WATTS COMMERCIAL FINANCE LIMITED
NANTWICH WATTS MORTGAGES LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6GD
Company number 05075236
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 9 GEORGE HOUSE PRINCES COURT, BEAM HEATH WAY, NANTWICH, CHESHIRE, CW5 6GD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Director's details changed for Mr Philip John Gray on 11 October 2016; Director's details changed for Mr. Andrew Michael Watts on 11 October 2016. The most likely internet sites of WATTS COMMERCIAL FINANCE LIMITED are www.wattscommercialfinance.co.uk, and www.watts-commercial-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Watts Commercial Finance Limited is a Private Limited Company. The company registration number is 05075236. Watts Commercial Finance Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Watts Commercial Finance Limited is 9 George House Princes Court Beam Heath Way Nantwich Cheshire Cw5 6gd. . WATTS, Andrew Michael is a Secretary of the company. GRAY, Philip John is a Director of the company. WATTS, Andrew Michael is a Director of the company. Secretary CHIU, Wing Sea Nancy has been resigned. Secretary WATTS, Andrew Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WATTS, Andrew Michael
Appointed Date: 03 August 2006

Director
GRAY, Philip John
Appointed Date: 03 August 2006
54 years old

Director
WATTS, Andrew Michael
Appointed Date: 19 April 2004
50 years old

Resigned Directors

Secretary
CHIU, Wing Sea Nancy
Resigned: 03 August 2006
Appointed Date: 19 April 2004

Secretary
WATTS, Andrew Michael
Resigned: 15 March 2005
Appointed Date: 19 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr Philip John Gray
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Michael Watts
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATTS COMMERCIAL FINANCE LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
12 Oct 2016
Director's details changed for Mr Philip John Gray on 11 October 2016
12 Oct 2016
Director's details changed for Mr. Andrew Michael Watts on 11 October 2016
12 Oct 2016
Secretary's details changed for Mr. Andrew Michael Watts on 11 October 2016
13 Sep 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 41 more events
06 Aug 2004
Accounting reference date shortened from 31/03/05 to 28/02/05
06 Aug 2004
Director resigned
06 Aug 2004
Secretary resigned
06 Aug 2004
New secretary appointed
16 Mar 2004
Incorporation

WATTS COMMERCIAL FINANCE LIMITED Charges

2 October 2015
Charge code 0507 5236 0001
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…