WATERWISE LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4NA

Company number 03222039
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address 43A WILLOW LANE, MITCHAM, SURREY, ENGLAND, CR4 4NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 032220390004, created on 26 October 2016 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. ; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WATERWISE LIMITED are www.waterwise.co.uk, and www.waterwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Waterwise Limited is a Private Limited Company. The company registration number is 03222039. Waterwise Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Waterwise Limited is 43a Willow Lane Mitcham Surrey England Cr4 4na. . DORAN, Maura is a Director of the company. KILLOUGHERY, Joseph is a Director of the company. Secretary KILLOUGHERY, Paul has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director KILLOUGHERY, Paul has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DORAN, Maura
Appointed Date: 08 January 2016
65 years old

Director
KILLOUGHERY, Joseph
Appointed Date: 10 August 1996
60 years old

Resigned Directors

Secretary
KILLOUGHERY, Paul
Resigned: 08 January 2016
Appointed Date: 10 August 1996

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 August 1996
Appointed Date: 09 July 1996

Director
KILLOUGHERY, Paul
Resigned: 01 January 2016
Appointed Date: 22 November 2011
61 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 August 1996
Appointed Date: 09 July 1996

Persons With Significant Control

Mr Eamonn Michael Killoughery
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Killoughery
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Joseph Killoughery
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERWISE LIMITED Events

27 Oct 2016
Registration of charge 032220390004, created on 26 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

24 Aug 2016
Confirmation statement made on 9 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Appointment of Mrs Maura Doran as a director on 8 January 2016
15 Jan 2016
Registered office address changed from 10 Osier Way Mitcham Surrey CR4 4NF to 43a Willow Lane Mitcham Surrey CR4 4NA on 15 January 2016
...
... and 49 more events
19 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1996
Registered office changed on 19/08/96 from: regent house 316 beulah hill london SE19 3HF
19 Aug 1996
Director resigned
19 Aug 1996
Secretary resigned
09 Jul 1996
Incorporation

WATERWISE LIMITED Charges

26 October 2016
Charge code 0322 2039 0004
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Land…
1 February 2007
Legal mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and buildings on the south west side…
3 December 1996
Mortgage debenture
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
16 August 1996
Legal mortgage
Delivered: 24 August 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/as land & buildings lying to the north west…