WATERPROOFING & CONCRETE REPAIRS LTD
CROYDON

Hellopages » Greater London » Croydon » CR9 6AD

Company number 02162247
Status Active
Incorporation Date 8 September 1987
Company Type Private Limited Company
Address HOLBROOK HOUSE, 72 LOWER ADDISCOMBE ROAD, CROYDON, SURREY, CR9 6AD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 December 2016 with updates; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of WATERPROOFING & CONCRETE REPAIRS LTD are www.waterproofingconcreterepairs.co.uk, and www.waterproofing-concrete-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Waterproofing Concrete Repairs Ltd is a Private Limited Company. The company registration number is 02162247. Waterproofing Concrete Repairs Ltd has been working since 08 September 1987. The present status of the company is Active. The registered address of Waterproofing Concrete Repairs Ltd is Holbrook House 72 Lower Addiscombe Road Croydon Surrey Cr9 6ad. . BLENCOWE, Tracey Maxine is a Secretary of the company. BLENCOWE, Anthony James is a Director of the company. Secretary DRAPER, Lynda Jocelyn has been resigned. Secretary HEWETT, John Ernest has been resigned. Secretary PRICE, Alan Perring has been resigned. Director HEWETT, John Ernest has been resigned. Director PRICE, Alan Perring has been resigned. Director TATEM, Douglas Colin has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BLENCOWE, Tracey Maxine
Appointed Date: 08 December 2004

Director
BLENCOWE, Anthony James
Appointed Date: 30 November 1999
66 years old

Resigned Directors

Secretary
DRAPER, Lynda Jocelyn
Resigned: 30 November 1999
Appointed Date: 01 April 1993

Secretary
HEWETT, John Ernest
Resigned: 22 September 1992

Secretary
PRICE, Alan Perring
Resigned: 08 December 2004
Appointed Date: 30 November 1999

Director
HEWETT, John Ernest
Resigned: 22 September 1992
106 years old

Director
PRICE, Alan Perring
Resigned: 08 December 2004
Appointed Date: 30 November 1999
81 years old

Director
TATEM, Douglas Colin
Resigned: 30 November 1999
116 years old

Persons With Significant Control

Cemplas Waterproofing And Concrete Repairs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERPROOFING & CONCRETE REPAIRS LTD Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
15 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

17 Oct 2015
Accounts for a dormant company made up to 31 March 2015
06 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000

...
... and 69 more events
26 Jan 1989
Accounts for a small company made up to 31 August 1988

26 Jan 1989
Return made up to 23/12/88; full list of members

10 Nov 1987
Wd 23/10/87 ad 12/10/87--------- £ si 998@1=998 £ ic 2/1000

15 Sep 1987
Director resigned

08 Sep 1987
Incorporation

WATERPROOFING & CONCRETE REPAIRS LTD Charges

8 March 1994
Mortgage debenture
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…