WATES MAINTENANCE SERVICES LIMITED
LEATHERHEAD WATES CONSTRUCTION (1986) LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 00316928
Status Active
Incorporation Date 27 July 1936
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2016; Consolidated accounts of parent company for subsidiary company period ending 31/12/16; Statement by Directors. The most likely internet sites of WATES MAINTENANCE SERVICES LIMITED are www.watesmaintenanceservices.co.uk, and www.wates-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and two 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 Maintenance Services Limited is a Private Limited Company. The company registration number is 00316928. Wates Maintenance Services Limited has been working since 27 July 1936. The present status of the company is Active. The registered address of Wates Maintenance Services 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. DAVIES, Andrew Oswell Bede is a Director of the company. TOGWELL, Stuart John 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 BAKER, Kenneth George has been resigned. Director BENNION, Rodney John has been resigned. Director DAVIES, David Huw has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director LAIRD, Andrew has been resigned. Director LEAROYD, Brian has been resigned. Director LORD, Philip Smith has been resigned. Director LOVELL, Robin has been resigned. Director ROBERTSON, Dave Duncan Struan has been resigned. Director SHEPHERD, Martyn Alan has been resigned. Director SMITH, David Gordon has been resigned. Director TIDD, Martin John Edward has been resigned. Director WATES, Andrew Trace Allan has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

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

Director
DAVIES, Andrew Oswell Bede
Appointed Date: 17 October 2016
61 years old

Director
TOGWELL, Stuart John
Appointed Date: 13 April 2012
57 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 May 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
BAKER, Kenneth George
Resigned: 12 December 2006
Appointed Date: 08 November 2004
84 years old

Director
BENNION, Rodney John
Resigned: 30 June 2003
Appointed Date: 31 December 1992
79 years old

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

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

Director
LAIRD, Andrew
Resigned: 13 April 2012
Appointed Date: 12 December 2006
70 years old

Director
LEAROYD, Brian
Resigned: 23 March 1995
90 years old

Director
LORD, Philip Smith
Resigned: 30 June 1995
91 years old

Director
LOVELL, Robin
Resigned: 31 December 1992
82 years old

Director
ROBERTSON, Dave Duncan Struan
Resigned: 16 January 2004
Appointed Date: 11 July 2002
75 years old

Director
SHEPHERD, Martyn Alan
Resigned: 08 November 2004
Appointed Date: 11 July 2002
62 years old

Director
SMITH, David Gordon
Resigned: 17 October 2016
Appointed Date: 08 November 2004
65 years old

Director
TIDD, Martin John Edward
Resigned: 08 November 2004
Appointed Date: 11 July 2002
64 years old

Director
WATES, Andrew Trace Allan
Resigned: 01 September 2006
Appointed Date: 16 January 2004
84 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 22 January 2001
Appointed Date: 30 June 1995
85 years old

WATES MAINTENANCE SERVICES LIMITED Events

28 Mar 2017
Audit exemption subsidiary accounts made up to 31 December 2016
28 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
19 Dec 2016
Statement by Directors
19 Dec 2016
Statement of capital on 19 December 2016
  • GBP 1.00

19 Dec 2016
Solvency Statement dated 08/12/16
...
... and 158 more events
09 Dec 1981
Annual return made up to 28/12/80
19 Oct 1981
Accounts made up to 30 December 1979
27 Nov 1980
Annual return made up to 26/11/80
15 Aug 1977
Memorandum and Articles of Association
27 Jul 1936
Certificate of incorporation

WATES MAINTENANCE SERVICES LIMITED Charges

27 March 1995
Charge on book debts
Delivered: 5 April 1995
Status: Satisfied on 5 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
3 May 1994
Fixed and floating charge
Delivered: 10 May 1994
Status: Satisfied on 12 May 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1984
Floating charge
Delivered: 30 July 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M126). Undertaking and all…
26 June 1981
Sub mortgage
Delivered: 9 July 1981
Status: Satisfied
Persons entitled: Midland Bank Limited
Description: F/H new depot site elmwood avenue feltham l/b of hounslow…
26 June 1981
Legal charge
Delivered: 9 July 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Industrial phases 1, 2 and 3 at elmwood avenue, fulham…