WATES HOMES (FARNHAM COMMON) LIMITED
LEATHERHEAD PROVENANCE (FARNHAM COMMON) LIMITED NEWHAMPTONS (FARNHAM COMMON) LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 04165924
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WATES HOMES (FARNHAM COMMON) LIMITED are www.wateshomesfarnhamcommon.co.uk, and www.wates-homes-farnham-common.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wates Homes Farnham Common Limited is a Private Limited Company. The company registration number is 04165924. Wates Homes Farnham Common Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Wates Homes Farnham Common Limited is Wates House Station Approach Leatherhead Surrey Kt22 7sw. . ALLEN, David Owen is a Secretary of the company. BOWEN, David Alexander is a Director of the company. BROCKLEBANK, David Michael is a Director of the company. LEACH, Martin Geoffrey is a Director of the company. WATES, Timothy Andrew De Burgh is a Director of the company. Secretary DAVIES, David Huw has been resigned. Secretary DAVIES, David Huw has been resigned. Secretary GEORGIOU, Loukia has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary STYANT, Terry Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREWS, Timothy William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HEWITT, Cara Louise has been resigned. Director JARRETT, John Michael has been resigned. Director PHIPPS, Paul David has been resigned. Director RAPP, Craig Warren has been resigned. Director RICHARDSON, Adam has been resigned. Director SCOTT, Michael John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

Director
BOWEN, David Alexander
Appointed Date: 22 October 2015
57 years old

Director
BROCKLEBANK, David Michael
Appointed Date: 14 March 2003
55 years old

Director
LEACH, Martin Geoffrey
Appointed Date: 01 November 2013
60 years old

Director
WATES, Timothy Andrew De Burgh
Appointed Date: 31 December 2005
59 years old

Resigned Directors

Secretary
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 31 December 2007

Secretary
DAVIES, David Huw
Resigned: 30 May 2006
Appointed Date: 01 February 2005

Secretary
GEORGIOU, Loukia
Resigned: 14 March 2003
Appointed Date: 28 February 2001

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 14 March 2003

Secretary
STYANT, Terry Ann
Resigned: 31 December 2007
Appointed Date: 30 May 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2001
Appointed Date: 22 February 2001

Director
ANDREWS, Timothy William
Resigned: 31 December 2005
Appointed Date: 14 March 2003
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 22 February 2001
35 years old

Director
HEWITT, Cara Louise
Resigned: 01 October 2007
Appointed Date: 31 December 2005
53 years old

Director
JARRETT, John Michael
Resigned: 22 October 2015
Appointed Date: 01 October 2007
64 years old

Director
PHIPPS, Paul David
Resigned: 31 December 2005
Appointed Date: 14 March 2003
72 years old

Director
RAPP, Craig Warren
Resigned: 14 March 2003
Appointed Date: 28 February 2001
62 years old

Director
RICHARDSON, Adam
Resigned: 14 March 2003
Appointed Date: 28 February 2001
66 years old

Director
SCOTT, Michael John
Resigned: 14 March 2003
Appointed Date: 28 February 2001
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

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

WATES HOMES (FARNHAM COMMON) LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 31 December 2016
14 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

07 Jan 2016
Appointment of Mr David Owen Allen as a secretary on 4 January 2016
...
... and 79 more events
08 Mar 2001
New secretary appointed
08 Mar 2001
New director appointed
08 Mar 2001
New director appointed
08 Mar 2001
Registered office changed on 08/03/01 from: 33 crwys road cardiff south glamorgan CF24 4YF
22 Feb 2001
Incorporation