WATERTOWN LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2HL
Company number 01900772
Status Active
Incorporation Date 29 March 1985
Company Type Private Limited Company
Address 29 ALMA VALE ROAD, CLIFTON, BRISTOL, BS8 2HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 4 . The most likely internet sites of WATERTOWN LIMITED are www.watertown.co.uk, and www.watertown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Watertown Limited is a Private Limited Company. The company registration number is 01900772. Watertown Limited has been working since 29 March 1985. The present status of the company is Active. The registered address of Watertown Limited is 29 Alma Vale Road Clifton Bristol Bs8 2hl. . BRODIE, Laura Caroline is a Director of the company. DARLINGTON, Nicholas James is a Director of the company. POWELL, Ian Tremain is a Director of the company. STUBBINGS, Alan James is a Director of the company. Secretary ARCHER, Garath Stuart has been resigned. Secretary CHANCE, John Edward has been resigned. Secretary DARLINGTON, Nicholas James has been resigned. Secretary FIELDING, Marian Gail has been resigned. Secretary JACKSON, Thomas Stuart has been resigned. Secretary LOCKWOOD, Alistair Martin, Doctor has been resigned. Secretary PARSONS, Joyce Edith has been resigned. Secretary TURNER, Neil Bradley has been resigned. Secretary TURNER, Toni Sara has been resigned. Secretary TRAFALGAR PROPERTY SERVICES has been resigned. Director ALLASON, Benjamin Robert Edward has been resigned. Director ARCHER, Garath Stuart has been resigned. Director BRADLEY, Amanda Jane has been resigned. Director CHANCE, John Edward has been resigned. Director COUGHLIN, Jillian has been resigned. Director DAVIES, Andrew Stephen has been resigned. Director FIELDING, Marian Gail has been resigned. Director LOCKWOOD, Gabrielle Louise, Dr has been resigned. Director PARSONS, Joyce Edith has been resigned. Director RAVENSCROFT, Peter John has been resigned. Director STUDYHOME (NO 156) LIMITED has been resigned. Director STUDYHOME (NO 166) LIMITED has been resigned. Director WIGGIN, Diana has been resigned. Director STUDYHOME 1993 LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRODIE, Laura Caroline
Appointed Date: 01 September 2015
44 years old

Director
DARLINGTON, Nicholas James
Appointed Date: 13 May 2006
40 years old

Director
POWELL, Ian Tremain
Appointed Date: 15 November 2006
58 years old

Director
STUBBINGS, Alan James
Appointed Date: 11 February 2014
72 years old

Resigned Directors

Secretary
ARCHER, Garath Stuart
Resigned: 01 March 2004
Appointed Date: 12 March 2001

Secretary
CHANCE, John Edward
Resigned: 25 October 1993

Secretary
DARLINGTON, Nicholas James
Resigned: 17 June 2008
Appointed Date: 15 November 2006

Secretary
FIELDING, Marian Gail
Resigned: 21 March 2006
Appointed Date: 16 December 2005

Secretary
JACKSON, Thomas Stuart
Resigned: 16 December 2005
Appointed Date: 01 March 2004

Secretary
LOCKWOOD, Alistair Martin, Doctor
Resigned: 15 November 2006
Appointed Date: 21 March 2006

Secretary
PARSONS, Joyce Edith
Resigned: 12 March 2001
Appointed Date: 25 October 1993

Secretary
TURNER, Neil Bradley
Resigned: 01 January 2013
Appointed Date: 17 June 2008

Secretary
TURNER, Toni Sara
Resigned: 25 February 2015
Appointed Date: 01 April 2013

Secretary
TRAFALGAR PROPERTY SERVICES
Resigned: 31 March 2013
Appointed Date: 01 January 2013

Director
ALLASON, Benjamin Robert Edward
Resigned: 04 June 2006
Appointed Date: 28 January 2006
41 years old

Director
ARCHER, Garath Stuart
Resigned: 01 March 2004
Appointed Date: 17 September 1999
51 years old

Director
BRADLEY, Amanda Jane
Resigned: 01 March 2004
Appointed Date: 16 August 2001
67 years old

Director
CHANCE, John Edward
Resigned: 25 October 1993
82 years old

Director
COUGHLIN, Jillian
Resigned: 01 April 2013
Appointed Date: 16 May 2006
51 years old

Director
DAVIES, Andrew Stephen
Resigned: 01 April 2013
Appointed Date: 14 August 2009
57 years old

Director
FIELDING, Marian Gail
Resigned: 11 April 2006
Appointed Date: 16 December 2005
72 years old

Director
LOCKWOOD, Gabrielle Louise, Dr
Resigned: 15 November 2006
Appointed Date: 19 July 2005
49 years old

Director
PARSONS, Joyce Edith
Resigned: 11 May 2005
106 years old

Director
RAVENSCROFT, Peter John
Resigned: 11 June 1993
69 years old

Director
STUDYHOME (NO 156) LIMITED
Resigned: 07 July 1999
Appointed Date: 25 October 1993

Director
STUDYHOME (NO 166) LIMITED
Resigned: 07 January 2000
Appointed Date: 25 October 1993

Director
WIGGIN, Diana
Resigned: 16 August 2001
86 years old

Director
STUDYHOME 1993 LIMITED
Resigned: 16 December 2005
Appointed Date: 07 January 2000

WATERTOWN LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Appointment of Ms Laura Caroline Brodie as a director on 1 September 2015
...
... and 122 more events
20 Aug 1987
Return made up to 14/07/87; full list of members

20 Aug 1987
Full accounts made up to 31 December 1986

20 Aug 1987
Accounts made up to 31 December 1985

09 Dec 1986
Return made up to 14/04/86; full list of members

29 Mar 1985
Incorporation