CONNECT WATER SYSTEMS (UK) LIMITED
CARDIFF MUNDAYS (749) LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS
Company number 04725526
Status Active
Incorporation Date 7 April 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 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 April 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 (UK) LIMITED are www.connectwatersystemsuk.co.uk, and www.connect-water-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten 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 Uk Limited is a Private Limited Company. The company registration number is 04725526. Connect Water Systems Uk Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Connect Water Systems Uk 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 KNIGHT, Brian has been resigned. Secretary PRICE, John Duncan has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary TURELL, Beverley Elizabeth has been resigned. Secretary WMG LIMITED has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director BINGHAM, Terence Edward has been resigned. Director BROWN, Jonathan Michael has been resigned. Director BROWN, Nicola has been resigned. Director COHEN, Peter James has been resigned. Director GOAD, Paul has been resigned. Director HUTTON, Linda Mae has been resigned. Director KNIGHT, Brian has been resigned. Director KNIGHT, Eunice Isobel has been resigned. Director PALMER, Lorna Catherine has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

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

Resigned Directors

Secretary
KNIGHT, Brian
Resigned: 04 July 2006
Appointed Date: 01 May 2004

Secretary
PRICE, John Duncan
Resigned: 11 August 2009
Appointed Date: 04 July 2006

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

Secretary
TURELL, Beverley Elizabeth
Resigned: 29 June 2011
Appointed Date: 11 August 2009

Secretary
WMG LIMITED
Resigned: 14 May 2004
Appointed Date: 02 June 2003

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 07 April 2003

Director
BINGHAM, Terence Edward
Resigned: 29 June 2011
Appointed Date: 01 May 2010
87 years old

Director
BROWN, Jonathan Michael
Resigned: 29 June 2011
Appointed Date: 02 June 2003
70 years old

Director
BROWN, Nicola
Resigned: 29 June 2011
Appointed Date: 01 May 2010
68 years old

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

Director
GOAD, Paul
Resigned: 20 August 2004
Appointed Date: 10 May 2004
65 years old

Director
HUTTON, Linda Mae
Resigned: 10 May 2004
Appointed Date: 02 June 2003
60 years old

Director
KNIGHT, Brian
Resigned: 29 June 2011
Appointed Date: 04 July 2006
89 years old

Director
KNIGHT, Eunice Isobel
Resigned: 29 June 2011
Appointed Date: 01 May 2010
88 years old

Director
PALMER, Lorna Catherine
Resigned: 02 June 2003
Appointed Date: 07 April 2003
71 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 29 June 2011
59 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 (UK) LIMITED Events

07 Apr 2017
Confirmation statement made on 7 April 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
18 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 300,000

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 72 more events
08 Jun 2003
New director appointed
08 Jun 2003
Secretary resigned
08 Jun 2003
Director resigned
19 May 2003
Company name changed mundays (749) LIMITED\certificate issued on 19/05/03
07 Apr 2003
Incorporation

CONNECT WATER SYSTEMS (UK) LIMITED Charges

3 August 2009
Debenture
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…