WEST FOUR BATHROOMS LIMITED
CHESSINGTON

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

Company number 04199265
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address UNIT D DAVIS ROAD INDUSTRIAL PARK, DAVIS ROAD, CHESSINGTON, SURREY, KT9 1TQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Stephen John Farrington as a secretary on 1 June 2016. The most likely internet sites of WEST FOUR BATHROOMS LIMITED are www.westfourbathrooms.co.uk, and www.west-four-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. West Four Bathrooms Limited is a Private Limited Company. The company registration number is 04199265. West Four Bathrooms Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of West Four Bathrooms Limited is Unit D Davis Road Industrial Park Davis Road Chessington Surrey Kt9 1tq. . STANLEY, Susan Janet is a Secretary of the company. WATERS, Duncan James is a Director of the company. WATERS, Kevin Anthony Stewart is a Director of the company. Secretary FARRINGTON, Stephen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARRINGTON, Stephen John has been resigned. Director WATERS, Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
STANLEY, Susan Janet
Appointed Date: 12 April 2016

Director
WATERS, Duncan James
Appointed Date: 12 April 2001
58 years old

Director
WATERS, Kevin Anthony Stewart
Appointed Date: 12 April 2001
60 years old

Resigned Directors

Secretary
FARRINGTON, Stephen John
Resigned: 01 June 2016
Appointed Date: 12 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

Director
FARRINGTON, Stephen John
Resigned: 04 February 2013
Appointed Date: 12 April 2001
83 years old

Director
WATERS, Anthony
Resigned: 26 March 2004
Appointed Date: 12 April 2001
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

Persons With Significant Control

Mr Duncan James Waters
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Kevin Anthony Stewart Waters
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

WEST FOUR BATHROOMS LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Jun 2016
Termination of appointment of Stephen John Farrington as a secretary on 1 June 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

12 Apr 2016
Appointment of Mrs Susan Janet Stanley as a secretary on 12 April 2016
...
... and 48 more events
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
18 Apr 2001
New director appointed
18 Apr 2001
New secretary appointed;new director appointed
12 Apr 2001
Incorporation