WATCHDALE SYSTEMS LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1RH

Company number 03874175
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address TYPHOON BUSINESS CENTRE, OAKCROFT ROAD, CHESSINGTON, SURREY, KT9 1RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Palinda Samarasinghe as a director on 1 August 2016. The most likely internet sites of WATCHDALE SYSTEMS LIMITED are www.watchdalesystems.co.uk, and www.watchdale-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Watchdale Systems Limited is a Private Limited Company. The company registration number is 03874175. Watchdale Systems Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Watchdale Systems Limited is Typhoon Business Centre Oakcroft Road Chessington Surrey Kt9 1rh. . HOLDEN, Ann Louise is a Secretary of the company. HOLDEN, Mark Julian Hugo is a Director of the company. SAMARASINGHE, Palinda is a Director of the company. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Director SMITH, Julian Howard Davis has been resigned. Director GLASSMILL LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLDEN, Ann Louise
Appointed Date: 01 August 2010

Director
HOLDEN, Mark Julian Hugo
Appointed Date: 07 February 2007
65 years old

Director
SAMARASINGHE, Palinda
Appointed Date: 01 August 2016
55 years old

Resigned Directors

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 02 December 1999
Appointed Date: 09 November 1999

Secretary
M & N SECRETARIES LIMITED
Resigned: 01 October 2010
Appointed Date: 02 December 1999

Director
SMITH, Julian Howard Davis
Resigned: 24 September 2002
Appointed Date: 02 December 1999
59 years old

Director
GLASSMILL LIMITED
Resigned: 07 February 2007
Appointed Date: 24 September 2002

Nominee Director
GLASSMILL LIMITED
Resigned: 02 December 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Sunhurst Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATCHDALE SYSTEMS LIMITED Events

15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Appointment of Mr Palinda Samarasinghe as a director on 1 August 2016
04 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
22 Dec 1999
New secretary appointed
22 Dec 1999
Director resigned
22 Dec 1999
Secretary resigned
22 Dec 1999
Accounting reference date shortened from 30/11/00 to 31/03/00
09 Nov 1999
Incorporation

WATCHDALE SYSTEMS LIMITED Charges

17 November 2006
Legal mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit c 47 streatham hill london t/n TGL177274,. Assigns the…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Lloyd Hugo Holden
Description: Land lying to the east of streatham hill london t/no…