WATSON FRENCH LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2PN

Company number 03938803
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address COURTLEIGH HOUSE, 74-75 LEMON STREET, TRURO, CORNWALL, ENGLAND, TR1 2PN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 10,000 . The most likely internet sites of WATSON FRENCH LIMITED are www.watsonfrench.co.uk, and www.watson-french.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Watson French Limited is a Private Limited Company. The company registration number is 03938803. Watson French Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Watson French Limited is Courtleigh House 74 75 Lemon Street Truro Cornwall England Tr1 2pn. . WATSON, Yvonne is a Secretary of the company. WATSON, Stephen Philip is a Director of the company. WOOD, Nicholas Richard is a Director of the company. Secretary FINN, Michael Augustine has been resigned. Secretary HESKETH, George has been resigned. Secretary WATSON, Yvonne has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FINN, Michael Augustine has been resigned. Director FRENCH, Thomas George has been resigned. Director HESKETH, George has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
WATSON, Yvonne
Appointed Date: 14 March 2003

Director
WATSON, Stephen Philip
Appointed Date: 03 March 2000
71 years old

Director
WOOD, Nicholas Richard
Appointed Date: 16 March 2010
75 years old

Resigned Directors

Secretary
FINN, Michael Augustine
Resigned: 14 March 2003
Appointed Date: 15 June 2001

Secretary
HESKETH, George
Resigned: 29 May 2001
Appointed Date: 03 March 2000

Secretary
WATSON, Yvonne
Resigned: 01 March 2002
Appointed Date: 29 May 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Director
FINN, Michael Augustine
Resigned: 14 March 2003
Appointed Date: 15 June 2001
81 years old

Director
FRENCH, Thomas George
Resigned: 29 May 2001
Appointed Date: 03 March 2000
77 years old

Director
HESKETH, George
Resigned: 29 May 2001
Appointed Date: 03 March 2000
81 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Persons With Significant Control

Mr Yvonne Watson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Philip Watson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WATSON FRENCH LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000

19 Apr 2016
Registered office address changed from Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE to Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 19 April 2016
16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
07 Feb 2001
Registered office changed on 07/02/01 from: 39-40 high street lewes east sussex BN7 2LU
14 Mar 2000
Secretary resigned
14 Mar 2000
Director resigned
14 Mar 2000
Registered office changed on 14/03/00 from: 381 kingsway hove east sussex BN3 4QD
03 Mar 2000
Incorporation