WATTISHAM LIMITED
STOWMARKET ABSTRACTS LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 4QU

Company number 02025601
Status Active
Incorporation Date 5 June 1986
Company Type Private Limited Company
Address HEMPNALLS HALL WILLOW FARM ROAD, COTTON, STOWMARKET, SUFFOLK, IP14 4QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 10,000 . The most likely internet sites of WATTISHAM LIMITED are www.wattisham.co.uk, and www.wattisham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Elmswell Rail Station is 6 miles; to Needham Market Rail Station is 7.8 miles; to Diss Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wattisham Limited is a Private Limited Company. The company registration number is 02025601. Wattisham Limited has been working since 05 June 1986. The present status of the company is Active. The registered address of Wattisham Limited is Hempnalls Hall Willow Farm Road Cotton Stowmarket Suffolk Ip14 4qu. . BANKS, Charlotte Louise Randall is a Secretary of the company. BANKS, Anthony Denis Gray is a Director of the company. BANKS, Charlotte Louise Randall is a Director of the company. Director JEBENS, Victoria Fiona has been resigned. Director LINEY, David Ebor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Resigned Directors

Director
JEBENS, Victoria Fiona
Resigned: 03 March 1994
Appointed Date: 01 October 1992
64 years old

Director
LINEY, David Ebor
Resigned: 09 September 1997
Appointed Date: 01 October 1995
60 years old

Persons With Significant Control

Mr Anthony Denis Gray Banks
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WATTISHAM LIMITED Events

20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
...
... and 81 more events
07 Apr 1987
Gazettable document

02 Apr 1987
Company name changed bigamolecule LIMITED\certificate issued on 02/04/87

31 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1987
Registered office changed on 31/03/87 from: 2/4 cayton street london EC1V 9EH

05 Jun 1986
Certificate of Incorporation

WATTISHAM LIMITED Charges

11 June 1992
Legal mortgage
Delivered: 15 June 1992
Status: Satisfied on 25 June 2009
Persons entitled: National Westminster Bank PLC
Description: 3/4 jacob's well mews, london W1 and/or the proceeds of…
25 February 1988
Mortgage debenture
Delivered: 9 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…