LAING INVESTMENTS GREENWICH LIMITED
LONDON MACQUARIE INFRASTRUCTURE INVESTMENTS (UK) LIMITED MACQUARIE INVESTMENTS (UK) LIMITED KVAERNER INVESTMENTS LIMITED BERKELEY STREET (NO.3) LIMITED

Hellopages » Greater London » Westminster » WC2B 6AN
Company number 03074537
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address 1 KINGSWAY, LONDON, WC2B 6AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016; Appointment of Philip Naylor as a secretary on 31 October 2016. The most likely internet sites of LAING INVESTMENTS GREENWICH LIMITED are www.lainginvestmentsgreenwich.co.uk, and www.laing-investments-greenwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight 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 Investments Greenwich Limited is a Private Limited Company. The company registration number is 03074537. Laing Investments Greenwich Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Laing Investments Greenwich Limited is 1 Kingsway London Wc2b 6an. . NAYLOR, Philip is a Secretary of the company. DIX, Carl Harvey is a Director of the company. Secretary HEDGES, Teresa Sarah has been resigned. Secretary HODGKISS, Richard John has been resigned. Secretary LAYCOCK, Rufus has been resigned. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BALLSDON, Andrew James has been resigned. Director BARRAS, Florence Marie Francoise has been resigned. Director BAYBUTT, Michael has been resigned. Director BAYBUTT, Michael has been resigned. Director DYER, Peter, Dr has been resigned. Director FARRELL, Garry Andrew has been resigned. Director FINNE, Hans Petter has been resigned. Director FLETCHER, John Wilfred Sword has been resigned. Director FOWLER, Ian has been resigned. Director FRIEND, Andrew Erskine has been resigned. Director HEGGELUND, Jan Magne has been resigned. Director JAMES, Nicholas Peter has been resigned. Director LAYCOCK, Rufus has been resigned. Director LUCAS, Gary Stephen has been resigned. Director MACKIE, Robert Stuart has been resigned. Director MCLUSKIE, William Grindlay has been resigned. Director MERCER-DEADMAN, Michael John has been resigned. Director ROBERTS, John Stuart Hugh has been resigned. Director ROPER, Anthony Charles has been resigned. Director SLATER, Michael John has been resigned. Director WESTON, Richard has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NAYLOR, Philip
Appointed Date: 31 October 2016

Director
DIX, Carl Harvey
Appointed Date: 02 December 2011
60 years old

Resigned Directors

Secretary
HEDGES, Teresa Sarah
Resigned: 31 October 2016
Appointed Date: 04 September 2015

Secretary
HODGKISS, Richard John
Resigned: 21 February 2001
Appointed Date: 29 October 1999

Secretary
LAYCOCK, Rufus
Resigned: 29 October 1999
Appointed Date: 29 September 1995

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 23 March 2007

Secretary
MILLER, Roger Keith
Resigned: 12 April 2002
Appointed Date: 21 February 2001

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 12 April 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 29 September 1995
Appointed Date: 30 June 1995

Director
BALLSDON, Andrew James
Resigned: 13 January 2009
Appointed Date: 15 March 2006
60 years old

Director
BARRAS, Florence Marie Francoise
Resigned: 28 June 2002
Appointed Date: 21 February 2001
61 years old

Director
BAYBUTT, Michael
Resigned: 16 August 2013
Appointed Date: 13 January 2009
71 years old

Director
BAYBUTT, Michael
Resigned: 01 December 2007
Appointed Date: 15 March 2006
71 years old

Director
DYER, Peter, Dr
Resigned: 21 February 2001
Appointed Date: 29 October 1999
84 years old

Director
FARRELL, Garry Andrew
Resigned: 17 January 2000
Appointed Date: 29 October 1999
65 years old

Director
FINNE, Hans Petter
Resigned: 29 October 1999
Appointed Date: 26 June 1997
83 years old

Director
FLETCHER, John Wilfred Sword
Resigned: 29 October 1999
Appointed Date: 26 June 1997
85 years old

Director
FOWLER, Ian
Resigned: 28 June 1996
Appointed Date: 29 September 1995
91 years old

Director
FRIEND, Andrew Erskine
Resigned: 08 September 2006
Appointed Date: 28 June 2002
73 years old

Director
HEGGELUND, Jan Magne
Resigned: 06 April 1999
Appointed Date: 26 June 1997
76 years old

Director
JAMES, Nicholas Peter
Resigned: 21 February 2001
Appointed Date: 10 November 1999
62 years old

Director
LAYCOCK, Rufus
Resigned: 26 June 1997
Appointed Date: 24 July 1996
62 years old

Director
LUCAS, Gary Stephen
Resigned: 15 March 2006
Appointed Date: 17 November 2003
67 years old

Director
MACKIE, Robert Stuart
Resigned: 29 October 1999
Appointed Date: 28 October 1999
64 years old

Director
MCLUSKIE, William Grindlay
Resigned: 31 October 1996
Appointed Date: 29 September 1995
94 years old

Director
MERCER-DEADMAN, Michael John
Resigned: 02 December 2011
Appointed Date: 01 December 2007
79 years old

Director
ROBERTS, John Stuart Hugh
Resigned: 21 February 2001
Appointed Date: 29 October 1999
67 years old

Director
ROPER, Anthony Charles
Resigned: 15 March 2006
Appointed Date: 21 February 2001
65 years old

Director
SLATER, Michael John
Resigned: 03 March 2000
Appointed Date: 29 October 1999
83 years old

Director
WESTON, Richard
Resigned: 17 November 2003
Appointed Date: 28 June 2002
77 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 29 September 1995
Appointed Date: 30 June 1995

LAING INVESTMENTS GREENWICH LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
17 Nov 2016
Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016
17 Nov 2016
Appointment of Philip Naylor as a secretary on 31 October 2016
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

...
... and 137 more events
12 Oct 1995
New director appointed
12 Oct 1995
Director resigned;new director appointed
12 Oct 1995
Secretary resigned;new secretary appointed
12 Oct 1995
Registered office changed on 12/10/95 from: barrington house 59-67 gresham street london EC2V 7JA
30 Jun 1995
Incorporation

LAING INVESTMENTS GREENWICH LIMITED Charges

25 September 1997
Shares pledge
Delivered: 14 October 1997
Status: Satisfied on 16 November 2002
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for the Senior Creditors and the Junior Creditors as Defined in the Inter-Creditor Agreement (The Security Trustee)
Description: 20 fully paid "c" ordinary shares of £1 each and 75,000…