WATKINS GRAY INTERNATIONAL LEEDS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2SX

Company number 04195999
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address COLECHURCH HOUSE, 1 LONDON BRIDGE WALK, LONDON, SE1 2SX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WATKINS GRAY INTERNATIONAL LEEDS LIMITED are www.watkinsgrayinternationalleeds.co.uk, and www.watkins-gray-international-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Watkins Gray International Leeds Limited is a Private Limited Company. The company registration number is 04195999. Watkins Gray International Leeds Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Watkins Gray International Leeds Limited is Colechurch House 1 London Bridge Walk London Se1 2sx. . MEPSTEAD, Alan John is a Secretary of the company. WALKER, Alistair John is a Director of the company. WGI LONDON LIMITED is a Director of the company. Secretary BLAIR, Richard Preston has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINNS, Brian Allan has been resigned. Director BLAIR, Richard Preston has been resigned. Director BROMBY, Raymond Austin has been resigned. Director CADDICK, Roy David has been resigned. Director UNDERWOOD, Grahame John Taylor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MEPSTEAD, Alan John
Appointed Date: 01 January 2002

Director
WALKER, Alistair John
Appointed Date: 30 June 2008
69 years old

Director
WGI LONDON LIMITED
Appointed Date: 27 September 2013

Resigned Directors

Secretary
BLAIR, Richard Preston
Resigned: 01 January 2002
Appointed Date: 06 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Director
BINNS, Brian Allan
Resigned: 04 July 2008
Appointed Date: 06 April 2001
74 years old

Director
BLAIR, Richard Preston
Resigned: 01 April 2003
Appointed Date: 06 April 2001
85 years old

Director
BROMBY, Raymond Austin
Resigned: 30 January 2008
Appointed Date: 06 April 2001
79 years old

Director
CADDICK, Roy David
Resigned: 31 March 2013
Appointed Date: 30 June 2008
72 years old

Director
UNDERWOOD, Grahame John Taylor
Resigned: 30 June 2007
Appointed Date: 31 December 2003
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

WATKINS GRAY INTERNATIONAL LEEDS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

10 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
26 Jul 2001
New secretary appointed;new director appointed
26 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

26 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

26 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

06 Apr 2001
Incorporation