ELSTER WATER METERING HOLDINGS LIMITED
BRACKNELL ELSTER HOLDINGS UK LIMITED NIGHTWATCH (UK) LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB
Company number 05516412
Status Active
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Gary Mark Vincent as a director on 31 December 2016; Termination of appointment of Kolja Kress as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ELSTER WATER METERING HOLDINGS LIMITED are www.elsterwatermeteringholdings.co.uk, and www.elster-water-metering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elster Water Metering Holdings Limited is a Private Limited Company. The company registration number is 05516412. Elster Water Metering Holdings Limited has been working since 22 July 2005. The present status of the company is Active. The registered address of Elster Water Metering Holdings Limited is Honeywell House Skimped Hill Lane Bracknell Berkshire England Rg12 1eb. . HOWARD, Lindsay is a Director of the company. VINCENT, Gary Mark is a Director of the company. Secretary HEARD, Nicholas James has been resigned. Secretary LANCASTER, Jeremy Graham has been resigned. Secretary ROLLS, Neil Ian has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Garry Elliot has been resigned. Director CRAWFORD, Jonathon Colin Fyfe has been resigned. Director GABRIEL, Timothy John has been resigned. Director KOLTES, Steven Frederic has been resigned. Director KRESS, Kolja has been resigned. Director LADD, David Ian has been resigned. Director LAUZZE, Gerald Anthony has been resigned. Director MARTIN, Geoffrey Peter has been resigned. Director THOMAS, Paul David has been resigned. Director THOMSON, David James has been resigned. Director VINCENT, Gary Mark has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOWARD, Lindsay
Appointed Date: 18 December 2015
52 years old

Director
VINCENT, Gary Mark
Appointed Date: 31 December 2016
54 years old

Resigned Directors

Secretary
HEARD, Nicholas James
Resigned: 16 April 2014
Appointed Date: 24 October 2012

Secretary
LANCASTER, Jeremy Graham
Resigned: 18 December 2009
Appointed Date: 11 November 2005

Secretary
ROLLS, Neil Ian
Resigned: 24 October 2012
Appointed Date: 18 December 2009

Secretary
WESTLEY, Adam David Christopher
Resigned: 22 December 2015
Appointed Date: 16 April 2014

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 22 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2005
Appointed Date: 22 July 2005

Director
BARNES, Garry Elliot
Resigned: 22 December 2015
Appointed Date: 24 October 2012
55 years old

Director
CRAWFORD, Jonathon Colin Fyfe
Resigned: 22 December 2015
Appointed Date: 14 January 2014
52 years old

Director
GABRIEL, Timothy John
Resigned: 26 January 2012
Appointed Date: 14 November 2005
67 years old

Director
KOLTES, Steven Frederic
Resigned: 14 November 2005
Appointed Date: 22 July 2005
69 years old

Director
KRESS, Kolja
Resigned: 31 December 2016
Appointed Date: 18 December 2015
50 years old

Director
LADD, David Ian
Resigned: 30 September 2014
Appointed Date: 04 November 2013
61 years old

Director
LAUZZE, Gerald Anthony
Resigned: 15 April 2014
Appointed Date: 04 November 2013
74 years old

Director
MARTIN, Geoffrey Peter
Resigned: 22 December 2015
Appointed Date: 24 October 2012
58 years old

Director
THOMAS, Paul David
Resigned: 31 December 2006
Appointed Date: 14 November 2005
62 years old

Director
THOMSON, David James
Resigned: 24 October 2012
Appointed Date: 08 March 2007
61 years old

Director
VINCENT, Gary Mark
Resigned: 24 October 2012
Appointed Date: 23 January 2012
54 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 2005
Appointed Date: 22 July 2005

ELSTER WATER METERING HOLDINGS LIMITED Events

17 Feb 2017
Appointment of Gary Mark Vincent as a director on 31 December 2016
17 Feb 2017
Termination of appointment of Kolja Kress as a director on 31 December 2016
09 Nov 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,775,401

21 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 21 April 2016
...
... and 96 more events
11 Aug 2005
Accounting reference date extended from 31/07/06 to 31/12/06
08 Aug 2005
New director appointed
04 Aug 2005
Director resigned
04 Aug 2005
Secretary resigned
22 Jul 2005
Incorporation

ELSTER WATER METERING HOLDINGS LIMITED Charges

19 December 2008
An accounts pledge
Delivered: 23 December 2008
Status: Satisfied on 27 April 2011
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: The secured assets being the accounts see image for full…
25 October 2006
Security agreement
Delivered: 13 November 2006
Status: Satisfied on 27 April 2011
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for and on Behalf of the Secured Creditors
Description: The security pursuant to the provisions of the assignment…
25 October 2006
Debenture
Delivered: 11 November 2006
Status: Satisfied on 27 April 2011
Persons entitled: Deutsche Bank Ag London Branch (As Security Agent and Trustee for and on Behalf of the Securedcreditors)
Description: Fixed and floating charges over the undertaking and all…
21 September 2005
Debenture
Delivered: 26 September 2005
Status: Satisfied on 27 April 2011
Persons entitled: Deutsche Bank Ag London (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…