SEEWATER LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1TZ
Company number 04046155
Status Active
Incorporation Date 3 August 2000
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 sixty-three events have happened. The last three records are Confirmation statement made on 3 August 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 SEEWATER LIMITED are www.seewater.co.uk, and www.seewater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Seewater Limited is a Private Limited Company. The company registration number is 04046155. Seewater Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Seewater 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 BALLMANN, Mei-Ling has been resigned. Secretary DUFFY, Martin Robert Anthony has been resigned. Secretary KERSLAKE, John Ernest Alfred has been resigned. Director ANDERSON, John Cromar has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director MAGOR, David Lawrence has been resigned. Director MEZZETTI, Adrian Joseph 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: 20 December 2012

Director
LAMB, Jonathan Stuart
Appointed Date: 20 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
BALLMANN, Mei-Ling
Resigned: 25 August 2000
Appointed Date: 03 August 2000

Secretary
DUFFY, Martin Robert Anthony
Resigned: 20 December 2012
Appointed Date: 01 October 2001

Secretary
KERSLAKE, John Ernest Alfred
Resigned: 31 July 2001
Appointed Date: 25 August 2000

Director
ANDERSON, John Cromar
Resigned: 25 August 2000
Appointed Date: 03 August 2000
80 years old

Director
DUFFY, Martin Robert Anthony
Resigned: 20 December 2012
Appointed Date: 25 March 2009
76 years old

Director
MAGOR, David Lawrence
Resigned: 11 February 2011
Appointed Date: 25 August 2000
71 years old

Director
MEZZETTI, Adrian Joseph
Resigned: 25 August 2000
Appointed Date: 03 August 2000
81 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 August 2000
83 years old

Persons With Significant Control

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

SEEWATER LIMITED Events

03 Oct 2016
Confirmation statement made on 3 August 2016 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 March 2016
16 Oct 2015
Accounts for a dormant company made up to 31 March 2015
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1

06 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 53 more events
07 Sep 2000
New secretary appointed
07 Sep 2000
New director appointed
07 Sep 2000
New director appointed
07 Sep 2000
Registered office changed on 07/09/00 from: 1 bedford row london WC1R 4BZ
03 Aug 2000
Incorporation