LAND AIDS LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 8FG

Company number 01183792
Status Active
Incorporation Date 12 September 1974
Company Type Private Limited Company
Address LISTER WILDER, THE PARK PORT WAY, CROWMARSH, WALLINGFORD, OXFORDSHIRE, OX10 8FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 100 . The most likely internet sites of LAND AIDS LIMITED are www.landaids.co.uk, and www.land-aids.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Pangbourne Rail Station is 7.5 miles; to Radley Rail Station is 8.6 miles; to Reading West Rail Station is 10.8 miles; to Reading Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Aids Limited is a Private Limited Company. The company registration number is 01183792. Land Aids Limited has been working since 12 September 1974. The present status of the company is Active. The registered address of Land Aids Limited is Lister Wilder The Park Port Way Crowmarsh Wallingford Oxfordshire Ox10 8fg. . KING, Denis John is a Secretary of the company. KING, Denis John is a Director of the company. SCOTT, James Bruce is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director
KING, Denis John

84 years old

Director
SCOTT, James Bruce

85 years old

LAND AIDS LIMITED Events

17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100

...
... and 59 more events
07 Jul 1988
Full accounts made up to 31 October 1987

04 Nov 1987
Return made up to 08/05/87; full list of members

29 Sep 1987
Full accounts made up to 31 October 1986

10 Jun 1987
Return made up to 09/05/86; full list of members

03 May 1986
Full accounts made up to 31 October 1985

LAND AIDS LIMITED Charges

13 October 1994
Guarantee and debenture
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Massey Ferguson Finance Limited
Description: Including all stocks shares bonds and securities. Fixed and…
1 February 1986
Further guarantee & debenture
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
21 September 1984
Guarantee & debenture
Delivered: 1 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1975
Guarantee & debenture
Delivered: 15 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Goodwill, fixed plant & machinery, book debts & other debts…