WATTS EUROPEAN HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3R 5AA
Company number 05727465
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address 1 GREAT TOWER STREET, LONDON, EC3R 5AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 29 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 . The most likely internet sites of WATTS EUROPEAN HOLDINGS LIMITED are www.wattseuropeanholdings.co.uk, and www.watts-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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 European Holdings Limited is a Private Limited Company. The company registration number is 05727465. Watts European Holdings Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Watts European 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 FISHER SECRETARIES LIMITED has been resigned. Director KNOTT, Christopher John has been resigned. Director MACDOUGALL, Campbell James has been resigned. Director PRIMETT, Peter Eric has been resigned. Director RIDLEY, Michael James has been resigned. Director STOCKS, Jonathon Edward Rendel has been resigned. Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Nicolas Anthony
Appointed Date: 27 April 2016

Director
FORD, Ian Timothy
Appointed Date: 11 December 2006
63 years old

Resigned Directors

Secretary
BONNEY, Lisa Marie
Resigned: 27 April 2016
Appointed Date: 22 December 2008

Secretary
HAYNES, Neil Stuart
Resigned: 22 December 2008
Appointed Date: 23 March 2006

Secretary
FISHER SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 02 March 2006

Director
KNOTT, Christopher John
Resigned: 01 May 2010
Appointed Date: 11 December 2006
70 years old

Director
MACDOUGALL, Campbell James
Resigned: 12 January 2007
Appointed Date: 11 December 2006
56 years old

Director
PRIMETT, Peter Eric
Resigned: 01 May 2010
Appointed Date: 01 October 2008
76 years old

Director
RIDLEY, Michael James
Resigned: 11 December 2006
Appointed Date: 23 March 2006
72 years old

Director
STOCKS, Jonathon Edward Rendel
Resigned: 30 March 2011
Appointed Date: 23 March 2006
72 years old

Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 23 March 2006
Appointed Date: 02 March 2006

Persons With Significant Control

Watts Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATTS EUROPEAN HOLDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 29 April 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

27 Apr 2016
Appointment of Mr Nicolas Anthony Williams as a secretary on 27 April 2016
27 Apr 2016
Termination of appointment of Lisa Marie Bonney as a secretary on 27 April 2016
...
... and 40 more events
07 Apr 2006
Secretary resigned
07 Apr 2006
Director resigned
07 Apr 2006
New director appointed
24 Mar 2006
Registered office changed on 24/03/06 from: acre house 11/15 william road london NW1 3ER
02 Mar 2006
Incorporation

WATTS EUROPEAN 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…