Wates Pfi Investments (qed) Limited LEATHERHEAD


Wates Pfi Investments (qed) started in year 1984 as Private Limited Company with registration number 01824817. The Wates Pfi Investments (qed) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Leatherhead at Wates House. Postal code: KT22 7SW. Since 26th March 2003 Wates Pfi Investments (qed) Limited is no longer carrying the name Elmore Plant Services.

The firm has 3 directors, namely Philip W., Simon P. and Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 10 November 2017 and Philip W. has been with the company for the least time - from 3 December 2018. At the moment 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.

Wates Pfi Investments (qed) Limited Address / Contact

Office Address Wates House
Office Address2 Station Approach
Town Leatherhead
Post code KT22 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01824817
Date of Incorporation Thu, 14th Jun 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Philip W.

Position: Director

Appointed: 03 December 2018

Simon P.

Position: Director

Appointed: 26 July 2018

Paul C.

Position: Director

Appointed: 10 November 2017

Andrew D.

Position: Director

Appointed: 17 October 2016

Resigned: 10 November 2017

David A.

Position: Director

Appointed: 04 January 2016

Resigned: 16 August 2022

David A.

Position: Secretary

Appointed: 04 January 2016

Resigned: 03 December 2018

Stuart T.

Position: Director

Appointed: 13 April 2012

Resigned: 25 July 2018

David D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 04 January 2016

Andrew L.

Position: Director

Appointed: 12 December 2006

Resigned: 16 April 2012

Terry S.

Position: Secretary

Appointed: 30 May 2006

Resigned: 31 December 2007

David D.

Position: Director

Appointed: 01 February 2005

Resigned: 04 January 2016

David D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 May 2006

Kenneth B.

Position: Director

Appointed: 08 November 2004

Resigned: 12 December 2006

David S.

Position: Director

Appointed: 08 November 2004

Resigned: 17 October 2016

Martyn S.

Position: Director

Appointed: 30 June 2003

Resigned: 08 November 2004

Martin T.

Position: Director

Appointed: 30 June 2003

Resigned: 08 November 2004

Jonathan H.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 February 2005

Ashley G.

Position: Secretary

Appointed: 02 October 2000

Resigned: 30 April 2002

Jonathan H.

Position: Secretary

Appointed: 30 June 2000

Resigned: 02 October 2000

Jonathan H.

Position: Director

Appointed: 12 June 1998

Resigned: 01 February 2005

Timothy W.

Position: Director

Appointed: 19 May 1997

Resigned: 22 January 2001

Denis M.

Position: Director

Appointed: 01 January 1997

Resigned: 30 September 1999

Christopher W.

Position: Director

Appointed: 30 June 1995

Resigned: 22 January 2001

Rodney B.

Position: Director

Appointed: 30 June 1995

Resigned: 30 June 2003

John E.

Position: Director

Appointed: 30 June 1995

Resigned: 30 September 1999

William M.

Position: Secretary

Appointed: 29 April 1994

Resigned: 30 June 2000

David H.

Position: Director

Appointed: 07 September 1992

Resigned: 31 October 1995

Christopher C.

Position: Director

Appointed: 07 September 1992

Resigned: 31 December 1992

Douglas B.

Position: Director

Appointed: 07 September 1992

Resigned: 31 December 1992

Ernest F.

Position: Secretary

Appointed: 07 September 1992

Resigned: 29 April 1994

Philip L.

Position: Director

Appointed: 07 September 1992

Resigned: 30 June 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Wates Construction Limited from Leatherhead, England. The abovementioned PSC is categorised as "a liability limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Wates Construction Limited

Wates House Station Approach, Leatherhead, Surrey, KT22 7SW, England

Legal authority Uk Companies Act
Legal form Liability Limited By Shares
Country registered Uk
Place registered Registrar Of Companies England & Wales
Registration number 1977948
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Elmore Plant Services March 26, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 15th, April 2023
Free Download (4 pages)

Company search

Advertisements