DIRECT WATERCOOLERS (UK) LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04598991
Status Active
Incorporation Date 22 November 2002
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 sixty-four events have happened. The last three records are 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; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of DIRECT WATERCOOLERS (UK) LTD are www.directwatercoolersuk.co.uk, and www.direct-watercoolers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven 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 Watercoolers Uk Ltd is a Private Limited Company. The company registration number is 04598991. Direct Watercoolers Uk Ltd has been working since 22 November 2002. The present status of the company is Active. The registered address of Direct Watercoolers Uk Ltd is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary MORRIS, Deborah Julia has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director FRANKLIN, Gemma Janine has been resigned. Director MORRIS, Clive David has been resigned. Director MORRIS, Deborah Julia has been resigned. Director SKIDMORE, John Fletcher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED 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
MORRIS, Deborah Julia
Resigned: 28 April 2003
Appointed Date: 22 November 2002

Secretary
SKIDMORE, John Fletcher
Resigned: 21 November 2012
Appointed Date: 15 June 2007

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 15 June 2007
Appointed Date: 19 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

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

Director
FRANKLIN, Gemma Janine
Resigned: 15 June 2007
Appointed Date: 28 April 2003
42 years old

Director
MORRIS, Clive David
Resigned: 28 April 2003
Appointed Date: 22 November 2002
65 years old

Director
MORRIS, Deborah Julia
Resigned: 28 April 2003
Appointed Date: 22 November 2002
62 years old

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

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

DIRECT WATERCOOLERS (UK) LTD Events

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
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
20 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000

...
... and 54 more events
13 Dec 2002
New director appointed
13 Dec 2002
Registered office changed on 13/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
22 Nov 2002
Incorporation