BIWATER GAUFF (TANZANIA) LIMITED
DORKING ALNERY NO. 2310 LIMITED

Hellopages » Surrey » Mole Valley » RH4 1TZ

Company number 04573599
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,230,198 . The most likely internet sites of BIWATER GAUFF (TANZANIA) LIMITED are www.biwatergaufftanzania.co.uk, and www.biwater-gauff-tanzania.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Biwater Gauff Tanzania Limited is a Private Limited Company. The company registration number is 04573599. Biwater Gauff Tanzania Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Biwater Gauff Tanzania Limited is Biwater House Station Approach Dorking Surrey Rh4 1tz. . MONRO, Felicity Mary is a Secretary of the company. EDWARDS, Justine Margaret is a Director of the company. GAUFF, Gerhard Herbert is a Director of the company. LAMB, Jonathan Stuart is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary DUFFY, Martin Robert Anthony has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director COOMBS, Michael Andrew has been resigned. Director MAGOR, David Lawrence has been resigned. Director RICHER, Stephane Marcel Jean has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WEBSTER, Roger Derek has been resigned. Director WINFIELD, Brian Alastair, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MONRO, Felicity Mary
Appointed Date: 20 February 2003

Director
EDWARDS, Justine Margaret
Appointed Date: 19 July 2007
68 years old

Director
GAUFF, Gerhard Herbert
Appointed Date: 13 January 2003
65 years old

Director
LAMB, Jonathan Stuart
Appointed Date: 01 November 2011
57 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 09 January 2003
Appointed Date: 25 October 2002

Secretary
DUFFY, Martin Robert Anthony
Resigned: 20 February 2003
Appointed Date: 13 January 2003

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 09 January 2003
Appointed Date: 25 October 2002

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 09 January 2003
Appointed Date: 25 October 2002

Director
COOMBS, Michael Andrew
Resigned: 12 January 2006
Appointed Date: 13 January 2003
66 years old

Director
MAGOR, David Lawrence
Resigned: 01 November 2011
Appointed Date: 13 January 2003
70 years old

Director
RICHER, Stephane Marcel Jean
Resigned: 19 July 2007
Appointed Date: 25 July 2005
67 years old

Director
WAINWRIGHT, Philip Michael
Resigned: 03 November 2009
Appointed Date: 19 July 2007
60 years old

Director
WEBSTER, Roger Derek
Resigned: 25 July 2005
Appointed Date: 13 January 2003
68 years old

Director
WINFIELD, Brian Alastair, Dr
Resigned: 19 July 2007
Appointed Date: 13 January 2003
74 years old

Persons With Significant Control

Biwater Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIWATER GAUFF (TANZANIA) LIMITED Events

03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 March 2016
29 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,230,198

21 Oct 2015
Accounts for a dormant company made up to 31 March 2015
30 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 61 more events
17 Jan 2003
Director resigned
17 Jan 2003
Secretary resigned;director resigned
17 Jan 2003
Registered office changed on 17/01/03 from: 9 cheapside london EC2V 6AD
08 Jan 2003
Company name changed alnery no. 2310 LIMITED\certificate issued on 08/01/03
25 Oct 2002
Incorporation