PROJECT DEWATERING LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP7 7DS

Company number 03809255
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address UNIT 3 OLD WIRELESS STATION, GREAT BRICETT, IPSWICH, ENGLAND, IP7 7DS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of PROJECT DEWATERING LIMITED are www.projectdewatering.co.uk, and www.project-dewatering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Project Dewatering Limited is a Private Limited Company. The company registration number is 03809255. Project Dewatering Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Project Dewatering Limited is Unit 3 Old Wireless Station Great Bricett Ipswich England Ip7 7ds. . BEVAN, Marc, Dr is a Director of the company. RÖDER, Tim is a Director of the company. Secretary FISHER, Sebastian has been resigned. Secretary WRIGHT, David Ralph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARLINGTON, Neil has been resigned. Director FISHER, Sebastian has been resigned. Director GOWANS, David has been resigned. Director JANES, Stuart has been resigned. Director OCONNELL, Patrick Enda, Professor has been resigned. Director WHITELAM, Glyn has been resigned. Director WRIGHT, David Ralph has been resigned. Director YOUNGER, Paul Lawrence has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
BEVAN, Marc, Dr
Appointed Date: 04 January 2016
45 years old

Director
RÖDER, Tim
Appointed Date: 01 January 2016
49 years old

Resigned Directors

Secretary
FISHER, Sebastian
Resigned: 29 November 2013
Appointed Date: 03 July 2012

Secretary
WRIGHT, David Ralph
Resigned: 03 July 2012
Appointed Date: 19 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 1999
Appointed Date: 19 July 1999

Director
DARLINGTON, Neil
Resigned: 31 January 2000
Appointed Date: 19 July 1999
64 years old

Director
FISHER, Sebastian
Resigned: 29 November 2013
Appointed Date: 16 January 2012
52 years old

Director
GOWANS, David
Resigned: 01 January 2016
Appointed Date: 19 July 1999
71 years old

Director
JANES, Stuart
Resigned: 06 July 2014
Appointed Date: 06 May 2014
71 years old

Director
OCONNELL, Patrick Enda, Professor
Resigned: 16 January 2012
Appointed Date: 19 July 1999
80 years old

Director
WHITELAM, Glyn
Resigned: 10 January 2006
Appointed Date: 05 July 2001
57 years old

Director
WRIGHT, David Ralph
Resigned: 31 March 2014
Appointed Date: 19 July 1999
57 years old

Director
YOUNGER, Paul Lawrence
Resigned: 01 January 2016
Appointed Date: 19 July 1999
62 years old

Persons With Significant Control

Holscher International Holding Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROJECT DEWATERING LIMITED Events

22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
04 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jan 2016
Appointment of Dr Marc Bevan as a director on 4 January 2016
...
... and 58 more events
10 Feb 2000
Director resigned
18 Aug 1999
Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100
18 Aug 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
20 Jul 1999
Secretary resigned
19 Jul 1999
Incorporation

PROJECT DEWATERING LIMITED Charges

23 August 2010
Rent deposit deed
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: S.C. Cranston & Company Limited
Description: An amount equal to four months principal rent from time to…
22 September 2000
Mortgage debenture
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…