WATER MARC LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ

Company number 04541675
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry, 36000 - Water collection, treatment and supply, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WATER MARC LIMITED are www.watermarc.co.uk, and www.water-marc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Water Marc Limited is a Private Limited Company. The company registration number is 04541675. Water Marc Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Water Marc Limited is Exchange House St Cross Lane Newport Isle of Wight Po30 5bz. . DEBENHAM, Trevor Gordon is a Secretary of the company. DEBENHAM, Paul Stuart is a Director of the company. DEBENHAM, Trevor Gordon is a Director of the company. Secretary DEBENHAM, Georgina Florence has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
DEBENHAM, Trevor Gordon
Appointed Date: 21 December 2007

Director
DEBENHAM, Paul Stuart
Appointed Date: 01 June 2003
57 years old

Director
DEBENHAM, Trevor Gordon
Appointed Date: 25 September 2002
65 years old

Resigned Directors

Secretary
DEBENHAM, Georgina Florence
Resigned: 21 December 2007
Appointed Date: 25 September 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 September 2002
Appointed Date: 20 September 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mr Trevor Debenham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Stuart Debenham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Michael Debenham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATER MARC LIMITED Events

17 Feb 2017
Micro company accounts made up to 31 May 2016
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30

17 Jun 2015
Registered office address changed from Arnold House 2 New Road Brading Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 17 June 2015
...
... and 36 more events
30 Oct 2002
New secretary appointed
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
02 Oct 2002
Registered office changed on 02/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Sep 2002
Incorporation