HOUSE WATER TRADE MARK LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1HS

Company number 06696425
Status Active
Incorporation Date 12 September 2008
Company Type Private Limited Company
Address FIVE WAYS, 57/59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of HOUSE WATER TRADE MARK LIMITED are www.housewatertrademark.co.uk, and www.house-water-trade-mark.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. House Water Trade Mark Limited is a Private Limited Company. The company registration number is 06696425. House Water Trade Mark Limited has been working since 12 September 2008. The present status of the company is Active. The registered address of House Water Trade Mark Limited is Five Ways 57 59 Hatfield Road Potters Bar Hertfordshire En6 1hs. . DAVIES, Richard Glyn is a Director of the company. TURNESS, Peter Laurence is a Director of the company. Secretary FULLER, Barry James has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BOND, Philip Charles has been resigned. Director FULLER, Barry James has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVIES, Richard Glyn
Appointed Date: 12 September 2008
71 years old

Director
TURNESS, Peter Laurence
Appointed Date: 12 September 2008
74 years old

Resigned Directors

Secretary
FULLER, Barry James
Resigned: 28 May 2014
Appointed Date: 12 September 2008

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 September 2008
Appointed Date: 12 September 2008

Director
BOND, Philip Charles
Resigned: 18 May 2011
Appointed Date: 12 September 2008
77 years old

Director
FULLER, Barry James
Resigned: 28 May 2014
Appointed Date: 12 September 2008
76 years old

Director
THEYDON NOMINEES LIMITED
Resigned: 12 September 2008
Appointed Date: 12 September 2008

Persons With Significant Control

Mr Peter Laurence Turness
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Francis Turness
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSE WATER TRADE MARK LIMITED Events

25 Oct 2016
Confirmation statement made on 12 September 2016 with updates
23 Jun 2016
Micro company accounts made up to 30 September 2015
20 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

10 Jul 2015
Termination of appointment of Barry James Fuller as a secretary on 28 May 2014
10 Jul 2015
Termination of appointment of Barry James Fuller as a director on 28 May 2014
...
... and 25 more events
24 Oct 2008
Director appointed mr barry james fuller
24 Oct 2008
Secretary appointed mr barry james fuller
12 Sep 2008
Appointment terminated secretary theydon secretaries LIMITED
12 Sep 2008
Appointment terminated director theydon nominees LIMITED
12 Sep 2008
Incorporation

HOUSE WATER TRADE MARK LIMITED Charges

18 February 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Legend Finance Limited
Description: Fixed and floating charge over all of the assets of the…