LAND & WATER SPECIAL PROJECTS LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7BY

Company number 04992056
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Statement of capital following an allotment of shares on 5 May 2016 GBP 2 ; Appointment of Mr Charles Wardlaw as a director on 5 May 2016. The most likely internet sites of LAND & WATER SPECIAL PROJECTS LIMITED are www.landwaterspecialprojects.co.uk, and www.land-water-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Water Special Projects Limited is a Private Limited Company. The company registration number is 04992056. Land Water Special Projects Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Land Water Special Projects Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. . BROWNING, Roger William is a Secretary of the company. MACLEAN, James Alexander is a Director of the company. MELHUISH, Richard Edward Fitzharding is a Director of the company. WARDLAW, Charles is a Director of the company. Secretary MELHUISH, Jeremy Piers has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROWNING, Roger William
Appointed Date: 04 December 2013

Director
MACLEAN, James Alexander
Appointed Date: 11 December 2003
56 years old

Director
MELHUISH, Richard Edward Fitzharding
Appointed Date: 11 December 2003
79 years old

Director
WARDLAW, Charles
Appointed Date: 05 May 2016
60 years old

Resigned Directors

Secretary
MELHUISH, Jeremy Piers
Resigned: 04 December 2013
Appointed Date: 11 December 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Persons With Significant Control

Mr Richard Edward Fitzharding Melhuish
Notified on: 11 December 2016
79 years old
Nature of control: Has significant influence or control

Mr James Alexander Maclean
Notified on: 11 December 2016
56 years old
Nature of control: Has significant influence or control

Mr Charles Wardlow
Notified on: 11 December 2016
60 years old
Nature of control: Has significant influence or control

Geomac Limited
Notified on: 11 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & B Additions Limited
Notified on: 11 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAND & WATER SPECIAL PROJECTS LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 May 2016
Statement of capital following an allotment of shares on 5 May 2016
  • GBP 2

06 May 2016
Appointment of Mr Charles Wardlaw as a director on 5 May 2016
14 Mar 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

...
... and 28 more events
12 Feb 2004
New director appointed
12 Feb 2004
New director appointed
12 Feb 2004
Director resigned
12 Feb 2004
Secretary resigned
11 Dec 2003
Incorporation