ANNINGTON WATES (COVE) LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 05186877
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Appointment of Mr David Owen Allen as a director on 4 January 2016. The most likely internet sites of ANNINGTON WATES (COVE) LIMITED are www.anningtonwatescove.co.uk, and www.annington-wates-cove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annington Wates Cove Limited is a Private Limited Company. The company registration number is 05186877. Annington Wates Cove Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Annington Wates Cove Limited is Wates House Station Approach Leatherhead Surrey Kt22 7sw. . BOWEN, David Alexander is a Secretary of the company. ALLEN, David Owen is a Director of the company. BOWEN, David Alexander is a Director of the company. BROCKLEBANK, David Michael is a Director of the company. CHADD, Andrew Peter is a Director of the company. HOPKINS, James Christian is a Director of the company. VAUGHAN, Nicholas Peter is a Director of the company. Secretary ANDREWS, Timothy William has been resigned. Secretary HEWITT, Cara Louise has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary JARRETT, John Michael has been resigned. Secretary WATES, Timothy Andrew De Burgh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Timothy William has been resigned. Director DAVIES, David Huw has been resigned. Director HEWITT, Cara Louise has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director HUDSON, Ian Stuart has been resigned. Director JARRETT, John Michael has been resigned. Director PHIPPS, Paul David has been resigned. Director WATES, Timothy Andrew De Burgh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOWEN, David Alexander
Appointed Date: 22 October 2015

Director
ALLEN, David Owen
Appointed Date: 04 January 2016
53 years old

Director
BOWEN, David Alexander
Appointed Date: 22 October 2015
57 years old

Director
BROCKLEBANK, David Michael
Appointed Date: 21 June 2006
55 years old

Director
CHADD, Andrew Peter
Appointed Date: 13 February 2013
61 years old

Director
HOPKINS, James Christian
Appointed Date: 22 July 2004
66 years old

Director
VAUGHAN, Nicholas Peter
Appointed Date: 22 July 2004
62 years old

Resigned Directors

Secretary
ANDREWS, Timothy William
Resigned: 22 March 2006
Appointed Date: 14 January 2005

Secretary
HEWITT, Cara Louise
Resigned: 01 October 2007
Appointed Date: 07 June 2006

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 14 January 2005
Appointed Date: 22 July 2004

Secretary
JARRETT, John Michael
Resigned: 22 October 2015
Appointed Date: 01 October 2007

Secretary
WATES, Timothy Andrew De Burgh
Resigned: 07 June 2006
Appointed Date: 22 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Director
ANDREWS, Timothy William
Resigned: 22 March 2006
Appointed Date: 22 July 2004
56 years old

Director
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 04 June 2008
69 years old

Director
HEWITT, Cara Louise
Resigned: 01 October 2007
Appointed Date: 07 June 2006
53 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 14 January 2005
Appointed Date: 22 July 2004
64 years old

Director
HUDSON, Ian Stuart
Resigned: 13 February 2013
Appointed Date: 22 July 2004
66 years old

Director
JARRETT, John Michael
Resigned: 22 October 2015
Appointed Date: 01 October 2007
64 years old

Director
PHIPPS, Paul David
Resigned: 21 June 2006
Appointed Date: 22 July 2004
72 years old

Director
WATES, Timothy Andrew De Burgh
Resigned: 04 June 2008
Appointed Date: 14 January 2005
59 years old

Persons With Significant Control

Wates Group Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Annington Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANNINGTON WATES (COVE) LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
05 Jan 2016
Appointment of Mr David Owen Allen as a director on 4 January 2016
05 Jan 2016
Termination of appointment of David Huw Davies as a director on 4 January 2016
02 Nov 2015
Appointment of Mr David Alexander Bowen as a director on 22 October 2015
...
... and 56 more events
26 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Sep 2004
Accounting reference date shortened from 31/07/05 to 31/03/05
08 Sep 2004
Ad 26/07/04--------- £ si 999@1=999 £ ic 1/1000
22 Jul 2004
Secretary resigned
22 Jul 2004
Incorporation

ANNINGTON WATES (COVE) LIMITED Charges

23 November 2004
Debenture
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…