WATER LIFE RESEARCH INDUSTRIES LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 0ED

Company number 00936395
Status Active
Incorporation Date 31 July 1968
Company Type Private Limited Company
Address 476 BATH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 0ED
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Termination of appointment of Graham Frederick Cox as a director on 9 July 2014; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WATER LIFE RESEARCH INDUSTRIES LIMITED are www.waterliferesearchindustries.co.uk, and www.water-life-research-industries.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-seven years and two months. Water Life Research Industries Limited is a Private Limited Company. The company registration number is 00936395. Water Life Research Industries Limited has been working since 31 July 1968. The present status of the company is Active. The registered address of Water Life Research Industries Limited is 476 Bath Road West Drayton Middlesex England Ub7 0ed. The company`s financial liabilities are £243.62k. It is £-296.12k against last year. The cash in hand is £39.36k. It is £-32.37k against last year. And the total assets are £409.03k, which is £8.82k against last year. COX, Elaine Janette Prentice is a Secretary of the company. COX, Alexander Robert is a Director of the company. COX, Elaine Janette Prentice is a Director of the company. GREEN, Norman Charles is a Director of the company. SESTON, Stacey is a Director of the company. SULLIVAN, Michael is a Director of the company. Director COX, Alexander Robert has been resigned. Director COX, Graham Frederick has been resigned. Director COX, Richard Graham Ian has been resigned. Director DAVIES, Elizabeth Claire has been resigned. Director WILLIAMS, Anthony John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


water life research industries Key Finiance

LIABILITIES £243.62k
-55%
CASH £39.36k
-46%
TOTAL ASSETS £409.03k
+2%
All Financial Figures

Current Directors


Director
COX, Alexander Robert
Appointed Date: 03 April 2015
54 years old

Director

Director
GREEN, Norman Charles
Appointed Date: 01 May 2014
75 years old

Director
SESTON, Stacey
Appointed Date: 01 October 2014
61 years old

Director
SULLIVAN, Michael
Appointed Date: 01 October 2014
62 years old

Resigned Directors

Director
COX, Alexander Robert
Resigned: 31 August 2014
Appointed Date: 10 November 1992
54 years old

Director
COX, Graham Frederick
Resigned: 09 July 2014
88 years old

Director
COX, Richard Graham Ian
Resigned: 10 November 2002
Appointed Date: 10 November 1992
61 years old

Director
DAVIES, Elizabeth Claire
Resigned: 13 January 2011
Appointed Date: 10 November 1992
51 years old

Director
WILLIAMS, Anthony John
Resigned: 27 March 2003
Appointed Date: 01 February 2001
61 years old

Persons With Significant Control

Mrs Elaine Jeanette Prentice Cox
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

WATER LIFE RESEARCH INDUSTRIES LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
10 Apr 2017
Termination of appointment of Graham Frederick Cox as a director on 9 July 2014
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,408

03 Feb 2016
Secretary's details changed for Elaine Janette Prentice Cox on 18 December 2015
...
... and 106 more events
29 Oct 1970
Company name changed\certificate issued on 29/10/70
22 Oct 1970
Dir / sec appoint / resign
31 Jul 1968
Incorporation
31 Jul 1968
Certificate of incorporation
24 Jul 1968
New secretary appointed

WATER LIFE RESEARCH INDUSTRIES LIMITED Charges

1 July 2015
Charge code 0093 6395 0009
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a 476 bath roadwest drayton t/no. MX213080…
31 May 2013
Charge code 0093 6395 0008
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Sst Resources Limited
Description: 476 bath road, west drayton, middlesex t/no:MX213080…
31 May 2013
Charge code 0093 6395 0007
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Sst Resources Limited
Description: Notification of addition to or amendment of charge…
2 December 2011
Debenture
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Cobra Homes Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 12 June 2013
Persons entitled: Barclays Bank PLC
Description: 476 bath road, west drayton, l/b of hillingdon t/no…
1 August 2003
Debenture
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1995
Legal mortgage
Delivered: 5 December 1995
Status: Satisfied on 17 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 476 bath road west drayton l/b of…
15 October 1971
Legal mortgage
Delivered: 21 October 1971
Status: Satisfied on 17 November 2011
Persons entitled: National Westminster Bank PLC
Description: 551 bath road, longford, middx.. Floating charge over all…
26 February 1971
Legal mortgage
Delivered: 9 March 1971
Status: Satisfied on 17 November 2011
Persons entitled: National Westminster Bank PLC
Description: 476 bath road longford middlesex. Title no mx 213080…