WATERWISE ENGINEERING LTD
AXMINSTER

Hellopages » Devon » East Devon » EX13 5RJ

Company number 03213283
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address UNIT 8, HUNTHAY BUSINESS PARK, AXMINSTER, ENGLAND, EX13 5RJ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Kevin Arthur Cole on 11 November 2016; Director's details changed for Miss Gillian Leonie Taverner on 11 November 2016; Director's details changed for Mr Ian Charles Claxton on 11 November 2016. The most likely internet sites of WATERWISE ENGINEERING LTD are www.waterwiseengineering.co.uk, and www.waterwise-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Waterwise Engineering Ltd is a Private Limited Company. The company registration number is 03213283. Waterwise Engineering Ltd has been working since 18 June 1996. The present status of the company is Active. The registered address of Waterwise Engineering Ltd is Unit 8 Hunthay Business Park Axminster England Ex13 5rj. The company`s financial liabilities are £34.52k. It is £6.29k against last year. And the total assets are £46.4k, which is £-12.83k against last year. TAVERNER, Gillian Leonie is a Secretary of the company. CLAXTON, Ian Charles is a Director of the company. COLE, Kevin Arthur is a Director of the company. TAVERNER, Gillian Leonie is a Director of the company. Secretary CLAXTON, Mary has been resigned. Secretary COLE, Kevin Arthur has been resigned. Secretary MUSSEN, Christopher Richard has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CLAXTON, Mary has been resigned. Director HARRIS, Jeremy Keith has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


waterwise engineering Key Finiance

LIABILITIES £34.52k
+22%
CASH n/a
TOTAL ASSETS £46.4k
-22%
All Financial Figures

Current Directors

Secretary
TAVERNER, Gillian Leonie
Appointed Date: 18 June 2008

Director
CLAXTON, Ian Charles
Appointed Date: 08 October 1996
60 years old

Director
COLE, Kevin Arthur
Appointed Date: 18 June 2008
64 years old

Director
TAVERNER, Gillian Leonie
Appointed Date: 18 June 2008
74 years old

Resigned Directors

Secretary
CLAXTON, Mary
Resigned: 09 May 2005
Appointed Date: 31 October 1997

Secretary
COLE, Kevin Arthur
Resigned: 18 June 2008
Appointed Date: 09 May 2005

Secretary
MUSSEN, Christopher Richard
Resigned: 31 October 1997
Appointed Date: 08 October 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 08 October 1996
Appointed Date: 18 June 1996

Director
CLAXTON, Mary
Resigned: 09 May 2005
Appointed Date: 31 October 1997
77 years old

Director
HARRIS, Jeremy Keith
Resigned: 30 November 1997
Appointed Date: 08 October 1996
57 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 08 October 1996
Appointed Date: 18 June 1996

Persons With Significant Control

Mr Ian Charles Claxton Mci Wem
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WATERWISE ENGINEERING LTD Events

11 Nov 2016
Director's details changed for Mr Kevin Arthur Cole on 11 November 2016
11 Nov 2016
Director's details changed for Miss Gillian Leonie Taverner on 11 November 2016
11 Nov 2016
Director's details changed for Mr Ian Charles Claxton on 11 November 2016
11 Nov 2016
Secretary's details changed for Miss Gillian Leonie Taverner on 11 November 2016
07 Sep 2016
Registered office address changed from 1 Glebe Cottages Poltimore Exeter Devon EX4 0AP to Unit 8 Hunthay Business Park Axminster EX13 5RJ on 7 September 2016
...
... and 62 more events
16 Oct 1996
New secretary appointed
16 Oct 1996
New director appointed
16 Oct 1996
New director appointed
07 Oct 1996
Company name changed goldmark contracts LTD\certificate issued on 08/10/96
18 Jun 1996
Incorporation