BIWATER PROJECTS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1TZ
Company number 00792773
Status Active
Incorporation Date 21 February 1964
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 one hundred and sixteen events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 500,000 . The most likely internet sites of BIWATER PROJECTS LIMITED are www.biwaterprojects.co.uk, and www.biwater-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Biwater Projects Limited is a Private Limited Company. The company registration number is 00792773. Biwater Projects Limited has been working since 21 February 1964. The present status of the company is Active. The registered address of Biwater Projects 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 AMOS, Michael Charles Gilbert has been resigned. Secretary DUFFY, Martin Robert Anthony has been resigned. Secretary EDWARDS, Timothy Philip has been resigned. Secretary GRAY, Peter Leslie Montgomery has been resigned. Secretary KERSLAKE, John Ernest Alfred has been resigned. Secretary SMITH, Kenneth has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director GRAY, Peter Leslie Montgomery has been resigned. Director MAGOR, David Lawrence has been resigned. Director ROBINSON, Peter Lee has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WHITE, David Frederick Wigram has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAMB, Jonathan Stuart
Appointed Date: 19 December 2012

Director
LAMB, Jonathan Stuart
Appointed Date: 19 December 2012
58 years old

Director
WHITE, Adrian Edwin
Appointed Date: 07 February 2011
83 years old

Resigned Directors

Secretary
AMOS, Michael Charles Gilbert
Resigned: 30 September 2001
Appointed Date: 01 August 2001

Secretary
DUFFY, Martin Robert Anthony
Resigned: 19 December 2012
Appointed Date: 01 October 2001

Secretary
EDWARDS, Timothy Philip
Resigned: 14 July 1995
Appointed Date: 31 July 1992

Secretary
GRAY, Peter Leslie Montgomery
Resigned: 31 July 1992

Secretary
KERSLAKE, John Ernest Alfred
Resigned: 31 July 2001
Appointed Date: 14 July 1995

Secretary
SMITH, Kenneth
Resigned: 31 December 1991

Director
DUFFY, Martin Robert Anthony
Resigned: 19 December 2012
Appointed Date: 25 March 2009
76 years old

Director
GOSCOMB, Christopher Roderick John
Resigned: 05 November 1998
Appointed Date: 31 July 1992
73 years old

Director
GRAY, Peter Leslie Montgomery
Resigned: 31 July 1992
87 years old

Director
MAGOR, David Lawrence
Resigned: 11 February 2011
Appointed Date: 05 November 1998
71 years old

Director
ROBINSON, Peter Lee
Resigned: 25 April 1995
88 years old

Director
WAINWRIGHT, Philip Michael
Resigned: 28 September 2009
Appointed Date: 25 March 2009
60 years old

Director
WHITE, David Frederick Wigram
Resigned: 06 April 2009
Appointed Date: 25 April 1995
83 years old

Persons With Significant Control

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

BIWATER PROJECTS LIMITED Events

09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500,000

17 Oct 2015
Accounts for a dormant company made up to 31 March 2015
06 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 500,000

...
... and 106 more events
04 Feb 1987
Director resigned

04 Aug 1986
Secretary resigned;new secretary appointed;director resigned

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 24/06/86; full list of members

28 Oct 1985
Company name changed\certificate issued on 28/10/85

BIWATER PROJECTS LIMITED Charges

4 September 1989
Deed of assignment.
Delivered: 6 September 1989
Status: Satisfied on 5 January 1994
Persons entitled: The Hong Kong and Shanghai Corporationas Agent for the Banks as Defined.
Description: All right title and interest in the sum of malasian ringgit…
2 April 1985
Letter of set-off over credit balances
Delivered: 22 April 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All or any of the monies standing to the credit of any…