Legal & General Surveying Services Limited


Legal & General Surveying Services started in year 1971 as Private Limited Company with registration number 00999943. The Legal & General Surveying Services company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Bank of England at One Coleman Street. Postal code: EC2R 5AA. Since Thu, 22nd Jan 1998 Legal & General Surveying Services Limited is no longer carrying the name C.j. Hole (bristol).

The firm has 6 directors, namely Kevin R., Simon G. and Morgan S. and others. Of them, Richard F. has been with the company the longest, being appointed on 10 February 2016 and Kevin R. and Simon G. have been with the company for the least time - from 24 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Legal & General Surveying Services Limited Address / Contact

Office Address One Coleman Street
Office Address2 London
Town Bank of England
Post code EC2R 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00999943
Date of Incorporation Mon, 18th Jan 1971
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Kevin R.

Position: Director

Appointed: 24 August 2022

Simon G.

Position: Director

Appointed: 24 August 2022

Morgan S.

Position: Director

Appointed: 29 April 2022

Alison C.

Position: Director

Appointed: 19 August 2021

Alexandra C.

Position: Director

Appointed: 23 November 2020

Richard F.

Position: Director

Appointed: 10 February 2016

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 29 September 2003

David F.

Position: Secretary

Resigned: 09 February 1993

Christopher H.

Position: Director

Appointed: 24 July 2019

Resigned: 24 August 2022

Nicholas F.

Position: Director

Appointed: 18 February 2019

Resigned: 19 August 2021

Kevin R.

Position: Director

Appointed: 14 March 2018

Resigned: 16 April 2019

Stephen S.

Position: Director

Appointed: 09 February 2018

Resigned: 13 April 2018

Mark H.

Position: Director

Appointed: 10 February 2017

Resigned: 09 February 2018

Jeremy D.

Position: Director

Appointed: 10 February 2016

Resigned: 13 March 2018

Martin N.

Position: Director

Appointed: 13 January 2014

Resigned: 27 November 2015

Kevin W.

Position: Director

Appointed: 25 April 2012

Resigned: 24 August 2022

Benjamin T.

Position: Director

Appointed: 29 October 2008

Resigned: 13 January 2014

Stephen T.

Position: Director

Appointed: 14 February 2007

Resigned: 01 May 2009

Paul M.

Position: Director

Appointed: 21 November 2005

Resigned: 31 December 2006

Stephen G.

Position: Director

Appointed: 18 July 2005

Resigned: 28 March 2017

Stephen S.

Position: Director

Appointed: 21 May 2001

Resigned: 31 December 2017

Lawrence P.

Position: Director

Appointed: 09 February 2001

Resigned: 26 September 2005

Debra C.

Position: Secretary

Appointed: 09 February 2001

Resigned: 29 September 2003

Vanessa W.

Position: Director

Appointed: 07 August 2000

Resigned: 25 September 2019

Graham D.

Position: Director

Appointed: 15 February 1999

Resigned: 09 February 2001

Richard B.

Position: Director

Appointed: 15 February 1999

Resigned: 07 August 2000

Julie S.

Position: Secretary

Appointed: 18 December 1998

Resigned: 09 February 2001

Mark N.

Position: Director

Appointed: 06 February 1998

Resigned: 28 October 1998

Stewart H.

Position: Director

Appointed: 06 February 1998

Resigned: 29 September 2003

Sally W.

Position: Secretary

Appointed: 12 January 1998

Resigned: 18 December 1998

Carol D.

Position: Secretary

Appointed: 12 May 1997

Resigned: 12 January 1998

Lee B.

Position: Director

Appointed: 16 January 1995

Resigned: 12 March 1999

Lawrence P.

Position: Director

Appointed: 30 September 1994

Resigned: 16 January 1995

David M.

Position: Director

Appointed: 29 April 1994

Resigned: 06 February 1998

Thomas S.

Position: Secretary

Appointed: 23 August 1993

Resigned: 18 April 1997

Allan C.

Position: Director

Appointed: 30 June 1993

Resigned: 30 September 1994

Andrew F.

Position: Secretary

Appointed: 09 February 1993

Resigned: 23 August 1993

Nicolas T.

Position: Director

Appointed: 31 December 1992

Resigned: 29 April 1994

David F.

Position: Director

Appointed: 07 August 1991

Resigned: 30 June 1993

Basil B.

Position: Director

Appointed: 07 August 1991

Resigned: 31 December 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is City & Urban Developments Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

City & Urban Developments Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01021210
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C.j. Hole (bristol) January 22, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (23 pages)

Company search

Advertisements