L.E.S. CONSTRUCTION LIMITED
WOKINGHAM I.C.I.T. COLDSTAR (UK) LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TU

Company number 02857923
Status Active
Incorporation Date 29 September 1993
Company Type Private Limited Company
Address 1180 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017; Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of L.E.S. CONSTRUCTION LIMITED are www.lesconstruction.co.uk, and www.l-e-s-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Blackwater Rail Station is 8.7 miles; to Camberley Rail Station is 9.2 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L E S Construction Limited is a Private Limited Company. The company registration number is 02857923. L E S Construction Limited has been working since 29 September 1993. The present status of the company is Active. The registered address of L E S Construction Limited is 1180 Eskdale Road Winnersh Wokingham Berkshire Rg41 5tu. . NORRIS, Michael is a Secretary of the company. SHATTOCK, Jonathan Ross is a Director of the company. Secretary HALLBERG, Stephen Charles has been resigned. Secretary HILL, Christopher Michael has been resigned. Secretary JEX, Michael John has been resigned. Secretary MACRAE, Anne Glover has been resigned. Secretary NORTON, Sarah Louise has been resigned. Secretary UDOVIC, Michael Sean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOYLE, John Conor has been resigned. Director DUFF, Robert Shepherd has been resigned. Director HILL, Christopher Michael has been resigned. Director IRVIN, Robert Anthony Michael has been resigned. Director JEX, Michael John has been resigned. Director JONES, Graham Roger has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHORT, Stuart Alexander has been resigned. Director STASSI, Philip John has been resigned. Director TAYLOR, Allyn Byram has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NORRIS, Michael
Appointed Date: 18 January 2010

Director
SHATTOCK, Jonathan Ross
Appointed Date: 30 November 2016
61 years old

Resigned Directors

Secretary
HALLBERG, Stephen Charles
Resigned: 22 August 2008
Appointed Date: 10 March 2003

Secretary
HILL, Christopher Michael
Resigned: 01 May 1996
Appointed Date: 22 September 1993

Secretary
JEX, Michael John
Resigned: 02 May 1996
Appointed Date: 01 May 1996

Secretary
MACRAE, Anne Glover
Resigned: 18 January 2010
Appointed Date: 22 August 2008

Secretary
NORTON, Sarah Louise
Resigned: 10 March 2003
Appointed Date: 02 May 1996

Secretary
UDOVIC, Michael Sean
Resigned: 01 September 2015
Appointed Date: 22 August 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 September 1993
Appointed Date: 29 September 1993

Director
DOYLE, John Conor
Resigned: 07 October 2016
Appointed Date: 22 October 2013
65 years old

Director
DUFF, Robert Shepherd
Resigned: 17 January 2017
Appointed Date: 01 January 2012
66 years old

Director
HILL, Christopher Michael
Resigned: 01 May 1996
Appointed Date: 22 September 1993
55 years old

Director
IRVIN, Robert Anthony Michael
Resigned: 23 October 2013
Appointed Date: 07 June 2011
67 years old

Director
JEX, Michael John
Resigned: 22 August 2008
Appointed Date: 22 September 1993
74 years old

Director
JONES, Graham Roger
Resigned: 01 January 2012
Appointed Date: 22 August 2008
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 September 1993
Appointed Date: 29 September 1993

Director
SHORT, Stuart Alexander
Resigned: 31 May 1995
Appointed Date: 22 September 1993
66 years old

Director
STASSI, Philip John
Resigned: 30 June 2016
Appointed Date: 22 August 2008
70 years old

Director
TAYLOR, Allyn Byram
Resigned: 07 June 2011
Appointed Date: 22 August 2008
77 years old

Persons With Significant Control

Jacobs Field Services Limited
Notified on: 14 April 2016
Nature of control: Ownership of shares – 75% or more

L.E.S. CONSTRUCTION LIMITED Events

23 Jan 2017
Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017
10 Jan 2017
Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016
12 Oct 2016
Confirmation statement made on 7 September 2016 with updates
12 Oct 2016
Termination of appointment of John Conor Doyle as a director on 7 October 2016
11 Aug 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 83 more events
29 Oct 1993
Accounting reference date notified as 31/05

11 Oct 1993
New director appointed

11 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1993
Registered office changed on 11/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Sep 1993
Incorporation