FORM LAND SUPPORT LIMITED
LONDON R.G.PARKER(ENGINEERING)LIMITED

Hellopages » Greater London » Westminster » W1U 1QX
Company number 00915636
Status Active
Incorporation Date 18 September 1967
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Director's details changed for Mr Nicholas James William Borrett on 11 January 2017; Director's details changed for Mr Nicholas James William Borrett on 13 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of FORM LAND SUPPORT LIMITED are www.formlandsupport.co.uk, and www.form-land-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Form Land Support Limited is a Private Limited Company. The company registration number is 00915636. Form Land Support Limited has been working since 18 September 1967. The present status of the company is Active. The registered address of Form Land Support Limited is 33 Wigmore Street London W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. BORRETT, Nicholas James William is a Director of the company. URQUHART, Iain Stuart is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary JOWETT, Matthew Paul has been resigned. Secretary PARKER, Hilary Elizabeth has been resigned. Secretary PAYNE, Eunice Ivy has been resigned. Secretary SHEARS, Stewart David has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Director BLACK, Basil John has been resigned. Director BLOTT, James has been resigned. Director BREEZE, Malcolm Joseph has been resigned. Director CAMERON, George Winston has been resigned. Director CUNDY, Christopher John has been resigned. Director GIRLING, Christopher Francis Gregory has been resigned. Director HARRISON, Philip James has been resigned. Director MADDEN, Terence John has been resigned. Director MARTINELLI, Franco has been resigned. Director PARKER, Hilary Elizabeth has been resigned. Director PARKER, Richard Grant has been resigned. Director TARRANT, Simon Edward has been resigned. Director TARRANT, Simon Edward has been resigned. Director WESTON, Clifford Ronald has been resigned. Director WITHEY, Simon Benedict has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 25 February 2013

Director
BORRETT, Nicholas James William
Appointed Date: 16 June 2015
59 years old

Director
URQUHART, Iain Stuart
Appointed Date: 16 June 2015
60 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 03 May 2005
Appointed Date: 01 February 1996

Secretary
JOWETT, Matthew Paul
Resigned: 09 July 2010
Appointed Date: 03 May 2005

Secretary
PARKER, Hilary Elizabeth
Resigned: 25 June 1993

Secretary
PAYNE, Eunice Ivy
Resigned: 25 February 2013
Appointed Date: 27 July 2012

Secretary
SHEARS, Stewart David
Resigned: 01 February 1996
Appointed Date: 25 June 1993

Secretary
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 09 July 2010

Director
BLACK, Basil John
Resigned: 25 June 1993
93 years old

Director
BLOTT, James
Resigned: 30 June 1997
Appointed Date: 29 July 1996
75 years old

Director
BREEZE, Malcolm Joseph
Resigned: 25 June 1993
80 years old

Director
CAMERON, George Winston
Resigned: 29 July 1996
Appointed Date: 25 June 1993
82 years old

Director
CUNDY, Christopher John
Resigned: 13 December 2007
Appointed Date: 03 December 1998
65 years old

Director
GIRLING, Christopher Francis Gregory
Resigned: 08 September 1999
Appointed Date: 29 July 1996
72 years old

Director
HARRISON, Philip James
Resigned: 09 July 2010
Appointed Date: 13 December 2007
65 years old

Director
MADDEN, Terence John
Resigned: 30 July 2004
Appointed Date: 08 September 1999
76 years old

Director
MARTINELLI, Franco
Resigned: 16 June 2015
Appointed Date: 09 July 2010
65 years old

Director
PARKER, Hilary Elizabeth
Resigned: 25 June 1993
90 years old

Director
PARKER, Richard Grant
Resigned: 08 September 1999
91 years old

Director
TARRANT, Simon Edward
Resigned: 31 March 2007
Appointed Date: 30 July 2004
73 years old

Director
TARRANT, Simon Edward
Resigned: 29 July 1996
Appointed Date: 25 June 1993
73 years old

Director
WESTON, Clifford Ronald
Resigned: 25 June 1993
92 years old

Director
WITHEY, Simon Benedict
Resigned: 29 November 2010
Appointed Date: 31 March 2007
67 years old

FORM LAND SUPPORT LIMITED Events

11 Jan 2017
Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
13 Dec 2016
Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
24 Aug 2016
Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 191,287

...
... and 127 more events
16 Jun 1988
Return made up to 31/03/88; full list of members

06 Aug 1987
Accounts for a small company made up to 31 December 1986

06 Aug 1987
Return made up to 31/03/87; full list of members

22 Oct 1986
Return made up to 31/03/86; full list of members

08 Oct 1986
Accounts for a small company made up to 31 December 1985

FORM LAND SUPPORT LIMITED Charges

30 December 1988
Single debenture
Delivered: 4 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
28 February 1983
Debenture
Delivered: 9 March 1983
Status: Satisfied on 6 February 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…