WATES LANCEWOOD ESTATES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 00965116
Status Active
Incorporation Date 30 October 1969
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 one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 29 December 2016 with updates; Termination of appointment of John Peter Howell as a director on 30 June 2016. The most likely internet sites of WATES LANCEWOOD ESTATES LIMITED are www.wateslancewoodestates.co.uk, and www.wates-lancewood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven 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 Lancewood Estates Limited is a Private Limited Company. The company registration number is 00965116. Wates Lancewood Estates Limited has been working since 30 October 1969. The present status of the company is Active. The registered address of Wates Lancewood Estates Limited is Wates House Station Approach Leatherhead Surrey Kt22 7sw. . ALLEN, David Owen is a Secretary of the company. ALLEN, David Owen is a Director of the company. BUNCH, Helen Patricia is a Director of the company. Secretary DAVIES, David Huw has been resigned. Secretary DAVIES, David Huw has been resigned. Secretary GAME, Ashley has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary MACKIE, William Graham has been resigned. Secretary SAREEN, Narinder Singh has been resigned. Secretary STYANT, Terry Ann has been resigned. Director BROCKLEBANK, David Michael has been resigned. Director BURNETT, Ian George has been resigned. Director BURNETT, Ian George has been resigned. Director DAVIES, David Huw has been resigned. Director HEWITT, Cara Louise has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director HOWELL, John Peter has been resigned. Director JARRETT, John Michael has been resigned. Director LAIRD, Andrew has been resigned. Director PHIPPS, Paul David has been resigned. Director TULLAH, Neville has been resigned. Director TYSON, Julia Kathryn has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. Director WATES, Michael Edward has been resigned. Director WATES, Paul Christopher Ronald has been resigned. Director WATES, Timothy Andrew De Burgh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

Director
ALLEN, David Owen
Appointed Date: 04 January 2016
53 years old

Director
BUNCH, Helen Patricia
Appointed Date: 21 March 2011
60 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
GAME, Ashley
Resigned: 30 April 2002
Appointed Date: 02 October 2000

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 30 April 2002

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 02 October 2000
Appointed Date: 30 June 2000

Secretary
MACKIE, William Graham
Resigned: 30 June 2000
Appointed Date: 29 April 1994

Secretary
SAREEN, Narinder Singh
Resigned: 29 April 1994

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

Director
BROCKLEBANK, David Michael
Resigned: 21 March 2011
Appointed Date: 31 December 2005
55 years old

Director
BURNETT, Ian George
Resigned: 31 December 2012
Appointed Date: 21 March 2011
66 years old

Director
BURNETT, Ian George
Resigned: 21 March 2011
Appointed Date: 21 March 2011
66 years old

Director
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 01 February 2005
69 years old

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

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 22 January 2001
64 years old

Director
HOWELL, John Peter
Resigned: 30 June 2016
Appointed Date: 30 September 2013
71 years old

Director
JARRETT, John Michael
Resigned: 21 March 2011
Appointed Date: 01 October 2007
64 years old

Director
LAIRD, Andrew
Resigned: 13 April 2012
Appointed Date: 21 March 2011
70 years old

Director
PHIPPS, Paul David
Resigned: 31 December 2005
Appointed Date: 12 December 2001
72 years old

Director
TULLAH, Neville
Resigned: 12 December 2001
Appointed Date: 22 January 2001
81 years old

Director
TYSON, Julia Kathryn
Resigned: 30 September 2013
Appointed Date: 21 March 2011
63 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 22 January 2001
85 years old

Director
WATES, Michael Edward
Resigned: 22 January 2001
90 years old

Director
WATES, Paul Christopher Ronald
Resigned: 22 January 2001
87 years old

Director
WATES, Timothy Andrew De Burgh
Resigned: 21 March 2011
Appointed Date: 31 December 2005
59 years old

Persons With Significant Control

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

WATES LANCEWOOD ESTATES LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 31 December 2016
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Jul 2016
Termination of appointment of John Peter Howell as a director on 30 June 2016
24 Feb 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 132 more events
06 Jun 1979
Company name changed\certificate issued on 06/06/79
11 Jan 1979
Accounts made up to 1 January 1978
20 Dec 1977
Accounts made up to 28 December 1975
30 Oct 1969
Incorporation
30 Oct 1969
Certificate of incorporation

WATES LANCEWOOD ESTATES LIMITED Charges

16 October 1973
Floating charge
Delivered: 30 October 1973
Status: Satisfied on 29 March 2011
Persons entitled: Midland Bank LTD
Description: Floating charge over. Undertaking and all property and…