier as a director on 1 October 2017 (3 pages) |
11 October 2017 | Termination of appointment of David John Turner as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Bruno Rene Raymon Vaffier as a director on 1 October 2017 (3 pages) |
11 October 2017 | Appointment of Mr David James Rumble as a director on 1 October 2017 (3 pages) |
11 October 2017 | Termination of appointment of David John Turner as a director on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Dean Robert Hartley as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr David James Rumble as a director on 1 October 2017 (3 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
2 October 2017 | Sub-division of shares on 25 September 2017 (5 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Sub-division of shares on 25 September 2017 (5 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Registered office address changed from 1 Central Park Avenue, Central Business Park Larbert Stirlingshire FK5 4RX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 1 Central Park Avenue, Central Business Park Larbert Stirlingshire FK5 4RX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 October 2017 (2 pages) |
27 September 2017 | Company name changed beyond insurance services LTD\certificate issued on 27/09/17
|
27 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
27 September 2017 | Company name changed beyond insurance services LTD\certificate issued on 27/09/17
|
27 September 2017 | Resolutions
|
27 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
27 September 2017 | Resolutions
|
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
20 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Company name changed webhelp synergy LTD\certificate issued on 15/10/13
|
15 October 2013 | Company name changed webhelp synergy LTD\certificate issued on 15/10/13
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
24 July 2013 | Company name changed herotsc synergy LTD\certificate issued on 24/07/13
|
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Company name changed herotsc synergy LTD\certificate issued on 24/07/13
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
28 February 2013 | Termination of appointment of Prabhjot Likhari as a director (1 page) |
28 February 2013 | Termination of appointment of Prabhjot Likhari as a director (1 page) |
28 February 2013 | Termination of appointment of Rohit Chanana as a director (1 page) |
28 February 2013 | Appointment of Mr Frederic Andre Jousset as a director (2 pages) |
28 February 2013 | Appointment of Mr Frederic Andre Jousset as a director (2 pages) |
28 February 2013 | Termination of appointment of Rohit Chanana as a director (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Appointment of Rohit Chanana as a director (3 pages) |
27 October 2011 | Appointment of Prabhjot Likhari as a director (3 pages) |
27 October 2011 | Appointment of Prabhjot Likhari as a director (3 pages) |
27 October 2011 | Appointment of Rohit Chanana as a director (3 pages) |
21 September 2011 | Appointment of David Turner as a director (3 pages) |
21 September 2011 | Appointment of Dean Hartley as a director (3 pages) |
21 September 2011 | Appointment of David Turner as a director (3 pages) |
21 September 2011 | Appointment of Dean Hartley as a director (3 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
9 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 September 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 9 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
9 September 2011 | Company name changed hms (889) LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 9 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Donald Munro as a director (1 page) |
9 September 2011 | Termination of appointment of Donald Munro as a director (1 page) |
9 September 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
9 September 2011 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
9 September 2011 | Termination of appointment of Hms Directors Limited as a director (1 page) |
9 September 2011 | Company name changed hms (889) LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 9 September 2011 (1 page) |
9 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|