Company NameMOTT MacDonald Water & Land Development Limited
Company StatusDissolved
Company Number01715423
CategoryPrivate Limited Company
Incorporation Date15 April 1983(41 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(11 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(14 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusCurrent
Appointed01 October 1997(14 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressFlat 6
30 Guildown Road
Guildford
Surrey
GU2 4ET
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(15 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameTerence Evan Evans
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleEngineer
Correspondence Address43 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Director NameErnest Hoodless Taylor
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleEngineer
Correspondence AddressMeadowside Church Lane
Little Abington
Cambridge
Cambridgeshire
CB1 6BQ
Director NameWilliam Pemberton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleEngineer
Correspondence AddressFelde House Hargrave Road
Chevington
Suffolk
IP29 5QR
Director NamePeter Stuart Lee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleEngineer
Correspondence AddressGrove House 8 Newmarket Road
Stretham
Cambridge
Cambridgeshire
CB6 3JZ
Director NameKeith Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleEngineer
Correspondence Address20 Headley Gardens
Great Shelford
Cambridgeshire
CB22 5JZ
Director NameMartin James Grigor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address7 Cherry Tree Avenue
Stapleford
Cambridge
Cambridgeshire
CB2 5BW
Director NameChristopher Edmund Finney
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleEconomist
Correspondence Address33 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RoleCivil Engineer
Correspondence Address30 Lawrance Lea
Harston
Cambridge
CB2 5QR
Secretary NameMr Paul Stephen Wischhusen
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Silverweed
Eaton Ford
St Neots
Cambridgeshire
PE19 7GZ
Director NameBrian Kenneth Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleEngineer
Correspondence Address3 Bensteads End
Angle End Great Wilbraham
Cambridge
Cambridgeshire
CB1 5JS
Director NameMr Timothy John Thirlwall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 24 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed01 December 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed15 March 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL

Location

Registered AddressSt Anne House
Wellesley Road
Croydon
Surrey
CR9 2UL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£104,577

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2002Dissolved (1 page)
20 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2002Secretary's particulars changed (1 page)
29 December 2001Declaration of solvency (3 pages)
29 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
6 June 2000Return made up to 09/05/00; no change of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 May 1999Return made up to 09/05/99; full list of members (7 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: st anne house 20/26 wellesley road croydon surrey CR9 2UL (1 page)
2 June 1998Return made up to 09/05/98; full list of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 June 1997Return made up to 09/05/97; no change of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 09/05/96; no change of members (4 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 09/05/95; full list of members (16 pages)