WATES PFI INVESTMENTS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 03835396
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016; Termination of appointment of David Gordon Smith as a director on 17 October 2016. The most likely internet sites of WATES PFI INVESTMENTS LIMITED are www.watespfiinvestments.co.uk, and www.wates-pfi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one 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 Pfi Investments Limited is a Private Limited Company. The company registration number is 03835396. Wates Pfi Investments Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Wates Pfi Investments 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 STYANT, Terry Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 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 "Financial intermediation not elsewhere classified".


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 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: 27 August 1999

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 2000
Appointed Date: 27 August 1999

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: 27 August 1999
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: 27 August 1999
64 years old

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

Director
ROBERTSON, Dave Duncan Struan
Resigned: 16 January 2004
Appointed Date: 22 January 2001
75 years old

Director
SHEPHERD, Martyn Alan
Resigned: 08 November 2004
Appointed Date: 30 June 2003
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: 26 March 2001
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: 27 August 1999
85 years old

Persons With Significant Control

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

WATES PFI INVESTMENTS LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 31 December 2016
31 Oct 2016
Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016
31 Oct 2016
Termination of appointment of David Gordon Smith as a director on 17 October 2016
13 Sep 2016
Confirmation statement made on 27 August 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 83 more events
30 Sep 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Sep 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Sep 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/08/99

27 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Aug 1999
Incorporation