CONNECT WATER SYSTEMS NORTH EAST LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04756068
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016. The most likely internet sites of CONNECT WATER SYSTEMS NORTH EAST LIMITED are www.connectwatersystemsnortheast.co.uk, and www.connect-water-systems-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connect Water Systems North East Limited is a Private Limited Company. The company registration number is 04756068. Connect Water Systems North East Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Connect Water Systems North East Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary PRICE, John Duncan has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary TYRELL, Beverley Elizabeth has been resigned. Secretary WILKINSON, Rachel Helen has been resigned. Secretary WMG LIMITED has been resigned. Director BROWN, Jonathan Michael has been resigned. Director COHEN, Peter James has been resigned. Director HIRD, Robert Anthony has been resigned. Director HOLE, Michael has been resigned. Director NIXON, Andrew has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WILKINSON, Rachel Helen has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
PRICE, John Duncan
Resigned: 09 April 2009
Appointed Date: 30 September 2006

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 29 June 2011

Secretary
TYRELL, Beverley Elizabeth
Resigned: 29 June 2011
Appointed Date: 09 April 2009

Secretary
WILKINSON, Rachel Helen
Resigned: 30 September 2006
Appointed Date: 12 August 2004

Secretary
WMG LIMITED
Resigned: 12 August 2004
Appointed Date: 07 May 2003

Director
BROWN, Jonathan Michael
Resigned: 29 June 2011
Appointed Date: 01 May 2006
70 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 29 June 2011
73 years old

Director
HIRD, Robert Anthony
Resigned: 29 June 2011
Appointed Date: 18 October 2007
62 years old

Director
HOLE, Michael
Resigned: 29 June 2011
Appointed Date: 07 May 2003
57 years old

Director
NIXON, Andrew
Resigned: 12 August 2004
Appointed Date: 07 May 2003
62 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 29 June 2011
58 years old

Director
WILKINSON, Rachel Helen
Resigned: 29 June 2011
Appointed Date: 12 August 2004
55 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONNECT WATER SYSTEMS NORTH EAST LIMITED Events

09 May 2017
Confirmation statement made on 7 May 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
16 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
01 Feb 2005
Secretary resigned
01 Feb 2005
Director resigned
05 Aug 2004
Registered office changed on 05/08/04 from: 12 fyfield road oxford oxfordshire OX2 6QE
04 Jun 2004
Return made up to 07/05/04; full list of members
07 May 2003
Incorporation