WOOD GROUP/OTS LIMITED
STAINES BAKER/OTS LIMITED

Hellopages » Surrey » Spelthorne » TW18 1DT
Company number 01579234
Status Active
Incorporation Date 11 August 1981
Company Type Private Limited Company
Address COMPASS POINT 79-87, KINGSTON ROAD, STAINES, MIDDLESEX, TW18 1DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of James Duncan Crawford as a director on 12 August 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of WOOD GROUP/OTS LIMITED are www.woodgroupots.co.uk, and www.wood-group-ots.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Byfleet & New Haw Rail Station is 5.6 miles; to Fulwell Rail Station is 6.3 miles; to Slough Rail Station is 7 miles; to Burnham (Berks) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wood Group Ots Limited is a Private Limited Company. The company registration number is 01579234. Wood Group Ots Limited has been working since 11 August 1981. The present status of the company is Active. The registered address of Wood Group Ots Limited is Compass Point 79 87 Kingston Road Staines Middlesex Tw18 1dt. . JONES, Iain Angus is a Secretary of the company. ANGUS, Grant Rae, Director is a Director of the company. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary HALL, David Stuart has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director BLACKWOOD, Derek Stuart has been resigned. Director BURNS, Glenn Stephen has been resigned. Director CRAWFORD, James Duncan has been resigned. Director FUSILLI (JNR), Donald Paul has been resigned. Director GIBBS, Michael Emil has been resigned. Director GRAY, Nicholas has been resigned. Director HALL, David Stuart has been resigned. Director HOMAN, Charles Inskeep has been resigned. Director LEVETT-PRINSEP, Graham Rodney has been resigned. Director LEVETT-PRINSEP, Graham Rodney has been resigned. Director MALLORY, Bradley Lee has been resigned. Director MCKNIGHT, Henry James has been resigned. Director MOONEY, William Peter has been resigned. Director NELSON, Donald James has been resigned. Director PRENDERSAST, John Patrick has been resigned. Director PUGH, Gary Dale has been resigned. Director RUDIN, Robert Alfred has been resigned. Director SHAW, Richard Leslie has been resigned. Director THOMAS, William Gough has been resigned. Director WHITE, John Robert has been resigned. Director WHITTEN, Michael Dewayne has been resigned. Director WYNNE, Lachlan John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
ANGUS, Grant Rae, Director
Appointed Date: 23 February 2016
55 years old

Resigned Directors

Secretary
BROWN, Robert Muirhead Birnie
Resigned: 18 December 2015
Appointed Date: 01 September 2010

Secretary
HALL, David Stuart
Resigned: 07 July 2000

Secretary
JOHNSON, Ian
Resigned: 01 September 2010
Appointed Date: 30 September 2009

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 30 September 2009
Appointed Date: 09 February 2001

Director
BLACKWOOD, Derek Stuart
Resigned: 31 December 2013
Appointed Date: 06 April 2011
71 years old

Director
BURNS, Glenn Stephen
Resigned: 01 June 1996
Appointed Date: 01 June 1995
76 years old

Director
CRAWFORD, James Duncan
Resigned: 12 August 2016
Appointed Date: 22 May 2012
54 years old

Director
FUSILLI (JNR), Donald Paul
Resigned: 26 January 2007
Appointed Date: 03 March 1993
75 years old

Director
GIBBS, Michael Emil
Resigned: 31 May 1995
Appointed Date: 03 March 1993
83 years old

Director
GRAY, Nicholas
Resigned: 30 April 2013
Appointed Date: 22 May 2012
55 years old

Director
HALL, David Stuart
Resigned: 07 July 2000
78 years old

Director
HOMAN, Charles Inskeep
Resigned: 24 May 2000
Appointed Date: 01 June 1995
82 years old

Director
LEVETT-PRINSEP, Graham Rodney
Resigned: 22 May 2012
Appointed Date: 30 September 2009
77 years old

Director
LEVETT-PRINSEP, Graham Rodney
Resigned: 26 April 2002
Appointed Date: 24 May 2000
77 years old

Director
MALLORY, Bradley Lee
Resigned: 30 September 2009
Appointed Date: 21 February 2008
73 years old

Director
MCKNIGHT, Henry James
Resigned: 30 September 2009
Appointed Date: 19 October 1995
81 years old

Director
MOONEY, William Peter
Resigned: 07 September 2007
Appointed Date: 24 May 2000
75 years old

Director
NELSON, Donald James
Resigned: 31 May 1995
Appointed Date: 03 March 1993
81 years old

Director
PRENDERSAST, John Patrick
Resigned: 10 May 2000
80 years old

Director
PUGH, Gary Dale
Resigned: 22 May 2012
Appointed Date: 31 December 2009
65 years old

Director
RUDIN, Robert Alfred
Resigned: 10 May 2000
83 years old

Director
SHAW, Richard Leslie
Resigned: 21 February 2008
Appointed Date: 24 January 2007
98 years old

Director
THOMAS, William Gough
Resigned: 31 May 1995
Appointed Date: 03 March 1993
90 years old

Director
WHITE, John Robert
Resigned: 24 May 2000
Appointed Date: 01 June 1995
83 years old

Director
WHITTEN, Michael Dewayne
Resigned: 24 April 2002
Appointed Date: 24 May 2000
66 years old

Director
WYNNE, Lachlan John
Resigned: 23 February 2016
Appointed Date: 30 April 2013
50 years old

Persons With Significant Control

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

WOOD GROUP/OTS LIMITED Events

21 Sep 2016
Termination of appointment of James Duncan Crawford as a director on 12 August 2016
22 Aug 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Feb 2016
Appointment of Mr Grant Rae Angus as a director on 23 February 2016
25 Feb 2016
Termination of appointment of Lachlan John Wynne as a director on 23 February 2016
...
... and 149 more events
07 Jul 1986
Accounts for a small company made up to 30 September 1985

07 Jul 1986
Return made up to 30/09/85; full list of members
19 Oct 1981
Company name changed\certificate issued on 19/10/81
11 Aug 1981
Memorandum and Articles of Association
11 Aug 1981
Incorporation

WOOD GROUP/OTS LIMITED Charges

31 October 2011
Rent deposit deed
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: By way of fixed charge all its interest in the account and…
27 September 2006
Rent deposit deed
Delivered: 2 October 2006
Status: Outstanding
Persons entitled: Zurich Assurance Limited
Description: By way of fixed charge all its interest in the account and…