REMWATER PROJECTS LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 5HH

Company number 04161117
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address WELL HEAD FARM, CHAPEL BROW, CHARLESWORTH, GLOSSOP, DERBYSHIRE, SK13 5HH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of REMWATER PROJECTS LIMITED are www.remwaterprojects.co.uk, and www.remwater-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Ashton-under-Lyne Rail Station is 6 miles; to Middlewood Rail Station is 6.4 miles; to Greenfield Rail Station is 7.4 miles; to Chapel-en-le-Frith Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remwater Projects Limited is a Private Limited Company. The company registration number is 04161117. Remwater Projects Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Remwater Projects Limited is Well Head Farm Chapel Brow Charlesworth Glossop Derbyshire Sk13 5hh. . WINTERBOTTOM, Heather Margaret is a Secretary of the company. WINTERBOTTOM, David Charles is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WINTERBOTTOM, Heather Margaret
Appointed Date: 01 March 2001

Director
WINTERBOTTOM, David Charles
Appointed Date: 01 March 2001
49 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 March 2001
Appointed Date: 15 February 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 March 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Mr David Charles Winterbottom
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

REMWATER PROJECTS LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
05 Apr 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100

...
... and 35 more events
05 Apr 2001
Secretary resigned
05 Apr 2001
New director appointed
05 Apr 2001
New secretary appointed
05 Apr 2001
Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH
15 Feb 2001
Incorporation