WATER TREATMENT SOLUTIONS LTD.
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6QY

Company number 02301248
Status Active
Incorporation Date 30 September 1988
Company Type Private Limited Company
Address ALPHA HOUSE, LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, ENGLAND, LS16 6QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016; Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WATER TREATMENT SOLUTIONS LTD. are www.watertreatmentsolutions.co.uk, and www.water-treatment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Menston Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 6.7 miles; to Bradford Interchange Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Water Treatment Solutions Ltd is a Private Limited Company. The company registration number is 02301248. Water Treatment Solutions Ltd has been working since 30 September 1988. The present status of the company is Active. The registered address of Water Treatment Solutions Ltd is Alpha House Lawnswood Business Park Redvers Close Leeds England Ls16 6qy. . GRATTON, Martin is a Secretary of the company. ARGO, Russel is a Director of the company. GRATTON, Martin is a Director of the company. HOLLAND, Steven Edward is a Director of the company. O'CONNELL, David Michael is a Director of the company. Secretary DAY, Mark has been resigned. Secretary HALTON, Ian has been resigned. Secretary MATHERS, Harold has been resigned. Secretary RIVERS, Tony has been resigned. Secretary VOCE, Alan Birbeck has been resigned. Director BLOMME, Carl Marcel has been resigned. Director COOP, Michael Antony has been resigned. Director CORTAZZI, William Julian has been resigned. Director DAY, Mark has been resigned. Director GRESHAM, David Paul has been resigned. Director HOLLAND, Steven Edward has been resigned. Director HOUGH, Kenneth has been resigned. Director JOURDAN, Jaques Paul has been resigned. Director JUKES, Paul Francis has been resigned. Director MARCHAL, Philippe has been resigned. Director MATHERS, Harold has been resigned. Director MATTHEWMAN, Dennis has been resigned. Director O'CONNELL, David Michael has been resigned. Director PARSY, Roland has been resigned. Director PATTYN, Marc Achiel Valeer has been resigned. Director PUCKRIDGE, James Martin Combe has been resigned. Director SAUVEGRAIN, Robert Marie Hubert has been resigned. Director VAN BAARLEN, Arie Harry has been resigned. Director WATERS, Clare Marie has been resigned. Director WOOD, Nigel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRATTON, Martin
Appointed Date: 27 July 2007

Director
ARGO, Russel
Appointed Date: 01 January 2014
51 years old

Director
GRATTON, Martin
Appointed Date: 27 July 2007
56 years old

Director
HOLLAND, Steven Edward
Appointed Date: 27 February 2006
68 years old

Director
O'CONNELL, David Michael
Appointed Date: 01 September 2007
61 years old

Resigned Directors

Secretary
DAY, Mark
Resigned: 27 July 2007
Appointed Date: 27 February 2006

Secretary
HALTON, Ian
Resigned: 09 December 2002
Appointed Date: 22 January 1999

Secretary
MATHERS, Harold
Resigned: 27 September 1992

Secretary
RIVERS, Tony
Resigned: 27 February 2006
Appointed Date: 09 December 2002

Secretary
VOCE, Alan Birbeck
Resigned: 22 January 1999

Director
BLOMME, Carl Marcel
Resigned: 17 December 2008
Appointed Date: 23 June 2006
67 years old

Director
COOP, Michael Antony
Resigned: 07 February 1996
Appointed Date: 18 January 1993
89 years old

Director
CORTAZZI, William Julian
Resigned: 23 June 2006
Appointed Date: 01 October 2001
64 years old

Director
DAY, Mark
Resigned: 27 July 2007
Appointed Date: 03 January 2006
59 years old

Director
GRESHAM, David Paul
Resigned: 04 October 2004
Appointed Date: 13 October 1998
77 years old

Director
HOLLAND, Steven Edward
Resigned: 01 October 2001
Appointed Date: 31 January 2000
68 years old

Director
HOUGH, Kenneth
Resigned: 12 October 1999
Appointed Date: 28 April 1997
81 years old

Director
JOURDAN, Jaques Paul
Resigned: 12 October 1999
Appointed Date: 25 March 1996
73 years old

Director
JUKES, Paul Francis
Resigned: 21 December 2005
Appointed Date: 04 October 2004
73 years old

Director
MARCHAL, Philippe
Resigned: 19 December 2005
Appointed Date: 01 March 2002
67 years old

Director
MATHERS, Harold
Resigned: 18 January 1993
78 years old

Director
MATTHEWMAN, Dennis
Resigned: 28 April 1997
Appointed Date: 07 February 1996
86 years old

Director
O'CONNELL, David Michael
Resigned: 27 February 2006
Appointed Date: 12 October 1999
61 years old

Director
PARSY, Roland
Resigned: 01 March 2002
Appointed Date: 12 October 1999
66 years old

Director
PATTYN, Marc Achiel Valeer
Resigned: 30 September 2009
Appointed Date: 23 June 2006
80 years old

Director
PUCKRIDGE, James Martin Combe
Resigned: 13 October 1998
90 years old

Director
SAUVEGRAIN, Robert Marie Hubert
Resigned: 25 March 1996
77 years old

Director
VAN BAARLEN, Arie Harry
Resigned: 01 August 2011
Appointed Date: 23 June 2006
79 years old

Director
WATERS, Clare Marie
Resigned: 31 March 2015
Appointed Date: 01 September 2007
59 years old

Director
WOOD, Nigel
Resigned: 21 January 2000
78 years old

Persons With Significant Control

Brenntag Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATER TREATMENT SOLUTIONS LTD. Events

26 Oct 2016
Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016
13 Oct 2016
Confirmation statement made on 27 September 2016 with updates
08 Aug 2016
Full accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000,000

29 Jul 2015
Full accounts made up to 31 December 2014
...
... and 141 more events
03 Feb 1989
Secretary resigned;new secretary appointed

03 Feb 1989
Registered office changed on 03/02/89 from: 2 baches street london N1 6UB

19 Jan 1989
Memorandum and Articles of Association
19 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1988
Incorporation