WATER DIRECT MANAGEMENT LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN27 0RU

Company number 04017912
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address STANFORD BRIDGE FARM STATION ROAD, PLUCKLEY, ASHFORD, KENT, TN27 0RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Audited abridged accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 700 . The most likely internet sites of WATER DIRECT MANAGEMENT LIMITED are www.waterdirectmanagement.co.uk, and www.water-direct-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Headcorn Rail Station is 5.3 miles; to Ashford International Rail Station is 5.6 miles; to Ham Street Rail Station is 7.4 miles; to Hollingbourne Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Water Direct Management Limited is a Private Limited Company. The company registration number is 04017912. Water Direct Management Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Water Direct Management Limited is Stanford Bridge Farm Station Road Pluckley Ashford Kent Tn27 0ru. . WEST, Jonathan Hugh is a Secretary of the company. HEATHCOTE, Trevor Lewis is a Director of the company. WEST, Jonathan Hugh is a Director of the company. Secretary CLISSOLD, Graeme David Robert has been resigned. Secretary MILLS, Adrian David Andrew has been resigned. Secretary SILCOCK, Keith William has been resigned. Secretary SILCOCK, Nicola Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLOOMFIELD, Nicola Christine has been resigned. Director CLARKE, Andrew has been resigned. Director CLISSOLD, Graeme David Robert has been resigned. Director CONNER, Richard Anthony has been resigned. Director MILLS, Adrian David Andrew has been resigned. Director SILCOCK, Keith William has been resigned. Director SILCOCK, Keith William has been resigned. Director SILCOCK, Nicola Christine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEST, Jonathan Hugh
Appointed Date: 01 October 2014

Director
HEATHCOTE, Trevor Lewis
Appointed Date: 01 October 2014
60 years old

Director
WEST, Jonathan Hugh
Appointed Date: 01 October 2014
49 years old

Resigned Directors

Secretary
CLISSOLD, Graeme David Robert
Resigned: 01 October 2014
Appointed Date: 01 January 2008

Secretary
MILLS, Adrian David Andrew
Resigned: 07 February 2005
Appointed Date: 20 June 2000

Secretary
SILCOCK, Keith William
Resigned: 10 May 2006
Appointed Date: 07 February 2005

Secretary
SILCOCK, Nicola Christine
Resigned: 01 January 2008
Appointed Date: 10 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Director
BLOOMFIELD, Nicola Christine
Resigned: 31 December 2002
Appointed Date: 15 August 2002
66 years old

Director
CLARKE, Andrew
Resigned: 10 May 2006
Appointed Date: 16 December 2002
59 years old

Director
CLISSOLD, Graeme David Robert
Resigned: 01 October 2014
Appointed Date: 01 January 2008
67 years old

Director
CONNER, Richard Anthony
Resigned: 01 July 2009
Appointed Date: 01 January 2008
58 years old

Director
MILLS, Adrian David Andrew
Resigned: 29 June 2005
Appointed Date: 20 June 2000
64 years old

Director
SILCOCK, Keith William
Resigned: 01 September 2014
Appointed Date: 06 September 2004
72 years old

Director
SILCOCK, Keith William
Resigned: 30 August 2002
Appointed Date: 20 June 2000
72 years old

Director
SILCOCK, Nicola Christine
Resigned: 01 October 2014
Appointed Date: 10 May 2006
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Persons With Significant Control

Fgs Utilities Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATER DIRECT MANAGEMENT LIMITED Events

03 Apr 2017
Confirmation statement made on 26 March 2017 with updates
27 Jan 2017
Audited abridged accounts made up to 30 April 2016
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 700

07 Jan 2016
Accounts for a small company made up to 30 April 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 700

...
... and 60 more events
06 Jul 2000
New director appointed
06 Jul 2000
New director appointed
06 Jul 2000
Secretary resigned
06 Jul 2000
Director resigned
20 Jun 2000
Incorporation