WATCHSTONE LIMITED
LONDON QUINDELL TECHNOLOGIES LIMITED QUINDELL LIMITED

Hellopages » Greater London » Camden » WC2H 9NS

Company number 04097808
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address THIRD FLOOR, 21 TOWER STREET, LONDON, ENGLAND, WC2H 9NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Statement of capital on 16 January 2017 GBP 1,000 ; Statement by Directors. The most likely internet sites of WATCHSTONE LIMITED are www.watchstone.co.uk, and www.watchstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watchstone Limited is a Private Limited Company. The company registration number is 04097808. Watchstone Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of Watchstone Limited is Third Floor 21 Tower Street London England Wc2h 9ns. . WALKER, Edward Ian Charles is a Secretary of the company. WILLIAMS, Mark Pritchard is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary MOORSE, Laurence has been resigned. Secretary OLIVER, Richard has been resigned. Secretary POTTER, Patricia Anne has been resigned. Secretary TERRY, Louise Tracey has been resigned. Secretary WYATT, Louise Tracey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOWERS, Anthony James has been resigned. Director CAETANO, James Jesus has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FIELDING, Robert Martin has been resigned. Director MILTON, Dominic Scott Mcinnis has been resigned. Director MOORSE, Laurence has been resigned. Director MOORSE, Laurence has been resigned. Director OLIVER, Richard Graham John has been resigned. Director SCOTT, Stephen has been resigned. Director TERRY, David Anthony has been resigned. Director TERRY, Louise Tracey has been resigned. Director TERRY, Robert Simon has been resigned. Director TERRY, Sally Ann has been resigned. Director TERRY, Stephen Alan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 30 June 2014

Director
WILLIAMS, Mark Pritchard
Appointed Date: 29 May 2015
60 years old

Resigned Directors

Secretary
FARRELLY, Ian Brian
Resigned: 30 June 2014
Appointed Date: 01 July 2013

Secretary
MOORSE, Laurence
Resigned: 10 February 2009
Appointed Date: 26 January 2007

Secretary
OLIVER, Richard
Resigned: 03 September 2002
Appointed Date: 27 November 2000

Secretary
POTTER, Patricia Anne
Resigned: 05 April 2004
Appointed Date: 03 September 2002

Secretary
TERRY, Louise Tracey
Resigned: 01 July 2013
Appointed Date: 10 February 2009

Secretary
WYATT, Louise Tracey
Resigned: 26 January 2007
Appointed Date: 05 April 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 October 2000

Director
BOWERS, Anthony James
Resigned: 27 October 2014
Appointed Date: 18 February 2011
73 years old

Director
CAETANO, James Jesus
Resigned: 28 January 2003
Appointed Date: 15 April 2002
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 October 2000
35 years old

Director
FIELDING, Robert Martin
Resigned: 29 May 2015
Appointed Date: 31 March 2015
60 years old

Director
MILTON, Dominic Scott Mcinnis
Resigned: 31 March 2015
Appointed Date: 01 December 2010
63 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 01 May 2012
52 years old

Director
MOORSE, Laurence
Resigned: 10 February 2009
Appointed Date: 26 January 2007
52 years old

Director
OLIVER, Richard Graham John
Resigned: 30 June 2008
Appointed Date: 26 January 2007
50 years old

Director
SCOTT, Stephen
Resigned: 09 December 2014
Appointed Date: 30 April 2009
72 years old

Director
TERRY, David Anthony
Resigned: 01 December 2010
Appointed Date: 03 September 2002
65 years old

Director
TERRY, Louise Tracey
Resigned: 01 March 2011
Appointed Date: 26 January 2007
54 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 27 November 2000
56 years old

Director
TERRY, Sally Ann
Resigned: 05 April 2004
Appointed Date: 20 April 2001
59 years old

Director
TERRY, Stephen Alan
Resigned: 31 August 2007
Appointed Date: 03 September 2002
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 October 2000

Persons With Significant Control

Watchstone Group Plc
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

WATCHSTONE LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
16 Jan 2017
Statement of capital on 16 January 2017
  • GBP 1,000

30 Dec 2016
Statement by Directors
30 Dec 2016
Solvency Statement dated 23/11/16
30 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 23/11/2016

...
... and 153 more events
30 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Nov 2000
Nc inc already adjusted 27/11/00
30 Nov 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Oct 2000
Incorporation

WATCHSTONE LIMITED Charges

25 March 2013
Debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2011
Debenture
Delivered: 6 May 2011
Status: Satisfied on 30 December 2011
Persons entitled: Learned Limited
Description: Fixed and floating charge over the undertaking and all…