LEGAL & GENERAL SURVEYING SERVICES LIMITED
C.J. HOLE (BRISTOL) LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 00999943
Status Active
Incorporation Date 18 January 1971
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mark Holweger as a director on 10 February 2017; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LEGAL & GENERAL SURVEYING SERVICES LIMITED are www.legalgeneralsurveyingservices.co.uk, and www.legal-general-surveying-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Surveying Services Limited is a Private Limited Company. The company registration number is 00999943. Legal General Surveying Services Limited has been working since 18 January 1971. The present status of the company is Active. The registered address of Legal General Surveying Services Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. DUNCOMBE, Jeremy Michael is a Director of the company. FISK, Richard Ian is a Director of the company. GOODALL, Stephen Alan is a Director of the company. HOLWEGER, Mark is a Director of the company. SMITH, Stephen Charles Addison is a Director of the company. WEBB, Kevin William is a Director of the company. WHITE, Vanessa is a Director of the company. Secretary COOKE, Debra has been resigned. Secretary DOCKRELL, Carol Ann has been resigned. Secretary FAIRHURST, Andrew David has been resigned. Secretary FROUDE, David George has been resigned. Secretary SEABROOK, Julie Patricia has been resigned. Secretary SMITH, Thomas Andrew Forwood has been resigned. Secretary WILLIAMS, Sally Jane has been resigned. Director BEADMAN, Lee has been resigned. Director BEER, Richard Alan has been resigned. Director BODY, Basil Austin has been resigned. Director CLARK, Allan John has been resigned. Director DAVEY, Graham John has been resigned. Director FROUDE, David George has been resigned. Director HAIGH, Stewart has been resigned. Director MALTBY, David has been resigned. Director MITCHENER, Paul John has been resigned. Director NEWTON, Mark has been resigned. Director NOONE, Martin Charles has been resigned. Director PENNEY, Lawrence Kevin has been resigned. Director PENNEY, Lawrence Kevin has been resigned. Director TEARLE, Stephen John has been resigned. Director THATCHER, Nicolas John has been resigned. Director THOMPSON, Benjamin David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 29 September 2003

Director
DUNCOMBE, Jeremy Michael
Appointed Date: 10 February 2016
56 years old

Director
FISK, Richard Ian
Appointed Date: 10 February 2016
58 years old

Director
GOODALL, Stephen Alan
Appointed Date: 18 July 2005
55 years old

Director
HOLWEGER, Mark
Appointed Date: 10 February 2017
60 years old

Director
SMITH, Stephen Charles Addison
Appointed Date: 21 May 2001
68 years old

Director
WEBB, Kevin William
Appointed Date: 25 April 2012
60 years old

Director
WHITE, Vanessa
Appointed Date: 07 August 2000
60 years old

Resigned Directors

Secretary
COOKE, Debra
Resigned: 29 September 2003
Appointed Date: 09 February 2001

Secretary
DOCKRELL, Carol Ann
Resigned: 12 January 1998
Appointed Date: 12 May 1997

Secretary
FAIRHURST, Andrew David
Resigned: 23 August 1993
Appointed Date: 09 February 1993

Secretary
FROUDE, David George
Resigned: 09 February 1993

Secretary
SEABROOK, Julie Patricia
Resigned: 09 February 2001
Appointed Date: 18 December 1998

Secretary
SMITH, Thomas Andrew Forwood
Resigned: 18 April 1997
Appointed Date: 23 August 1993

Secretary
WILLIAMS, Sally Jane
Resigned: 18 December 1998
Appointed Date: 12 January 1998

Director
BEADMAN, Lee
Resigned: 12 March 1999
Appointed Date: 16 January 1995
64 years old

Director
BEER, Richard Alan
Resigned: 07 August 2000
Appointed Date: 15 February 1999
58 years old

Director
BODY, Basil Austin
Resigned: 31 December 1992
94 years old

Director
CLARK, Allan John
Resigned: 30 September 1994
Appointed Date: 30 June 1993
71 years old

Director
DAVEY, Graham John
Resigned: 09 February 2001
Appointed Date: 15 February 1999
68 years old

Director
FROUDE, David George
Resigned: 30 June 1993
81 years old

Director
HAIGH, Stewart
Resigned: 29 September 2003
Appointed Date: 06 February 1998
77 years old

Director
MALTBY, David
Resigned: 06 February 1998
Appointed Date: 29 April 1994
79 years old

Director
MITCHENER, Paul John
Resigned: 31 December 2006
Appointed Date: 21 November 2005
64 years old

Director
NEWTON, Mark
Resigned: 28 October 1998
Appointed Date: 06 February 1998
69 years old

Director
NOONE, Martin Charles
Resigned: 27 November 2015
Appointed Date: 13 January 2014
59 years old

Director
PENNEY, Lawrence Kevin
Resigned: 26 September 2005
Appointed Date: 09 February 2001
75 years old

Director
PENNEY, Lawrence Kevin
Resigned: 16 January 1995
Appointed Date: 30 September 1994
75 years old

Director
TEARLE, Stephen John
Resigned: 01 May 2009
Appointed Date: 14 February 2007
52 years old

Director
THATCHER, Nicolas John
Resigned: 29 April 1994
Appointed Date: 31 December 1992
78 years old

Director
THOMPSON, Benjamin David
Resigned: 13 January 2014
Appointed Date: 29 October 2008
56 years old

Persons With Significant Control

City & Urban Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL & GENERAL SURVEYING SERVICES LIMITED Events

14 Feb 2017
Appointment of Mark Holweger as a director on 10 February 2017
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Appointment of Jeremy Michael Duncombe as a director on 10 February 2016
12 Feb 2016
Appointment of Richard Ian Fisk as a director on 10 February 2016
...
... and 145 more events
07 Feb 1988
Return made up to 04/01/88; full list of members

18 Dec 1987
Accounting reference date shortened from 31/03 to 31/12

27 May 1987
Secretary resigned;new secretary appointed

10 Feb 1987
Full accounts made up to 31 March 1986

10 Feb 1987
Return made up to 14/01/87; full list of members