WOOLWICH SURVEYING SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

WOOLWICH SURVEYING SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
WOOLWICH SURVEYING SERVICES LIMITED was incorporated 33 years ago on 17/01/1991 and has the registered number: 02574582. The accounts status is FULL.

WOOLWICH SURVEYING SERVICES LIMITED - LONDON

This company is listed in the following categories:
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

HILL HOUSE
LONDON
EC4A 3TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CRAIG PATERSON CALDER Apr 1972 British Director 2014-03-26 CURRENT
BARCOSEC LIMITED Corporate Secretary 2000-12-30 CURRENT
MR MARTIN CLIFT May 1969 British Director 2015-07-22 CURRENT
MARK ANTHONY GORDON Jan 1971 British Director 2017-04-12 CURRENT
MR VUKKALAM RANGASWAMI PRAVEEN KUMAR Aug 1977 Indian Director 2017-05-26 CURRENT
MRS LYNNE MARGARET PEACOCK Dec 1953 British Director 1996-12-31 UNTIL 2003-03-31 RESIGNED
JULIE RODDY Nov 1958 American Director 2011-06-17 UNTIL 2013-06-05 RESIGNED
PETER JAMES ROBINSON Apr 1941 British Director RESIGNED
JOHN MORRISON STEWART May 1949 British Director 1994-01-01 UNTIL 1996-04-19 RESIGNED
MR PAUL AUSTIN RAYMOND Jan 1946 British Director 1996-12-31 UNTIL 2002-09-26 RESIGNED
MR TOBY WILLIAM RAKE Dec 1977 British Director 2015-12-17 UNTIL 2016-11-04 RESIGNED
IVO PHILIPPS May 1967 British Director 2004-11-01 UNTIL 2006-10-31 RESIGNED
CHARLES HERBERT PELHAM Apr 1947 British Director RESIGNED
DIRECTOR OF PRODUCT OPERATIONS JAYNE WILLIAMS Oct 1965 British Director 2014-03-05 UNTIL 2015-06-15 RESIGNED
RICHARD JAMES KING Jan 1973 British Director 2015-12-17 UNTIL 2016-09-30 RESIGNED
MARK WILLIAM RICHARDSON May 1960 British Director 2004-07-27 UNTIL 2007-09-26 RESIGNED
WILLIAM HUGH YATES Dec 1935 British Director 1993-02-24 UNTIL 1997-07-07 RESIGNED
ROGER CLARK TOOZE Secretary 1996-03-01 UNTIL 1998-04-24 RESIGNED
CHRISTOPHER SMITH Jul 1956 British Secretary 1999-01-25 UNTIL 2000-12-30 RESIGNED
DAVID TREVOR CHARLES HUDSON Mar 1951 British Secretary RESIGNED
ELIZABETH DIMECH Secretary 1994-03-29 UNTIL 1996-03-01 RESIGNED
CHARLES HUGO COLTON Mar 1948 Secretary 1994-02-02 UNTIL 1994-03-29 RESIGNED
JOHN HENRY CUGLEY Dec 1954 Secretary 1998-04-24 UNTIL 1999-01-25 RESIGNED
HUW LIVSEY ALDERMAN Jul 1951 British Director RESIGNED
RICHARD WILLIAM GRIFFITH DEEPROSE Sep 1952 British Director 1999-02-15 UNTIL 2007-09-13 RESIGNED
MR IAN ASHLEY CRAIG Jul 1959 British Director 2013-11-04 UNTIL 2015-06-15 RESIGNED
KAREN MICHELLE CONNELL Oct 1969 British Director 2013-06-05 UNTIL 2014-02-28 RESIGNED
MR HAROLD JOHN CLEMINSON Apr 1956 British Director 1999-02-15 UNTIL 2004-07-30 RESIGNED
PETER CHARLES BURTON Sep 1951 British Director 1996-04-19 UNTIL 1996-12-31 RESIGNED
ANDREW ROBERT GRAY Apr 1963 British Director 2007-09-13 UNTIL 2015-08-07 RESIGNED
IAN ANTONY BULLOCK Aug 1954 British Director 2002-09-02 UNTIL 2003-09-30 RESIGNED
MR TREVOR CHARLES BAKER Nov 1950 British Director 1997-07-07 UNTIL 1997-11-30 RESIGNED
ANDREA ROSE Jan 1964 British Director 2007-09-13 UNTIL 2011-06-17 RESIGNED
HUW LIVSEY ALDERMAN Jul 1951 British Director 1994-09-01 UNTIL 1996-12-31 RESIGNED
FRANK DAVID BARTLETT Dec 1943 British Director RESIGNED
MR NEIL ANDREW HENDERSON Feb 1971 British Director 2013-06-05 UNTIL 2014-02-28 RESIGNED
DEAN CHARLES CUTBILL Jan 1964 British Director 2003-03-31 UNTIL 2003-09-29 RESIGNED
MICHAEL ANTHONY JENNINGS May 1953 British Director RESIGNED
GRAEME PHILIP WINSER Dec 1959 British Director 2002-04-04 UNTIL 2003-07-31 RESIGNED
SURESH VISWANATHAN Feb 1966 British Director 2013-06-05 UNTIL 2013-11-01 RESIGNED
DAVID TREVOR CHARLES HUDSON Mar 1951 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Barclays Bank Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONWIDE TRUST LIMITED SWINDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
U C B HOME LOANS CORPORATION LIMITED SWINDON Active FULL 64999 - Financial intermediation not elsewhere classified
WOOLWICH ASSURED HOMES LIMITED LONDON Dissolved... FULL 68310 - Real estate agencies
PREMIUM CREDIT LIMITED LEATHERHEAD ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
MORTGAGE BRAIN LIMITED BROMSGROVE Active FULL 62012 - Business and domestic software development
WOOLWICH HOMES LIMITED Active FULL 41201 - Construction of commercial buildings
E-MEX HOME FUNDING LIMITED SWINDON Active FULL 64999 - Financial intermediation not elsewhere classified
THE MORTGAGE WORKS (UK) PLC SWINDON Active FULL 64999 - Financial intermediation not elsewhere classified
WOOLWICH COUNTRYSIDE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
DERBYSHIRE HOME LOANS LIMITED SWINDON Active FULL 82990 - Other business support service activities n.e.c.
THE MORTGAGE TRADING EXCHANGE LIMITED BROMSGROVE Active SMALL 62012 - Business and domestic software development
LOANS.CO.UK LIMITED CHESTER UNITED KINGDOM Active FULL 74990 - Non-trading company
MBL FINANCIAL SERVICES LIMITED BROMSGROVE Active SMALL 63990 - Other information service activities n.e.c.
PREMIER PROCESSING SERVICES LIMITED BROMSGROVE Active DORMANT 63990 - Other information service activities n.e.c.
MORTGAGE BRAIN HOLDINGS LIMITED BROMSGROVE Active GROUP 62012 - Business and domestic software development
CORELOGIC SOLUTIONS LIMITED SHIRLEY, SOLIHULL UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
THE BRAIN CHARITY LIVERPOOL ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE CRESCENT SCHOOL TRUST RUGBY Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
BAML FUNDING 1 LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KITSON'S ENVIRONMENTAL SERVICES LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
POWERIMPACT LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
JARVIS RAIL LIMITED LONDON Active FULL 6010 - Transport via railways
MOVIEVENTURES LIMITED LONDON Active MICRO ENTITY 59111 - Motion picture production activities
POSITEC (UK AND IRELAND) LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
RILEYS SPORTS BARS LIMITED LONDON Active NO ACCOUNTS FILED 93120 - Activities of sport clubs
T.E. LABORATORIES UK LIMITED LONDON Active FULL 20590 - Manufacture of other chemical products n.e.c.
DCC ENERGY FINANCE UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AND FLAVOUR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46370 - Wholesale of coffee, tea, cocoa and spices
DCC NORTH AMERICA FINANCE HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.