LIVING-WATER LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 8UG

Company number 05145020
Status Active
Incorporation Date 3 June 2004
Company Type Private Limited Company
Address UNIT 1, 55-59 WEIR ROAD, LONDON, SW19 8UG
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LIVING-WATER LIMITED are www.livingwater.co.uk, and www.living-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Brentford Rail Station is 6.2 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Living Water Limited is a Private Limited Company. The company registration number is 05145020. Living Water Limited has been working since 03 June 2004. The present status of the company is Active. The registered address of Living Water Limited is Unit 1 55 59 Weir Road London Sw19 8ug. . FLORIN, Kerry Michelle is a Secretary of the company. FLORIN, Guy is a Director of the company. FLORIN, Kerry Michelle is a Director of the company. PILLAY, Strini is a Director of the company. Secretary HALE, Robert Craig has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CLOETE, Ernst Martin has been resigned. Director HALE, Robert Craig has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
FLORIN, Kerry Michelle
Appointed Date: 25 February 2008

Director
FLORIN, Guy
Appointed Date: 03 June 2004
59 years old

Director
FLORIN, Kerry Michelle
Appointed Date: 25 February 2008
57 years old

Director
PILLAY, Strini
Appointed Date: 25 February 2008
59 years old

Resigned Directors

Secretary
HALE, Robert Craig
Resigned: 25 February 2008
Appointed Date: 03 June 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 June 2004
Appointed Date: 03 June 2004

Director
CLOETE, Ernst Martin
Resigned: 28 February 2008
Appointed Date: 01 July 2006
54 years old

Director
HALE, Robert Craig
Resigned: 25 February 2008
Appointed Date: 03 June 2004
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 June 2004
Appointed Date: 03 June 2004

Persons With Significant Control

Mr Guy Roger Florin
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

LIVING-WATER LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 28 February 2015
31 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 42 more events
23 Jul 2004
Secretary resigned
29 Jun 2004
Registered office changed on 29/06/04 from: 16 churchill way cardiff CF10 2DX
29 Jun 2004
New director appointed
29 Jun 2004
New secretary appointed;new director appointed
03 Jun 2004
Incorporation