WATER DEVELOPMENT PROGRAM LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 3AP

Company number 05691099
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address 3 MONTPELIER AVENUE, BEXLEY, KENT, DA5 3AP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of WATER DEVELOPMENT PROGRAM LIMITED are www.waterdevelopmentprogram.co.uk, and www.water-development-program.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Water Development Program Limited is a Private Limited Company. The company registration number is 05691099. Water Development Program Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Water Development Program Limited is 3 Montpelier Avenue Bexley Kent Da5 3ap. The company`s financial liabilities are £117.32k. It is £0.3k against last year. . ROBINSON, Ian Barrie is a Director of the company. Secretary CLACK, Christopher has been resigned. Secretary ROBINSON, Ian Barrie has been resigned. Director CLACK, Christopher has been resigned. Director PILLEY, Benjamin Richard has been resigned. Director SACKS, Andrew Marc has been resigned. The company operates in "Non-specialised wholesale trade".


water development program Key Finiance

LIABILITIES £117.32k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ROBINSON, Ian Barrie
Appointed Date: 30 January 2006
62 years old

Resigned Directors

Secretary
CLACK, Christopher
Resigned: 30 January 2010
Appointed Date: 05 October 2007

Secretary
ROBINSON, Ian Barrie
Resigned: 05 October 2007
Appointed Date: 30 January 2006

Director
CLACK, Christopher
Resigned: 12 June 2009
Appointed Date: 01 May 2008
64 years old

Director
PILLEY, Benjamin Richard
Resigned: 16 July 2009
Appointed Date: 30 January 2006
50 years old

Director
SACKS, Andrew Marc
Resigned: 28 February 2008
Appointed Date: 23 August 2006
55 years old

Persons With Significant Control

Mr Ian Barrie Robinson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Lumb
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATER DEVELOPMENT PROGRAM LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 32 more events
17 Nov 2006
Nc inc already adjusted 21/08/06
17 Nov 2006
Ad 21/08/06--------- £ si 900@1=900 £ ic 100/1000
17 Nov 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Sep 2006
New director appointed
30 Jan 2006
Incorporation