BWH ENTERPRISES LIMITED
EXETER BOURNEMOUTH AND WEST HAMPSHIRE WATER ENTERPRISES LIMITED AQUA ENTERPRISES LIMITED

Hellopages » Devon » Exeter » EX2 7HR

Company number 03764413
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, ENGLAND, EX2 7HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Registered office address changed from George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX to Peninsula House Rydon Lane Exeter EX2 7HR on 19 October 2016. The most likely internet sites of BWH ENTERPRISES LIMITED are www.bwhenterprises.co.uk, and www.bwh-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Bwh Enterprises Limited is a Private Limited Company. The company registration number is 03764413. Bwh Enterprises Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Bwh Enterprises Limited is Peninsula House Rydon Lane Exeter England Ex2 7hr. . SENIOR, Karen is a Secretary of the company. STANBROOK, Richard Charles is a Director of the company. TAYLOR, Colin Robert is a Director of the company. Secretary FERRAR, Anthony John David has been resigned. Secretary RAMSEY, Alison Tracy has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, Simon has been resigned. Director BRIDGEWATER, Peter Jeremy has been resigned. Director COOKE, Anthony Robert Franklyn has been resigned. Director FERRAR, Anthony John David has been resigned. Director GOODWIN, Philippa Jane has been resigned. Director GUY, David Michael has been resigned. Director HARRINGTON, Roger Ian has been resigned. Director LANE, Angela Claire has been resigned. Director MCGOWN, James Frederick has been resigned. Director RICHER, Stephane Marcel Jean has been resigned. Director SAYERS, David George has been resigned. Director STANBROOK, Richard Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SENIOR, Karen
Appointed Date: 19 October 2016

Director
STANBROOK, Richard Charles
Appointed Date: 17 April 2013
57 years old

Director
TAYLOR, Colin Robert
Appointed Date: 24 February 2015
64 years old

Resigned Directors

Secretary
FERRAR, Anthony John David
Resigned: 13 December 1999
Appointed Date: 29 April 1999

Secretary
RAMSEY, Alison Tracy
Resigned: 19 October 2016
Appointed Date: 13 December 1999

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 19 October 2016

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

Director
BOOTH, Simon
Resigned: 09 September 2011
Appointed Date: 10 July 2008
56 years old

Director
BRIDGEWATER, Peter Jeremy
Resigned: 03 July 2014
Appointed Date: 28 September 2011
62 years old

Director
COOKE, Anthony Robert Franklyn
Resigned: 09 April 2010
Appointed Date: 29 April 1999
78 years old

Director
FERRAR, Anthony John David
Resigned: 03 June 2008
Appointed Date: 29 April 1999
68 years old

Director
GOODWIN, Philippa Jane
Resigned: 30 June 2016
Appointed Date: 05 January 2015
55 years old

Director
GUY, David Michael
Resigned: 31 December 2012
Appointed Date: 30 July 2010
56 years old

Director
HARRINGTON, Roger Ian
Resigned: 31 March 2015
Appointed Date: 17 April 2013
74 years old

Director
LANE, Angela Claire
Resigned: 31 March 2016
Appointed Date: 09 April 2010
63 years old

Director
MCGOWN, James Frederick
Resigned: 31 December 2014
Appointed Date: 09 April 2010
81 years old

Director
RICHER, Stephane Marcel Jean
Resigned: 30 November 2011
Appointed Date: 09 April 2010
67 years old

Director
SAYERS, David George
Resigned: 31 December 2011
Appointed Date: 03 June 2008
75 years old

Director
STANBROOK, Richard Charles
Resigned: 27 April 2010
Appointed Date: 01 April 2009
57 years old

Persons With Significant Control

Bournemouth Water Investments Limited
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more

BWH ENTERPRISES LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
19 Oct 2016
Registered office address changed from George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX to Peninsula House Rydon Lane Exeter EX2 7HR on 19 October 2016
19 Oct 2016
Appointment of Mr Richard Cyril Zmuda as a secretary on 19 October 2016
19 Oct 2016
Appointment of Mrs Karen Senior as a secretary on 19 October 2016
...
... and 86 more events
15 May 2000
Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary resigned

22 Feb 2000
Accounting reference date shortened from 30/04/00 to 31/03/00
16 Dec 1999
New secretary appointed
16 Dec 1999
Secretary resigned
29 Apr 1999
Incorporation