WATTS AND PARTNERS HOLDINGS LIMITED
LONDON WATTS AND PARTNERS MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3R 5AA

Company number 03553852
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address 1 GREAT TOWER STREET, LONDON, EC3R 5AA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 29 April 2016; Confirmation statement made on 10 July 2016 with updates; Appointment of Mr Nicolas Anthony Williams as a secretary on 28 April 2016. The most likely internet sites of WATTS AND PARTNERS HOLDINGS LIMITED are www.wattsandpartnersholdings.co.uk, and www.watts-and-partners-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watts and Partners Holdings Limited is a Private Limited Company. The company registration number is 03553852. Watts and Partners Holdings Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of Watts and Partners Holdings Limited is 1 Great Tower Street London Ec3r 5aa. . WILLIAMS, Nicolas Anthony is a Secretary of the company. FORD, Ian Timothy is a Director of the company. Secretary BONNEY, Lisa Marie has been resigned. Secretary HAYNES, Neil Stuart has been resigned. Secretary O'MALLEY, Margarita has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AINGER, Timothy Michael has been resigned. Director AYLRER, Mark has been resigned. Director HUBBARD, Jonathan Richard has been resigned. Director KNOTT, Christopher John has been resigned. Director O'MALLEY, Margarita has been resigned. Director RIDLEY, Michael James has been resigned. Director STOCKS, Jonathan Edward Rendell has been resigned. Director WINSTONE, Eric Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Nicolas Anthony
Appointed Date: 28 April 2016

Director
FORD, Ian Timothy
Appointed Date: 27 January 2007
63 years old

Resigned Directors

Secretary
BONNEY, Lisa Marie
Resigned: 28 April 2016
Appointed Date: 16 January 2009

Secretary
HAYNES, Neil Stuart
Resigned: 16 January 2009
Appointed Date: 24 November 2005

Secretary
O'MALLEY, Margarita
Resigned: 24 November 2005
Appointed Date: 27 April 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 1998
Appointed Date: 27 April 1998

Director
AINGER, Timothy Michael
Resigned: 16 July 2001
Appointed Date: 27 April 1998
65 years old

Director
AYLRER, Mark
Resigned: 01 January 2001
Appointed Date: 01 May 1999
62 years old

Director
HUBBARD, Jonathan Richard
Resigned: 06 June 2003
Appointed Date: 27 April 1998
63 years old

Director
KNOTT, Christopher John
Resigned: 01 May 2010
Appointed Date: 27 January 2007
70 years old

Director
O'MALLEY, Margarita
Resigned: 17 May 2006
Appointed Date: 27 April 1998
57 years old

Director
RIDLEY, Michael James
Resigned: 26 January 2007
Appointed Date: 27 April 1998
72 years old

Director
STOCKS, Jonathan Edward Rendell
Resigned: 25 May 2011
Appointed Date: 10 June 2003
72 years old

Director
WINSTONE, Eric Paul
Resigned: 06 June 2003
Appointed Date: 01 May 1999
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 1998
Appointed Date: 27 April 1998

WATTS AND PARTNERS HOLDINGS LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 29 April 2016
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
28 Apr 2016
Appointment of Mr Nicolas Anthony Williams as a secretary on 28 April 2016
28 Apr 2016
Termination of appointment of Lisa Marie Bonney as a secretary on 28 April 2016
15 Sep 2015
Total exemption full accounts made up to 24 April 2015
...
... and 70 more events
12 May 1998
New secretary appointed
12 May 1998
Director resigned
12 May 1998
Secretary resigned
12 May 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Apr 1998
Incorporation

WATTS AND PARTNERS HOLDINGS LIMITED Charges

21 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
An omnibus guarantee and set-off agreement
Delivered: 7 February 2007
Status: Satisfied on 24 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 January 2007
All assets debenture
Delivered: 2 February 2007
Status: Satisfied on 24 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 2007
Debenture
Delivered: 24 January 2007
Status: Satisfied on 24 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…