LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED
LONDON LAING HOMES (ANCILLARY) NO. 3 LIMITED

Hellopages » Greater London » Westminster » WC2B 6AN
Company number 04367624
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 1 KINGSWAY, LONDON, WC2B 6AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Termination of appointment of Stuart Martin Colvin as a director on 1 September 2016; Appointment of Michal Lada as a director on 1 September 2016. The most likely internet sites of LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED are www.lainginvestmentsmanagementservicescanada.co.uk, and www.laing-investments-management-services-canada.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve 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 Management Services Canada Limited is a Private Limited Company. The company registration number is 04367624. Laing Investments Management Services Canada Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Laing Investments Management Services Canada Limited is 1 Kingsway London Wc2b 6an. . NAYLOR, Philip is a Secretary of the company. LADA, Michal is a Director of the company. PHILLIPS, Anthony Jade is a Director of the company. POTTS, Derek is a Director of the company. RUSHTON, David Jon is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Secretary DUCKETT, Anthony Paul 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. Director BENNETT, James has been resigned. Director CHILDS, Maureen Anne has been resigned. Director COLVIN, Stuart Martin has been resigned. Director EWER, Adrian James Henry has been resigned. Director FRIEND, Andrew Erskine has been resigned. Director HARMER, Andrew Frederic has been resigned. Director HOGG, Alan Campbell has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director LIDGATE, Robert Stephen has been resigned. Director LUCAS, Gary Stephen has been resigned. Director LUCAS, Gary Stephen has been resigned. Director MERCER-DEADMAN, Michael John has been resigned. Director PAYNE, Brian John has been resigned. Director POULTER, Louise Katherine has been resigned. Director STORER, James Martin has been resigned. Director WEBB, Jane Elizabeth has been resigned. Director WESTON, Richard has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NAYLOR, Philip
Appointed Date: 04 September 2015

Director
LADA, Michal
Appointed Date: 01 September 2016
48 years old

Director
PHILLIPS, Anthony Jade
Appointed Date: 30 June 2014
51 years old

Director
POTTS, Derek
Appointed Date: 17 August 2006
67 years old

Director
RUSHTON, David Jon
Appointed Date: 30 September 2010
61 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Secretary
DUCKETT, Anthony Paul
Resigned: 01 November 2002
Appointed Date: 06 February 2002

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: 21 August 2006
Appointed Date: 01 November 2002

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 21 August 2006

Director
BENNETT, James
Resigned: 10 December 2010
Appointed Date: 11 December 2006
56 years old

Director
CHILDS, Maureen Anne
Resigned: 06 February 2002
Appointed Date: 06 February 2002
89 years old

Director
COLVIN, Stuart Martin
Resigned: 01 September 2016
Appointed Date: 03 October 2011
53 years old

Director
EWER, Adrian James Henry
Resigned: 11 December 2006
Appointed Date: 02 December 2002
72 years old

Director
FRIEND, Andrew Erskine
Resigned: 17 August 2006
Appointed Date: 02 December 2002
73 years old

Director
HARMER, Andrew Frederic
Resigned: 03 October 2011
Appointed Date: 31 March 2010
61 years old

Director
HOGG, Alan Campbell
Resigned: 20 October 2009
Appointed Date: 28 January 2008
63 years old

Director
KRIGE, Lynette Gillian
Resigned: 11 December 2006
Appointed Date: 17 August 2006
59 years old

Director
LIDGATE, Robert Stephen
Resigned: 02 December 2002
Appointed Date: 06 February 2002
80 years old

Director
LUCAS, Gary Stephen
Resigned: 16 August 2013
Appointed Date: 31 March 2010
67 years old

Director
LUCAS, Gary Stephen
Resigned: 28 January 2008
Appointed Date: 11 December 2006
67 years old

Director
MERCER-DEADMAN, Michael John
Resigned: 28 January 2008
Appointed Date: 11 December 2006
79 years old

Director
PAYNE, Brian John
Resigned: 06 February 2002
Appointed Date: 06 February 2002
81 years old

Director
POULTER, Louise Katherine
Resigned: 11 December 2006
Appointed Date: 17 August 2006
56 years old

Director
STORER, James Martin
Resigned: 02 December 2002
Appointed Date: 06 February 2002
68 years old

Director
WEBB, Jane Elizabeth
Resigned: 29 April 2011
Appointed Date: 02 May 2008
49 years old

Director
WESTON, Richard
Resigned: 11 December 2006
Appointed Date: 17 August 2006
77 years old

Persons With Significant Control

John Laing Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
19 Oct 2016
Termination of appointment of Stuart Martin Colvin as a director on 1 September 2016
19 Oct 2016
Appointment of Michal Lada as a director on 1 September 2016
07 Oct 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

...
... and 98 more events
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
22 Feb 2002
Director resigned
22 Feb 2002
Secretary resigned;director resigned
06 Feb 2002
Incorporation