WEST HAMPSHIRE WATER LIMITED
EXETER KNAPP MILL WATER LIMITED

Hellopages » Devon » Exeter » EX2 7HR

Company number 05598453
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, ENGLAND, EX2 7HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Confirmation statement made on 28 October 2016 with updates; Appointment of Dr Stephen Charles Bird as a director on 18 July 2016. The most likely internet sites of WEST HAMPSHIRE WATER LIMITED are www.westhampshirewater.co.uk, and www.west-hampshire-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. West Hampshire Water Limited is a Private Limited Company. The company registration number is 05598453. West Hampshire Water Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of West Hampshire Water Limited is Peninsula House Rydon Lane Exeter England Ex2 7hr. . SENIOR, Karen is a Secretary of the company. BIRD, Stephen Charles, Dr is a Director of the company. TAYLOR, Colin Robert is a Director of the company. Secretary RAMSEY, Alison Tracy has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 HARRINTON, Roger Ian has been resigned. Director RAMSEY, Alison Tracy has been resigned. Director SAYERS, David George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SENIOR, Karen
Appointed Date: 18 July 2016

Director
BIRD, Stephen Charles, Dr
Appointed Date: 18 July 2016
67 years old

Director
TAYLOR, Colin Robert
Appointed Date: 01 April 2015
64 years old

Resigned Directors

Secretary
RAMSEY, Alison Tracy
Resigned: 18 July 2016
Appointed Date: 20 October 2005

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 18 July 2016

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

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: 20 October 2005
78 years old

Director
FERRAR, Anthony John David
Resigned: 03 June 2008
Appointed Date: 20 October 2005
68 years old

Director
HARRINTON, Roger Ian
Resigned: 31 March 2015
Appointed Date: 03 July 2014
74 years old

Director
RAMSEY, Alison Tracy
Resigned: 18 July 2016
Appointed Date: 28 September 2011
60 years old

Director
SAYERS, David George
Resigned: 28 September 2011
Appointed Date: 03 June 2008
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Bournemouth Water Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST HAMPSHIRE WATER LIMITED Events

09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
01 Aug 2016
Appointment of Dr Stephen Charles Bird as a director on 18 July 2016
29 Jul 2016
Registered office address changed from George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX to Peninsula House Rydon Lane Exeter EX2 7HR on 29 July 2016
29 Jul 2016
Appointment of Mrs Karen Senior as a secretary on 18 July 2016
...
... and 46 more events
04 Nov 2005
New director appointed
04 Nov 2005
New director appointed
26 Oct 2005
Director resigned
26 Oct 2005
Secretary resigned
20 Oct 2005
Incorporation