DIRECT WATER SOUTH WEST LIMITED
CARDIFF GAG175 LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04677690
Status Active - Proposal to Strike off
Incorporation Date 25 February 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 fifty-nine events have happened. The last three records are Confirmation statement made on 25 February 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 DIRECT WATER SOUTH WEST LIMITED are www.directwatersouthwest.co.uk, and www.direct-water-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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.Direct Water South West Limited is a Private Limited Company. The company registration number is 04677690. Direct Water South West Limited has been working since 25 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Direct Water South West 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 MEDCALF, David John has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director MEDCALF, David John has been resigned. Director OAKES, Peter has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WALMSLEY, Neil Roderick 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
MEDCALF, David John
Resigned: 02 June 2003
Appointed Date: 25 February 2003

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 15 June 2007

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 15 June 2007
Appointed Date: 02 June 2003

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 15 June 2007
73 years old

Director
MEDCALF, David John
Resigned: 02 June 2003
Appointed Date: 25 February 2003
81 years old

Director
OAKES, Peter
Resigned: 15 June 2007
Appointed Date: 02 June 2003
70 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 15 June 2007
58 years old

Director
WALMSLEY, Neil Roderick
Resigned: 02 June 2003
Appointed Date: 25 February 2003
58 years old

Persons With Significant Control

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

DIRECT WATER SOUTH WEST LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 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
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 49 more events
17 Jun 2003
Director resigned
17 Jun 2003
Ad 02/06/03--------- £ si 18@1=18 £ ic 2/20
16 Jun 2003
Company name changed GAG175 LIMITED\certificate issued on 16/06/03
16 Jun 2003
New secretary appointed
25 Feb 2003
Incorporation

DIRECT WATER SOUTH WEST LIMITED Charges

1 November 2005
Debenture
Delivered: 12 November 2005
Status: Satisfied on 5 July 2007
Persons entitled: Blr Trust Limited
Description: Fixed and floating charges over the undertaking and all…