G. K. LAND ENGINEERING (HOLDINGS) LTD
EXETER

Hellopages » Devon » East Devon » EX5 2UL
Company number 04317206
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address EXETER AIRPORT BUSINESS PARK, FAIR OAK CLOSE CLYST HONITON, EXETER, DEVON, EX5 2UL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of G. K. LAND ENGINEERING (HOLDINGS) LTD are www.gklandengineeringholdings.co.uk, and www.g-k-land-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. G K Land Engineering Holdings Ltd is a Private Limited Company. The company registration number is 04317206. G K Land Engineering Holdings Ltd has been working since 05 November 2001. The present status of the company is Active. The registered address of G K Land Engineering Holdings Ltd is Exeter Airport Business Park Fair Oak Close Clyst Honiton Exeter Devon Ex5 2ul. . LAND, Angela is a Secretary of the company. LAND, Angela is a Director of the company. LAND, Mark Kelly is a Director of the company. WATSON, Alison Mary is a Director of the company. WOODWARD, Barry John is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CUTLER, Timothy David has been resigned. Director JAMES, Clive has been resigned. Director JAMES, Raymond John has been resigned. Director LAND, Gerald Kelly has been resigned. Director LAND, Maureen Valerie has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LAND, Angela
Appointed Date: 05 November 2001

Director
LAND, Angela
Appointed Date: 01 September 2007
63 years old

Director
LAND, Mark Kelly
Appointed Date: 05 November 2001
63 years old

Director
WATSON, Alison Mary
Appointed Date: 05 November 2001
62 years old

Director
WOODWARD, Barry John
Appointed Date: 06 December 2005
63 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
CUTLER, Timothy David
Resigned: 30 November 2009
Appointed Date: 01 November 2007
53 years old

Director
JAMES, Clive
Resigned: 31 July 2012
Appointed Date: 05 November 2001
76 years old

Director
JAMES, Raymond John
Resigned: 31 July 2012
Appointed Date: 10 September 2002
79 years old

Director
LAND, Gerald Kelly
Resigned: 16 September 2006
Appointed Date: 05 November 2001
105 years old

Director
LAND, Maureen Valerie
Resigned: 16 October 2005
Appointed Date: 05 November 2001
91 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Van Guard Accessories Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G. K. LAND ENGINEERING (HOLDINGS) LTD Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,500

11 Sep 2015
Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA
...
... and 76 more events
28 May 2002
New director appointed
16 Nov 2001
Registered office changed on 16/11/01 from: 25 hill road theydon bois epping essex CM16 7LX
09 Nov 2001
Director resigned
09 Nov 2001
Secretary resigned
05 Nov 2001
Incorporation

G. K. LAND ENGINEERING (HOLDINGS) LTD Charges

1 September 2014
Charge code 0431 7206 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…