LAND SURVEYING LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 04500343
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LAND SURVEYING LIMITED are www.landsurveying.co.uk, and www.land-surveying.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Land Surveying Limited is a Private Limited Company. The company registration number is 04500343. Land Surveying Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Land Surveying Limited is 17 High Street Redbourn St Albans Hertfordshire England Al3 7le. . BECKINGHAM, Andrew Hugh is a Director of the company. Secretary BALKHAM, Jade Louise has been resigned. Secretary PATEL, Chandni has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary TAYLOR WALTON SECRETARIAL LIMITED has been resigned. Secretary VERSEC LIMITED has been resigned. Secretary VERSEC SECRETARIES LIMITED has been resigned. Director WALKER, Gavin John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 01 August 2002
60 years old

Resigned Directors

Secretary
BALKHAM, Jade Louise
Resigned: 03 December 2008
Appointed Date: 21 January 2008

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 03 December 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Secretary
TAYLOR WALTON SECRETARIAL LIMITED
Resigned: 10 June 2003
Appointed Date: 01 August 2002

Secretary
VERSEC LIMITED
Resigned: 01 April 2004
Appointed Date: 11 June 2003

Secretary
VERSEC SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 01 April 2004

Director
WALKER, Gavin John
Resigned: 02 August 2005
Appointed Date: 20 July 2004
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mr Andrew Hugh Beckingham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LAND SURVEYING LIMITED Events

04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 25 August 2015
06 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1

...
... and 44 more events
16 Aug 2002
New director appointed
16 Aug 2002
Registered office changed on 16/08/02 from: 31 corsham street london N1 6DR
16 Aug 2002
Director resigned
16 Aug 2002
Secretary resigned
01 Aug 2002
Incorporation