WALTERS LAND (ROGERSTONE) LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UL

Company number 07950199
Status Active
Incorporation Date 15 February 2012
Company Type Private Limited Company
Address HIRWAUN HOUSE 13TH AVENUE, HIRWAUN INDUSTRIAL ESTATE HIRWAUN, ABERDARE, CF44 9UL
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 43110 - Demolition, 43120 - Site preparation
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Mrs Angela Zarifian as a director on 10 October 2016; Full accounts made up to 29 February 2016. The most likely internet sites of WALTERS LAND (ROGERSTONE) LIMITED are www.walterslandrogerstone.co.uk, and www.walters-land-rogerstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Treorchy Rail Station is 6.3 miles; to Cwmbach Rail Station is 6.5 miles; to Porth Rail Station is 10.9 miles; to Garth (Bridgend) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walters Land Rogerstone Limited is a Private Limited Company. The company registration number is 07950199. Walters Land Rogerstone Limited has been working since 15 February 2012. The present status of the company is Active. The registered address of Walters Land Rogerstone Limited is Hirwaun House 13th Avenue Hirwaun Industrial Estate Hirwaun Aberdare Cf44 9ul. . LLEWELLYN, Martyn Evan Rhys is a Secretary of the company. LLEWELLYN, Martyn Evan Rhys is a Director of the company. LLEWELLYN, Sarah Catherine is a Director of the company. ZARIFIAN, Angela is a Director of the company. ZARIFIAN, Vahe is a Director of the company. Director G WALTERS (CONSULTANCY) LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
LLEWELLYN, Martyn Evan Rhys
Appointed Date: 15 February 2012

Director
LLEWELLYN, Martyn Evan Rhys
Appointed Date: 15 February 2012
51 years old

Director
LLEWELLYN, Sarah Catherine
Appointed Date: 20 February 2012
50 years old

Director
ZARIFIAN, Angela
Appointed Date: 10 October 2016
70 years old

Director
ZARIFIAN, Vahe
Appointed Date: 03 May 2012
73 years old

Resigned Directors

Director
G WALTERS (CONSULTANCY) LIMITED
Resigned: 21 June 2016
Appointed Date: 15 February 2012

Persons With Significant Control

Walters Land Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WALTERS LAND (ROGERSTONE) LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
06 Jan 2017
Appointment of Mrs Angela Zarifian as a director on 10 October 2016
09 Dec 2016
Full accounts made up to 29 February 2016
05 Jul 2016
Termination of appointment of G Walters (Consultancy) Limited as a director on 21 June 2016
12 Mar 2016
Satisfaction of charge 079501990005 in full
...
... and 15 more events
15 Mar 2013
Annual return made up to 15 February 2013 with full list of shareholders
11 Jun 2012
Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100

24 May 2012
Appointment of Vahe Zarifian as a director
20 Feb 2012
Appointment of Mrs Sarah Catherine Llewellyn as a director
15 Feb 2012
Incorporation

WALTERS LAND (ROGERSTONE) LIMITED Charges

31 July 2015
Charge code 0795 0199 0006
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: The freehold property known as parcel H4, jubilee park…
17 October 2014
Charge code 0795 0199 0005
Delivered: 27 October 2014
Status: Satisfied on 12 March 2016
Persons entitled: Taylor Wimpey UK Limited
Description: The freehold property known as parcel TW2 jubilee park…
5 September 2014
Charge code 0795 0199 0004
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: F/H parcel H3A jubilee park rogerstone newport t/no…
22 August 2014
Charge code 0795 0199 0003
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Bellway Homes Limited
Description: The freehold property known as parcel H7 jubilee park…
6 December 2013
Charge code 0795 0199 0002
Delivered: 19 December 2013
Status: Satisfied on 12 March 2016
Persons entitled: Taylor Wimpey UK Limited
Description: F/H land at T1 jubilee park rogerstone newport.
15 November 2013
Charge code 0795 0199 0001
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Bellway Homes Limited
Description: The freehold property known as parcel B1 jubilee park…