WATTS INTERNATIONAL HOLDINGS LIMITED

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

Company number 06003548
Status Active
Incorporation Date 20 November 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 forty-six events have happened. The last three records are Accounts for a dormant company made up to 29 April 2016; Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Nicolas Anthony Williams as a secretary on 28 April 2016. The most likely internet sites of WATTS INTERNATIONAL HOLDINGS LIMITED are www.wattsinternationalholdings.co.uk, and www.watts-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven 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 International Holdings Limited is a Private Limited Company. The company registration number is 06003548. Watts International Holdings Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Watts International 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. Director KNOTT, Christopher John has been resigned. Director PRIMETT, Peter Eric has been resigned. Director RIDLEY, Michael James has been resigned. Director STOCKS, Jonathan Edward Rendell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Nicolas Anthony
Appointed Date: 28 April 2016

Director
FORD, Ian Timothy
Appointed Date: 01 October 2008
63 years old

Resigned Directors

Secretary
BONNEY, Lisa Marie
Resigned: 28 April 2016
Appointed Date: 04 December 2008

Secretary
HAYNES, Neil Stuart
Resigned: 03 December 2008
Appointed Date: 20 November 2006

Director
KNOTT, Christopher John
Resigned: 01 May 2010
Appointed Date: 12 January 2007
70 years old

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

Director
RIDLEY, Michael James
Resigned: 12 January 2007
Appointed Date: 20 November 2006
72 years old

Director
STOCKS, Jonathan Edward Rendell
Resigned: 25 May 2011
Appointed Date: 20 November 2006
72 years old

Persons With Significant Control

Mr Ian Timothy Ford
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATTS INTERNATIONAL HOLDINGS LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 29 April 2016
14 Dec 2016
Confirmation statement made on 14 December 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 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

...
... and 36 more events
02 Feb 2007
Particulars of mortgage/charge
24 Jan 2007
Particulars of mortgage/charge
23 Jan 2007
Director resigned
23 Jan 2007
New director appointed
20 Nov 2006
Incorporation

WATTS INTERNATIONAL 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…