WATERTIGHT INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4UP

Company number 05978442
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address BRIDGE HOUSE OUTWOOD LANE, HORSFORTH, LEEDS, LS18 4UP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Catherine Elizabeth Barton as a director on 17 November 2016; Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016; Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016. The most likely internet sites of WATERTIGHT INVESTMENTS LIMITED are www.watertightinvestments.co.uk, and www.watertight-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.1 miles; to Menston Rail Station is 6.2 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watertight Investments Limited is a Private Limited Company. The company registration number is 05978442. Watertight Investments Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Watertight Investments Limited is Bridge House Outwood Lane Horsforth Leeds Ls18 4up. . BUPA SECRETARIES LIMITED is a Secretary of the company. BARTON, Catherine Elizabeth is a Director of the company. ELLIOTT, Joan Martina is a Director of the company. PICKEN, Jonathan Stephen is a Director of the company. Secretary GILL, Jasvinder Singh has been resigned. Secretary NICHOLSON, David William has been resigned. Secretary WATSON, Claire has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HYNAM, David Emmanuel has been resigned. Director MOORE, Keith has been resigned. Director NICHOLSON, David William has been resigned. Director WATSON, Claire has been resigned. Director WATSON, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 02 December 2015

Director
BARTON, Catherine Elizabeth
Appointed Date: 17 November 2016
51 years old

Director
ELLIOTT, Joan Martina
Appointed Date: 11 August 2016
60 years old

Director
PICKEN, Jonathan Stephen
Appointed Date: 02 December 2015
59 years old

Resigned Directors

Secretary
GILL, Jasvinder Singh
Resigned: 02 December 2015
Appointed Date: 04 September 2009

Secretary
NICHOLSON, David William
Resigned: 04 September 2009
Appointed Date: 08 September 2007

Secretary
WATSON, Claire
Resigned: 08 September 2007
Appointed Date: 31 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 October 2006
Appointed Date: 25 October 2006

Director
HYNAM, David Emmanuel
Resigned: 17 November 2016
Appointed Date: 02 December 2015
54 years old

Director
MOORE, Keith
Resigned: 29 February 2016
Appointed Date: 02 December 2015
64 years old

Director
NICHOLSON, David William
Resigned: 02 December 2015
Appointed Date: 08 September 2007
74 years old

Director
WATSON, Claire
Resigned: 02 December 2015
Appointed Date: 31 October 2006
56 years old

Director
WATSON, Ian
Resigned: 02 December 2015
Appointed Date: 31 October 2006
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 October 2006
Appointed Date: 25 October 2006

WATERTIGHT INVESTMENTS LIMITED Events

23 Nov 2016
Appointment of Catherine Elizabeth Barton as a director on 17 November 2016
22 Nov 2016
Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016
11 Aug 2016
Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016
19 Jul 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

...
... and 46 more events
19 Apr 2007
Director resigned
19 Apr 2007
New secretary appointed;new director appointed
19 Apr 2007
New director appointed
09 Nov 2006
Registered office changed on 09/11/06 from: 788-790 finchley road london NW11 7TJ
25 Oct 2006
Incorporation