WATSON-MARLOW LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 4RU

Company number 02481019
Status Active
Incorporation Date 14 March 1990
Company Type Private Limited Company
Address WATSON-MARLOW LTD BICKLAND WATER ROAD, TREGONIGGIE, FALMOUTH, CORNWALL, TR11 4RU
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Appointment of Mr Kevin James Boyd as a director on 11 May 2016; Termination of appointment of Simon Nicholson as a secretary on 7 November 2016. The most likely internet sites of WATSON-MARLOW LIMITED are www.watsonmarlow.co.uk, and www.watson-marlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Penryn Rail Station is 1.4 miles; to Falmouth Docks Rail Station is 1.8 miles; to Truro Rail Station is 7.8 miles; to Redruth Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watson Marlow Limited is a Private Limited Company. The company registration number is 02481019. Watson Marlow Limited has been working since 14 March 1990. The present status of the company is Active. The registered address of Watson Marlow Limited is Watson Marlow Ltd Bickland Water Road Tregoniggie Falmouth Cornwall Tr11 4ru. . DAVIS, Mark Alan is a Secretary of the company. BOYD, Kevin James is a Director of the company. COLE, David George is a Director of the company. DAVIS, Mark Alan is a Director of the company. ETHERINGTON, Darren Jason is a Director of the company. GODZICZ, Susan Mary is a Director of the company. GREEN, Andrew John is a Director of the company. JOHNSTON, Martin James is a Director of the company. MAGOR, Christopher Andrew is a Director of the company. NICHOLSON, Simon is a Director of the company. PALLETT, Rachel is a Director of the company. RAWET, Mark Andrew is a Director of the company. WHALEN, James Lawrence is a Director of the company. Secretary GODZICZ, Susan Mary has been resigned. Secretary NICHOLSON, Simon has been resigned. Secretary PEARSALL, Steven John has been resigned. Director BALDING, Alan Stuart has been resigned. Director BUTLER, Edward Peter has been resigned. Director FORTUNE, Timothy Brook has been resigned. Director GADSDEN, Christopher has been resigned. Director GEGG, Simon John David has been resigned. Director HARRIS, Simon John has been resigned. Director MARCHANT, David John has been resigned. Director MEREDITH, David John has been resigned. Director PEARSALL, Steven John has been resigned. Director VERNON, Mark Edward has been resigned. Director WOODS, Richard has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
DAVIS, Mark Alan
Appointed Date: 07 November 2016

Director
BOYD, Kevin James
Appointed Date: 11 May 2016
61 years old

Director
COLE, David George
Appointed Date: 01 January 2007
71 years old

Director
DAVIS, Mark Alan
Appointed Date: 31 May 2016
43 years old

Director
ETHERINGTON, Darren Jason
Appointed Date: 01 April 2010
50 years old

Director
GODZICZ, Susan Mary

69 years old

Director
GREEN, Andrew John
Appointed Date: 01 January 2007
70 years old

Director
JOHNSTON, Martin James
Appointed Date: 17 September 2012
56 years old

Director
MAGOR, Christopher Andrew
Appointed Date: 01 July 1997
63 years old

Director
NICHOLSON, Simon
Appointed Date: 13 October 2014
58 years old

Director
PALLETT, Rachel
Appointed Date: 07 January 2013
56 years old

Director
RAWET, Mark Andrew
Appointed Date: 01 April 2010
64 years old

Director
WHALEN, James Lawrence
Appointed Date: 01 October 2002
69 years old

Resigned Directors

Secretary
GODZICZ, Susan Mary
Resigned: 01 February 2011

Secretary
NICHOLSON, Simon
Resigned: 07 November 2016
Appointed Date: 31 August 2015

Secretary
PEARSALL, Steven John
Resigned: 31 August 2015
Appointed Date: 01 February 2011

Director
BALDING, Alan Stuart
Resigned: 26 September 1996
85 years old

Director
BUTLER, Edward Peter
Resigned: 31 December 2006
Appointed Date: 06 August 1993
82 years old

Director
FORTUNE, Timothy Brook
Resigned: 19 May 1998
Appointed Date: 31 March 1995
87 years old

Director
GADSDEN, Christopher
Resigned: 03 August 2010
80 years old

Director
GEGG, Simon John David
Resigned: 31 March 1995
Appointed Date: 06 August 1992
88 years old

Director
HARRIS, Simon John
Resigned: 06 August 1992
84 years old

Director
MARCHANT, David John
Resigned: 11 July 1994
67 years old

Director
MEREDITH, David John
Resigned: 10 May 2016
Appointed Date: 19 May 1998
66 years old

Director
PEARSALL, Steven John
Resigned: 31 August 2015
Appointed Date: 01 April 2010
75 years old

Director
VERNON, Mark Edward
Resigned: 15 January 2014
Appointed Date: 09 April 2008
72 years old

Director
WOODS, Richard
Resigned: 30 September 2002
Appointed Date: 27 September 1996
83 years old

Persons With Significant Control

Spirax-Sarco Engineering Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATSON-MARLOW LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
24 Mar 2017
Appointment of Mr Kevin James Boyd as a director on 11 May 2016
24 Mar 2017
Termination of appointment of Simon Nicholson as a secretary on 7 November 2016
08 Nov 2016
Appointment of Mr Mark Alan Davis as a secretary on 7 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 115 more events
26 Jun 1990
Registered office changed on 26/06/90 from: 9 cheapside london EC2V 6AD

26 Jun 1990
Accounting reference date notified as 31/12

14 Jun 1990
Company name changed alnery no. 982 LIMITED\certificate issued on 13/06/90

14 Jun 1990
Company name changed\certificate issued on 14/06/90
14 Mar 1990
Incorporation