GENERAL WATERS (U.K.) LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 2JF

Company number 02666748
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address UNIT 4 TRAM ROAD INDUSTRIAL ESTATE, PONTLLANFRAITH, BLACKWOOD, CAERPHILLY, NP12 2JF
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,004 . The most likely internet sites of GENERAL WATERS (U.K.) LIMITED are www.generalwatersuk.co.uk, and www.general-waters-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Risca & Pontymister Rail Station is 5.3 miles; to Rhiwbina Rail Station is 9.4 miles; to Radyr Rail Station is 10 miles; to Llandaf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.General Waters U K Limited is a Private Limited Company. The company registration number is 02666748. General Waters U K Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of General Waters U K Limited is Unit 4 Tram Road Industrial Estate Pontllanfraith Blackwood Caerphilly Np12 2jf. . SALWAY, Stuart Hartley is a Secretary of the company. BRAY, Adrian Alan is a Director of the company. Secretary BUCKLEY, Kenneth Hibbert has been resigned. Secretary FITZWILLIAM, Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUCKLEY, Kenneth Hibbert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMPSON, Steven Edmond has been resigned. Director WENTWORTH-FITZWILLIAM, Robin Michael Godric has been resigned. Director ZEIN, Karim has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
SALWAY, Stuart Hartley
Appointed Date: 12 November 2007

Director
BRAY, Adrian Alan
Appointed Date: 12 November 2007
74 years old

Resigned Directors

Secretary
BUCKLEY, Kenneth Hibbert
Resigned: 12 November 2007
Appointed Date: 26 February 1992

Secretary
FITZWILLIAM, Ann
Resigned: 26 February 1992
Appointed Date: 28 November 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 November 1991
Appointed Date: 28 November 1991

Director
BUCKLEY, Kenneth Hibbert
Resigned: 12 November 2007
Appointed Date: 01 February 1994
100 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 November 1991
Appointed Date: 28 November 1991

Director
THOMPSON, Steven Edmond
Resigned: 06 August 2013
Appointed Date: 12 November 2007
55 years old

Director
WENTWORTH-FITZWILLIAM, Robin Michael Godric
Resigned: 12 November 2007
Appointed Date: 28 November 1991
80 years old

Director
ZEIN, Karim
Resigned: 15 April 1993
Appointed Date: 15 March 1992
60 years old

Persons With Significant Control

Mr Adrian Alan Bray
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GENERAL WATERS (U.K.) LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,004

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,004

...
... and 73 more events
24 Feb 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jan 1992
Registered office changed on 22/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Jan 1992
New secretary appointed

22 Jan 1992
Secretary resigned;director resigned;new director appointed

28 Nov 1991
Incorporation

GENERAL WATERS (U.K.) LIMITED Charges

14 February 2013
Charge of deposit
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £17,300 and all amounts in the future…