EAST MIDLANDS WATER COMPANY LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE4 9HR
Company number 02597132
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 2 CANNOCK STREET, LEICESTER, LEICESTERSHIRE, LE4 9HR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 159 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EAST MIDLANDS WATER COMPANY LIMITED are www.eastmidlandswatercompany.co.uk, and www.east-midlands-water-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. East Midlands Water Company Limited is a Private Limited Company. The company registration number is 02597132. East Midlands Water Company Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of East Midlands Water Company Limited is 2 Cannock Street Leicester Leicestershire Le4 9hr. The company`s financial liabilities are £100.83k. It is £0k against last year. And the total assets are £110.95k, which is £0k against last year. LEIGH, Andrew Jonathan is a Secretary of the company. WALKER, David Mcallister is a Director of the company. Secretary LEE, Porchia has been resigned. Secretary LEE, Porchia Ann has been resigned. Secretary SILVER, Timothy has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director LEE, Porchia has been resigned. Director LEE, Porchia Ann has been resigned. Director MAWBY, John Richard has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director SILVER, Timothy has been resigned. Director WALKER, David Mcallister has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


east midlands water company Key Finiance

LIABILITIES £100.83k
CASH n/a
TOTAL ASSETS £110.95k
All Financial Figures

Current Directors

Secretary
LEIGH, Andrew Jonathan
Appointed Date: 17 October 2005

Director
WALKER, David Mcallister
Appointed Date: 24 April 1991
74 years old

Resigned Directors

Secretary
LEE, Porchia
Resigned: 17 October 2005
Appointed Date: 18 August 1994

Secretary
LEE, Porchia Ann
Resigned: 02 April 1994
Appointed Date: 25 April 1991

Secretary
SILVER, Timothy
Resigned: 18 August 1994

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 24 April 1991
Appointed Date: 02 April 1991

Director
LEE, Porchia
Resigned: 26 September 2005
Appointed Date: 18 August 1994
63 years old

Director
LEE, Porchia Ann
Resigned: 02 April 1994
Appointed Date: 25 April 1991
63 years old

Director
MAWBY, John Richard
Resigned: 10 September 1992
88 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 24 April 1991
Appointed Date: 02 April 1991
29 years old

Director
SILVER, Timothy
Resigned: 18 August 1994
Appointed Date: 20 April 1993
66 years old

Director
WALKER, David Mcallister
Resigned: 30 April 1992
74 years old

EAST MIDLANDS WATER COMPANY LIMITED Events

07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 159

07 May 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 159

10 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 63 more events
19 Nov 1991
Accounting reference date notified as 31/12

07 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

07 Jun 1991
Director resigned;new director appointed

23 May 1991
Registered office changed on 23/05/91 from: 3 garden walk london EC2A 3EQ

02 Apr 1991
Incorporation

EAST MIDLANDS WATER COMPANY LIMITED Charges

7 December 1995
Mortgage debenture
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…