WATSON LTD
LONDON

Hellopages » City of London » City of London » EC2M 4QD

Company number 02124693
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address 222 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Adam Aziz as a director on 30 September 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of WATSON LTD are www.watson.co.uk, and www.watson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watson Ltd is a Private Limited Company. The company registration number is 02124693. Watson Ltd has been working since 21 April 1987. The present status of the company is Active. The registered address of Watson Ltd is 222 Bishopsgate London United Kingdom Ec2m 4qd. . DOLAN, Graham John Anthony is a Secretary of the company. BURCHALL, Andrew Jeremy is a Director of the company. HERRON, Adam is a Director of the company. TROTMAN, David Andrew is a Director of the company. Secretary WATSON, Murray Michael Thomas Lloyd has been resigned. Director AZIZ, Adam has been resigned. Director FLEMING, James Webster Thomas has been resigned. Director MILEHAM, Carlton Anthony has been resigned. Director MURRIN, James Chadwick has been resigned. Director WATSON, Murray Michael Thomas Lloyd has been resigned. Director WATSON, Roderick Brian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 12 February 2016

Director
BURCHALL, Andrew Jeremy
Appointed Date: 12 February 2016
61 years old

Director
HERRON, Adam
Appointed Date: 12 February 2016
52 years old

Director
TROTMAN, David Andrew
Appointed Date: 18 February 2016
65 years old

Resigned Directors

Secretary
WATSON, Murray Michael Thomas Lloyd
Resigned: 12 February 2016

Director
AZIZ, Adam
Resigned: 30 September 2016
Appointed Date: 12 February 2016
42 years old

Director
FLEMING, James Webster Thomas
Resigned: 01 April 2014
Appointed Date: 01 April 2014
48 years old

Director
MILEHAM, Carlton Anthony
Resigned: 27 March 2014
Appointed Date: 01 February 1994
62 years old

Director
MURRIN, James Chadwick
Resigned: 13 December 2012
Appointed Date: 14 December 2007
69 years old

Director
WATSON, Murray Michael Thomas Lloyd
Resigned: 12 February 2016
73 years old

Director
WATSON, Roderick Brian
Resigned: 12 February 2016
71 years old

Persons With Significant Control

Ngage Specialist Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATSON LTD Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
26 Oct 2016
Termination of appointment of Adam Aziz as a director on 30 September 2016
04 May 2016
Group of companies' accounts made up to 30 September 2015
04 May 2016
Registration of charge 021246930004, created on 27 April 2016
28 Apr 2016
Registration of charge 021246930003, created on 27 April 2016
...
... and 96 more events
01 Jun 1987
Accounting reference date notified as 31/12

23 Apr 1987
Secretary resigned

21 Apr 1987
Incorporation
21 Apr 1987
Certificate of Incorporation
21 Apr 1987
Certificate of Incorporation

WATSON LTD Charges

27 April 2016
Charge code 0212 4693 0004
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)
Description: Contains fixed charge…
27 April 2016
Charge code 0212 4693 0003
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…
7 October 1994
Legal mortgage
Delivered: 19 October 1994
Status: Satisfied on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 burton place taunton somerset and the…
15 September 1993
Mortgage debenture
Delivered: 23 September 1993
Status: Satisfied on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…