About

Registered Number: 04668515
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: One Linear Park Avon Street, Temple Quay, Bristol, BS2 0PS

 

Garrad Hassan Group Ltd was registered on 17 February 2003 and are based in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dixon, Andy, Hassan, Unsal, Dr, Legault, Richard, Paasivaara, Pekka Viljami, Quarton, David Christopher, Segatz, Joachim, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Unsal, Dr 17 February 2003 19 January 2007 1
LEGAULT, Richard 31 July 2009 21 September 2010 1
PAASIVAARA, Pekka Viljami 31 July 2009 31 December 2013 1
QUARTON, David Christopher 17 February 2003 31 December 2011 1
SEGATZ, Joachim, Dr 31 July 2009 19 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Andy 19 January 2007 31 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 17 September 2018
PSC01 - N/A 30 July 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 06 February 2018
PSC07 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 30 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 21 November 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2016
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 19 April 2015
AD01 - Change of registered office address 19 April 2015
AP01 - Appointment of director 19 April 2015
AUD - Auditor's letter of resignation 26 September 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 02 June 2014
RP04 - N/A 25 April 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
RESOLUTIONS - N/A 25 March 2014
MEM/ARTS - N/A 25 March 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 01 October 2012
TM02 - Termination of appointment of secretary 08 August 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 18 January 2010
AUD - Auditor's letter of resignation 13 January 2010
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
RESOLUTIONS - N/A 08 October 2009
MEM/ARTS - N/A 08 October 2009
RESOLUTIONS - N/A 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
225 - Change of Accounting Reference Date 17 August 2009
SA - Shares agreement 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
RESOLUTIONS - N/A 30 July 2009
RESOLUTIONS - N/A 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
123 - Notice of increase in nominal capital 30 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
123 - Notice of increase in nominal capital 22 April 2008
RESOLUTIONS - N/A 10 March 2008
RESOLUTIONS - N/A 07 March 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
169 - Return by a company purchasing its own shares 27 February 2007
RESOLUTIONS - N/A 14 February 2007
395 - Particulars of a mortgage or charge 25 January 2007
AA - Annual Accounts 28 September 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 17 March 2004
225 - Change of Accounting Reference Date 17 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
225 - Change of Accounting Reference Date 04 September 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.