WARNER LAND SURVEYS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4GB

Company number 02945461
Status Active
Incorporation Date 5 July 1994
Company Type Private Limited Company
Address UNIT 22 THEALE LAKES BUSINESS PARK, MOULDEN WAY, SULHAMSTEAD, READING, ENGLAND, RG7 4GB
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Beaumont House 59 High Street Theale Berkshire RG7 5AL to Unit 22 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB on 27 February 2017; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WARNER LAND SURVEYS LIMITED are www.warnerlandsurveys.co.uk, and www.warner-land-surveys.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and three months. Warner Land Surveys Limited is a Private Limited Company. The company registration number is 02945461. Warner Land Surveys Limited has been working since 05 July 1994. The present status of the company is Active. The registered address of Warner Land Surveys Limited is Unit 22 Theale Lakes Business Park Moulden Way Sulhamstead Reading England Rg7 4gb. The company`s financial liabilities are £668.06k. It is £-115.11k against last year. The cash in hand is £186.86k. It is £-491.58k against last year. And the total assets are £1770.15k, which is £165.95k against last year. FIELD, Peter James is a Director of the company. HUTSON, David Douglas is a Director of the company. SMITH, Stephen Roger is a Director of the company. WILKINSON, Simon Garrick is a Director of the company. Secretary GREEN, Martin John has been resigned. Secretary WARNER, Rodney Hugh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURKE, Kevin has been resigned. Director CADE, David Alexander has been resigned. Director GREEN, Martin John has been resigned. Director GREEN, Martin John has been resigned. Director NIXON, Kristian Vance has been resigned. Director SCHINDLER, Peter Geoffrey has been resigned. Director WARNER, Rodney Hugh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


warner land surveys Key Finiance

LIABILITIES £668.06k
-15%
CASH £186.86k
-73%
TOTAL ASSETS £1770.15k
+10%
All Financial Figures

Current Directors

Director
FIELD, Peter James
Appointed Date: 15 April 1997
68 years old

Director
HUTSON, David Douglas
Appointed Date: 12 December 2001
61 years old

Director
SMITH, Stephen Roger
Appointed Date: 27 January 2016
60 years old

Director
WILKINSON, Simon Garrick
Appointed Date: 12 December 2001
60 years old

Resigned Directors

Secretary
GREEN, Martin John
Resigned: 09 December 2015
Appointed Date: 04 February 1995

Secretary
WARNER, Rodney Hugh
Resigned: 04 February 1995
Appointed Date: 05 July 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 July 1994
Appointed Date: 05 July 1994

Director
BURKE, Kevin
Resigned: 18 March 2005
Appointed Date: 27 November 2003
75 years old

Director
CADE, David Alexander
Resigned: 25 June 1995
Appointed Date: 05 July 1994
66 years old

Director
GREEN, Martin John
Resigned: 09 December 2015
Appointed Date: 25 September 2003
75 years old

Director
GREEN, Martin John
Resigned: 18 February 1999
Appointed Date: 17 June 1995
75 years old

Director
NIXON, Kristian Vance
Resigned: 31 December 2009
Appointed Date: 11 May 2006
51 years old

Director
SCHINDLER, Peter Geoffrey
Resigned: 29 July 2005
Appointed Date: 05 July 1994
76 years old

Director
WARNER, Rodney Hugh
Resigned: 12 December 2001
Appointed Date: 05 July 1994
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1994
Appointed Date: 05 July 1994

Persons With Significant Control

Warner Land Surveys Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNER LAND SURVEYS LIMITED Events

27 Feb 2017
Registered office address changed from Beaumont House 59 High Street Theale Berkshire RG7 5AL to Unit 22 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB on 27 February 2017
08 Aug 2016
Confirmation statement made on 5 July 2016 with updates
24 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jan 2016
Appointment of Mr Stephen Roger Smith as a director on 27 January 2016
22 Dec 2015
Termination of appointment of Martin John Green as a secretary on 9 December 2015
...
... and 88 more events
14 Feb 1995
Ad 04/02/95--------- £ si 49998@1=49998 £ ic 2/50000

14 Feb 1995
Accounting reference date notified as 31/07

09 Jan 1995
Registered office changed on 09/01/95 from: ptolemy house lower wharf reading road wallington oxon OX10 9AH

26 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1994
Incorporation

WARNER LAND SURVEYS LIMITED Charges

23 October 2006
Chattel mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leica scanstation scanning system serial no 0709380602…
12 December 2001
Debenture
Delivered: 15 December 2001
Status: Satisfied on 21 February 2007
Persons entitled: Mr Rodney Hugh Warner
Description: Fixed and floating charges over the undertaking and all…
23 May 1995
Fixed and floating charge
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…