WATERSHED TRADING LIMITED

Hellopages » Bristol » Bristol, City of » BS1 5TX

Company number 01621620
Status Active
Incorporation Date 12 March 1982
Company Type Private Limited Company
Address 1 CANONS ROAD, BRISTOL, BS1 5TX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Fiona Jane Jordan as a director on 21 September 2016. The most likely internet sites of WATERSHED TRADING LIMITED are www.watershedtrading.co.uk, and www.watershed-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Watershed Trading Limited is a Private Limited Company. The company registration number is 01621620. Watershed Trading Limited has been working since 12 March 1982. The present status of the company is Active. The registered address of Watershed Trading Limited is 1 Canons Road Bristol Bs1 5tx. . GARDNER, Lisa Michelle is a Director of the company. JORDAN, Fiona Jane is a Director of the company. SMITH, Paul Hinton is a Director of the company. WILSON, Stephen Michael is a Director of the company. WRIGHT, Bryony Sarah is a Director of the company. Secretary BOWEN, William John has been resigned. Secretary MACMAHON, Cara Mary Elizabeth has been resigned. Secretary READ, Mark William has been resigned. Secretary SAPSED, Luke Charles has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ASFOUR, Thelma Mary has been resigned. Director BEDFORD, John Dudley has been resigned. Director BULLOUGH, Miles has been resigned. Director CLARKE, Stella Rosemary, Dr has been resigned. Director COLGAN, Yvonne Marie Antoinette has been resigned. Director GILES, David John Hedges has been resigned. Director HAUGHTON, Phil has been resigned. Director HUNT, David has been resigned. Director JARVIE, Lorraine has been resigned. Director JOHN, David has been resigned. Director MOAR, Charlotte Mary Celia has been resigned. Director OPIE, Mary Myfanwy has been resigned. Director PRICE, Derrick James, Dr has been resigned. Director SWALLOW, John has been resigned. Director WATERS, Rosalind Clare has been resigned. Director WILLIAMS, Stephen, Councillor has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
GARDNER, Lisa Michelle
Appointed Date: 30 April 2009
59 years old

Director
JORDAN, Fiona Jane
Appointed Date: 21 September 2016
62 years old

Director
SMITH, Paul Hinton
Appointed Date: 21 September 2016
61 years old

Director
WILSON, Stephen Michael
Appointed Date: 08 December 2010
63 years old

Director
WRIGHT, Bryony Sarah
Appointed Date: 24 March 2014
58 years old

Resigned Directors

Secretary
BOWEN, William John
Resigned: 07 December 2011
Appointed Date: 30 July 1998

Secretary
MACMAHON, Cara Mary Elizabeth
Resigned: 22 December 1995
Appointed Date: 16 June 1994

Secretary
READ, Mark William
Resigned: 30 July 1998
Appointed Date: 16 March 1998

Secretary
SAPSED, Luke Charles
Resigned: 13 March 1998
Appointed Date: 06 March 1996

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1994

Director
ASFOUR, Thelma Mary
Resigned: 30 August 1995
Appointed Date: 17 January 1994
69 years old

Director
BEDFORD, John Dudley
Resigned: 18 January 1993
89 years old

Director
BULLOUGH, Miles
Resigned: 23 January 2012
Appointed Date: 30 April 2009
67 years old

Director
CLARKE, Stella Rosemary, Dr
Resigned: 15 September 1995
93 years old

Director
COLGAN, Yvonne Marie Antoinette
Resigned: 05 August 2013
Appointed Date: 13 June 2011
59 years old

Director
GILES, David John Hedges
Resigned: 01 September 1997
92 years old

Director
HAUGHTON, Phil
Resigned: 23 June 2014
Appointed Date: 30 April 2009
67 years old

Director
HUNT, David
Resigned: 30 September 1997
Appointed Date: 16 January 1995
65 years old

Director
JARVIE, Lorraine
Resigned: 21 September 2015
Appointed Date: 24 March 2014
59 years old

Director
JOHN, David
Resigned: 14 January 1998
Appointed Date: 30 September 1997
71 years old

Director
MOAR, Charlotte Mary Celia
Resigned: 10 November 1998
Appointed Date: 30 September 1997
58 years old

Director
OPIE, Mary Myfanwy
Resigned: 14 August 1996
Appointed Date: 16 January 1995
78 years old

Director
PRICE, Derrick James, Dr
Resigned: 28 January 2015
Appointed Date: 10 March 2007
84 years old

Director
SWALLOW, John
Resigned: 01 April 1997
Appointed Date: 16 January 1995
90 years old

Director
WATERS, Rosalind Clare
Resigned: 09 September 2013
Appointed Date: 30 April 2009
45 years old

Director
WILLIAMS, Stephen, Councillor
Resigned: 07 December 2011
Appointed Date: 01 April 1997
58 years old

WATERSHED TRADING LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
12 Jan 2017
Full accounts made up to 31 March 2016
07 Oct 2016
Appointment of Ms Fiona Jane Jordan as a director on 21 September 2016
06 Oct 2016
Appointment of Mr Paul Hinton Smith as a director on 21 September 2016
04 Aug 2016
Director's details changed for Ms Lisa Michelle Bilbe on 31 March 2016
...
... and 123 more events
13 Feb 1988
Auditor's resignation

27 Feb 1987
Full accounts made up to 31 March 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1982
Incorporation