WATERTIGHT INTERNATIONAL LTD
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 05303251
Status Liquidation
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Insolvency:liquidators annual progress report to 19/06/2016; INSOLVENCY:Progress report ends 19/06/2015; Appointment of a liquidator. The most likely internet sites of WATERTIGHT INTERNATIONAL LTD are www.watertightinternational.co.uk, and www.watertight-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Watertight International Ltd is a Private Limited Company. The company registration number is 05303251. Watertight International Ltd has been working since 02 December 2004. The present status of the company is Liquidation. The registered address of Watertight International Ltd is Victory House Quayside Chatham Maritime Kent Me4 4qu. . CALDWELL, Charles Anthony is a Director of the company. MOONEY, Peter Richard is a Director of the company. SPARKES, Philip James is a Director of the company. TILLEY, Ian Edward is a Director of the company. Secretary LEEK, William has been resigned. Secretary MOONEY, Peter Richard has been resigned. Secretary PICKLES, Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMBROSE, Malcolm Harold has been resigned. Director LEEK, William John has been resigned. Director PICKLES, Richard Thomas has been resigned. Director REDESDALE, Rupert Bertram, Lord has been resigned. Director TUCKER, Jason has been resigned. Director WELLS, Howard James Cowen has been resigned. Director WELLS, Howard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CALDWELL, Charles Anthony
Appointed Date: 06 February 2013
68 years old

Director
MOONEY, Peter Richard
Appointed Date: 02 December 2004
77 years old

Director
SPARKES, Philip James
Appointed Date: 02 December 2004
65 years old

Director
TILLEY, Ian Edward
Appointed Date: 02 December 2004
72 years old

Resigned Directors

Secretary
LEEK, William
Resigned: 01 August 2009
Appointed Date: 01 August 2009

Secretary
MOONEY, Peter Richard
Resigned: 31 December 2010
Appointed Date: 19 October 2005

Secretary
PICKLES, Richard
Resigned: 01 August 2009
Appointed Date: 01 August 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 December 2004
Appointed Date: 02 December 2004

Director
AMBROSE, Malcolm Harold
Resigned: 30 March 2013
Appointed Date: 02 December 2004
83 years old

Director
LEEK, William John
Resigned: 15 July 2011
Appointed Date: 01 August 2009
71 years old

Director
PICKLES, Richard Thomas
Resigned: 21 July 2011
Appointed Date: 01 August 2009
63 years old

Director
REDESDALE, Rupert Bertram, Lord
Resigned: 20 May 2013
Appointed Date: 01 March 2010
58 years old

Director
TUCKER, Jason
Resigned: 30 April 2009
Appointed Date: 02 December 2004
57 years old

Director
WELLS, Howard James Cowen
Resigned: 05 February 2014
Appointed Date: 01 January 2010
78 years old

Director
WELLS, Howard
Resigned: 01 January 2010
Appointed Date: 01 January 2010
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 December 2004
Appointed Date: 02 December 2004

WATERTIGHT INTERNATIONAL LTD Events

02 Sep 2016
Insolvency:liquidators annual progress report to 19/06/2016
25 Aug 2015
INSOLVENCY:Progress report ends 19/06/2015
04 Jun 2015
Appointment of a liquidator
04 Jun 2015
Court order notice of winding up
04 Jun 2015
Court order insolvency:C.O. To remove liquidator Simon Paterson
...
... and 56 more events
26 Oct 2005
New director appointed
26 Oct 2005
Registered office changed on 26/10/05 from: marquess court 69 southampton row london WC1B 4ET
26 Oct 2005
Director resigned
26 Oct 2005
Secretary resigned
02 Dec 2004
Incorporation

WATERTIGHT INTERNATIONAL LTD Charges

25 October 2010
Debenture (all assets)
Delivered: 28 October 2010
Status: Satisfied on 6 February 2013
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…