EUROPEAN WATER CARE LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9YZ

Company number 03114221
Status Active
Incorporation Date 16 October 1995
Company Type Private Limited Company
Address EURO HOUSE HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 031142210005, created on 8 March 2017; Satisfaction of charge 031142210004 in full; Registration of charge 031142210004, created on 24 January 2017. The most likely internet sites of EUROPEAN WATER CARE LIMITED are www.europeanwatercare.co.uk, and www.european-water-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. European Water Care Limited is a Private Limited Company. The company registration number is 03114221. European Water Care Limited has been working since 16 October 1995. The present status of the company is Active. The registered address of European Water Care Limited is Euro House High Road Whetstone London N20 9yz. . FREE, Christopher Vernon is a Secretary of the company. FREE, Christopher Vernon is a Director of the company. RUDMAN, Anthony John is a Director of the company. SLARK, Steven John is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FREE, Christopher Vernon
Appointed Date: 18 October 1995

Director
FREE, Christopher Vernon
Appointed Date: 18 October 1995
72 years old

Director
RUDMAN, Anthony John
Appointed Date: 18 October 1995
71 years old

Director
SLARK, Steven John
Appointed Date: 26 June 2014
66 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 16 October 1995
Appointed Date: 16 October 1995

Nominee Director
JPCORD LIMITED
Resigned: 16 October 1995
Appointed Date: 16 October 1995

Persons With Significant Control

Ewc Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN WATER CARE LIMITED Events

14 Mar 2017
Registration of charge 031142210005, created on 8 March 2017
08 Mar 2017
Satisfaction of charge 031142210004 in full
07 Feb 2017
Registration of charge 031142210004, created on 24 January 2017
21 Oct 2016
Confirmation statement made on 16 October 2016 with updates
14 Jul 2016
Full accounts made up to 31 October 2015
...
... and 53 more events
06 Nov 1995
New secretary appointed;new director appointed
20 Oct 1995
Registered office changed on 20/10/95 from: 17 city business centre lower road london SE16 1AA
20 Oct 1995
Director resigned
20 Oct 1995
Secretary resigned
16 Oct 1995
Incorporation

EUROPEAN WATER CARE LIMITED Charges

8 March 2017
Charge code 0311 4221 0005
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Denton & Co Trustees Limited, Christopher Vernon Free and Anthony John Rudman as Trustees for the European Water Care Pension Scheme
Description: Factory 3, south road, harlow, CM20 2BB. Title number:…
24 January 2017
Charge code 0311 4221 0004
Delivered: 7 February 2017
Status: Satisfied on 8 March 2017
Persons entitled: Denton & Co Trustees Limited, Christopher Vernon Free and Anthony John Rudman as Trustees of the European Water Care Pension Scheme
Description: Factory 3, south road, harlow CM20 2BB. Title number:…
18 October 2005
Debenture
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Ewc Group Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south side of south road…
8 March 1999
Legal charge
Delivered: 15 March 1999
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Units 19, 20 & 21 northumberland park industrial estate…