Company number 06269401
Status Active
Incorporation Date 5 June 2007
Company Type Private Limited Company
Address 1 KINGSWAY, LONDON, WC2B 6AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Stuart Martin Colvin as a director on 31 October 2016; Termination of appointment of Stuart David Yeatman as a director on 31 October 2016. The most likely internet sites of LAING/GLADEDALE (HASTINGS) LIMITED are www.lainggladedalehastings.co.uk, and www.laing-gladedale-hastings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laing Gladedale Hastings Limited is a Private Limited Company.
The company registration number is 06269401. Laing Gladedale Hastings Limited has been working since 05 June 2007.
The present status of the company is Active. The registered address of Laing Gladedale Hastings Limited is 1 Kingsway London Wc2b 6an. . NAYLOR, Philip is a Secretary of the company. COLVIN, Stuart Martin is a Director of the company. PAYNE, Aileen is a Director of the company. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director BRISBANE, Duncan Guy Talbot has been resigned. Director BRODIE, Jonathan Ross has been resigned. Director GAFFNEY, David has been resigned. Director GANDHI, Devendra has been resigned. Director KERR, James has been resigned. Director LEWIS, Colin Edward has been resigned. Director NOONAN-COCKS, Simon has been resigned. Director SCHNEIDER, Saul David has been resigned. Director WOODHOUSE, Martin John has been resigned. Director YEATMAN, Stuart David has been resigned. Director YEATMAN, Stuart David has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012
Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 13 July 2007
Appointed Date: 05 June 2007
Director
GAFFNEY, David
Resigned: 15 July 2010
Appointed Date: 13 July 2007
58 years old
Director
GANDHI, Devendra
Resigned: 01 March 2009
Appointed Date: 13 July 2007
66 years old
Director
KERR, James
Resigned: 18 January 2013
Appointed Date: 13 July 2007
61 years old
Director
DWS DIRECTORS LTD
Resigned: 13 July 2007
Appointed Date: 05 June 2007
LAING/GLADEDALE (HASTINGS) LIMITED Events
23 Mar 2017
Full accounts made up to 31 December 2015
22 Nov 2016
Appointment of Mr Stuart Martin Colvin as a director on 31 October 2016
22 Nov 2016
Termination of appointment of Stuart David Yeatman as a director on 31 October 2016
09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
09 Jun 2016
Termination of appointment of Jonathan Ross Brodie as a director on 31 July 2015
...
... and 66 more events
13 Sep 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
13 Sep 2007
Director resigned
13 Sep 2007
Secretary resigned
25 Jun 2007
Company name changed dwsco 2700 LIMITED\certificate issued on 25/06/07
05 Jun 2007
Incorporation
30 September 2010
Deed of assignment of proceeds
Delivered: 9 October 2010
Status: Satisfied
on 4 June 2014
Persons entitled: Hsbc Bank PLC
Description: The company with full title guarantee has assigned by way…
30 September 2010
Deed of assignment of proceeds
Delivered: 9 October 2010
Status: Satisfied
on 4 June 2014
Persons entitled: Hsbc Bank PLC (The "Lender")
Description: With full title guarantee has assigned by way of security…
17 March 2010
Deed of assignment of proceeds
Delivered: 25 March 2010
Status: Satisfied
on 4 June 2014
Persons entitled: Hsbc Bank PLC
Description: Full title guarantee all rights to receive certain proceeds…
12 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied
on 16 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Satisfied
on 4 June 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a former goods yard station plaza east…