WATES PFI INVESTMENTS (QED) LIMITED
LEATHERHEAD ELMORE PLANT SERVICES LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 01824817
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of David Gordon Smith as a director on 17 October 2016; Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016. The most likely internet sites of WATES PFI INVESTMENTS (QED) LIMITED are www.watespfiinvestmentsqed.co.uk, and www.wates-pfi-investments-qed.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four 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 Qed Limited is a Private Limited Company. The company registration number is 01824817. Wates Pfi Investments Qed Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of Wates Pfi Investments Qed 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 FORMAN, Ernest Eric Samuel 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. Director BAKER, Kenneth George has been resigned. Director BENNION, Rodney John has been resigned. Director BOURNER, Douglas John has been resigned. Director CAMPION, Christopher David has been resigned. Director DAVIES, David Huw has been resigned. Director EDWARDS, John has been resigned. Director HILL, David Michael has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director LAIRD, Andrew has been resigned. Director LORD, Philip Smith has been resigned. Director MARTIN, Denis Edward 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, Christopher Stephen, Sir has been resigned. Director WATES, Timothy Andrew De Burgh has been resigned. The company operates in "Non-trading company".


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
FORMAN, Ernest Eric Samuel
Resigned: 29 April 1994

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
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: 30 June 1995
79 years old

Director
BOURNER, Douglas John
Resigned: 31 December 1992
90 years old

Director
CAMPION, Christopher David
Resigned: 31 December 1992
71 years old

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

Director
EDWARDS, John
Resigned: 30 September 1999
Appointed Date: 30 June 1995
78 years old

Director
HILL, David Michael
Resigned: 31 October 1995
86 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 12 June 1998
64 years old

Director
LAIRD, Andrew
Resigned: 16 April 2012
Appointed Date: 12 December 2006
70 years old

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

Director
MARTIN, Denis Edward
Resigned: 30 September 1999
Appointed Date: 01 January 1997
61 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: 30 June 2003
64 years old

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

Director
WATES, Timothy Andrew De Burgh
Resigned: 22 January 2001
Appointed Date: 19 May 1997
59 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 (QED) LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 31 December 2016
31 Oct 2016
Termination of appointment of David Gordon Smith as a director on 17 October 2016
31 Oct 2016
Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 143 more events
27 Sep 1986
Full accounts made up to 31 December 1985

27 Sep 1986
Return made up to 07/08/86; full list of members

31 Aug 1984
Memorandum and Articles of Association
28 Aug 1984
Company name changed\certificate issued on 28/08/84
14 Jun 1984
Incorporation

WATES PFI INVESTMENTS (QED) LIMITED Charges

6 May 2005
Cash collateral account charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Nib Capital Bank N.V.
Description: All monies standing to the credit of the cash collateral…
22 April 2004
Security agreement
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent and Trustee for the Finance Partied (The Facility Agent)
Description: All rights in respect of any amount standing to the credit…
4 November 2003
Cash collateral account charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: All the company's rights title and interest in and to all…
27 March 1995
Charge on book debts
Delivered: 5 April 1995
Status: Satisfied on 26 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owing or incurred…
3 May 1994
Fixed and floating charge
Delivered: 19 May 1994
Status: Satisfied on 26 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…