HOME 2 OFFICE (WATERCOOLERS) LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 9EN

Company number 04972235
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address UNIT 5 SCHOOL LANE, KNOWSLEY, PRESCOT, MERSEYSIDE, L34 9EN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2,400 . The most likely internet sites of HOME 2 OFFICE (WATERCOOLERS) LIMITED are www.home2officewatercoolers.co.uk, and www.home-2-office-watercoolers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Home 2 Office Watercoolers Limited is a Private Limited Company. The company registration number is 04972235. Home 2 Office Watercoolers Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Home 2 Office Watercoolers Limited is Unit 5 School Lane Knowsley Prescot Merseyside L34 9en. . WREST, Stephen John is a Secretary of the company. GRIFFITHS, Michael is a Director of the company. HOUNSELL, Ronald Mark is a Director of the company. MARTIN, Paul is a Director of the company. WREST, Stephen John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WREST, Stephen John
Appointed Date: 21 November 2003

Director
GRIFFITHS, Michael
Appointed Date: 21 November 2003
62 years old

Director
HOUNSELL, Ronald Mark
Appointed Date: 03 August 2006
63 years old

Director
MARTIN, Paul
Appointed Date: 03 August 2006
60 years old

Director
WREST, Stephen John
Appointed Date: 21 November 2003
50 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Persons With Significant Control

Ronald Mark Hounsell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOME 2 OFFICE (WATERCOOLERS) LIMITED Events

02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 29 February 2016
17 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,400

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,400

...
... and 41 more events
06 Dec 2003
Director resigned
06 Dec 2003
New director appointed
06 Dec 2003
New secretary appointed;new director appointed
06 Dec 2003
Registered office changed on 06/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Nov 2003
Incorporation

HOME 2 OFFICE (WATERCOOLERS) LIMITED Charges

1 March 2007
Debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
All assets debenture
Delivered: 3 November 2005
Status: Satisfied on 28 March 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 2004
Debenture deed
Delivered: 11 September 2004
Status: Satisfied on 6 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…