BIWATER INVESTMENTS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1TZ

Company number 06429017
Status Active
Incorporation Date 16 November 2007
Company Type Private Limited Company
Address BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BIWATER INVESTMENTS LIMITED are www.biwaterinvestments.co.uk, and www.biwater-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Biwater Investments Limited is a Private Limited Company. The company registration number is 06429017. Biwater Investments Limited has been working since 16 November 2007. The present status of the company is Active. The registered address of Biwater Investments Limited is Biwater House Station Approach Dorking Surrey Rh4 1tz. . LAMB, Jonathan Stuart is a Secretary of the company. LAMB, Jonathan Stuart is a Director of the company. WHITE, Adrian Edwin is a Director of the company. Secretary DUFFY, Martin Robert Anthony has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director ARMSTRONG, Bernard John has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director HOLLINSHEAD, Steven John has been resigned. Director MURPHY, Ryan Gregory has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LAMB, Jonathan Stuart
Appointed Date: 20 December 2012

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

Director
WHITE, Adrian Edwin
Appointed Date: 31 January 2014
83 years old

Resigned Directors

Secretary
DUFFY, Martin Robert Anthony
Resigned: 20 December 2012
Appointed Date: 16 November 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007

Director
ARMSTRONG, Bernard John
Resigned: 29 November 2010
Appointed Date: 06 October 2009
76 years old

Director
DUFFY, Martin Robert Anthony
Resigned: 20 December 2012
Appointed Date: 16 November 2007
75 years old

Director
HOLLINSHEAD, Steven John
Resigned: 14 March 2011
Appointed Date: 29 July 2010
64 years old

Director
MURPHY, Ryan Gregory
Resigned: 31 January 2014
Appointed Date: 20 December 2012
68 years old

Director
WAINWRIGHT, Philip Michael
Resigned: 19 October 2009
Appointed Date: 16 November 2007
60 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007

Persons With Significant Control

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

BIWATER INVESTMENTS LIMITED Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 March 2016
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000

16 Mar 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 54 more events
26 Nov 2007
New director appointed
26 Nov 2007
Registered office changed on 26/11/07 from: 14/18 city road cardiff CF24 3DL
26 Nov 2007
Director resigned
26 Nov 2007
Secretary resigned
16 Nov 2007
Incorporation

BIWATER INVESTMENTS LIMITED Charges

19 February 2010
Supplemental deed
Delivered: 3 March 2010
Status: Satisfied on 6 September 2012
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Full title guarantee first fixed charge all its present and…
12 June 2009
A deed of pledge
Delivered: 17 June 2009
Status: Satisfied on 6 September 2012
Persons entitled: Terence William Albert Barker, Norman Eric Dodd, Martin Robert Anthony Duffy, John Ernest Alfred Kerslake, Anthony John Read and Barry Short
Description: 17,868,543 shares in the capital of the company see image…
12 June 2009
Third party over account and deposit moneys
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Terence William Albert Barker, Norman Eric Dodd, Martin Robert Anthony Duffy, John Ernest Alfred Kerslake, Anthony John Read and Barry Short as Trustees of the Biwater Retirement and Security Scheme
Description: By way of legal assignment all of its present and future…
24 April 2008
Share pledge
Delivered: 9 May 2008
Status: Satisfied on 6 September 2012
Persons entitled: Hsbc Bank PLC
Description: The shares being 17,868,543 shares in the capital of the…
29 January 2008
Fixed and floating security document
Delivered: 13 February 2008
Status: Satisfied on 8 July 2010
Persons entitled: Hsbc Bank PLC (As Security Agent for the Benefit of the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Fixed and floating security document
Delivered: 13 February 2008
Status: Satisfied on 6 September 2012
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Benefit of the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…