THE WATCH REPAIR CENTRE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YD

Company number 03121586
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD
Home Country United Kingdom
Nature of Business 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 5,000 . The most likely internet sites of THE WATCH REPAIR CENTRE LIMITED are www.thewatchrepaircentre.co.uk, and www.the-watch-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The Watch Repair Centre Limited is a Private Limited Company. The company registration number is 03121586. The Watch Repair Centre Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of The Watch Repair Centre Limited is West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne Ne4 7yd. . ROWELL, Christopher Neil is a Secretary of the company. CONN, Alexander David Lister is a Director of the company. ROWELL, Christopher Neil is a Director of the company. Secretary DAWSON, Helen has been resigned. Secretary MARSHALL, Richard Derrick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOOTH, Stewart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, Richard Derrick has been resigned. Director ROWELL, Nyree Gael has been resigned. Director WAITES, Julie has been resigned. The company operates in "Repair of watches, clocks and jewellery".


Current Directors

Secretary
ROWELL, Christopher Neil
Appointed Date: 31 January 2003

Director
CONN, Alexander David Lister
Appointed Date: 01 April 2001
60 years old

Director
ROWELL, Christopher Neil
Appointed Date: 03 November 1995
63 years old

Resigned Directors

Secretary
DAWSON, Helen
Resigned: 09 November 1998
Appointed Date: 03 November 1995

Secretary
MARSHALL, Richard Derrick
Resigned: 31 January 2003
Appointed Date: 09 November 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

Director
BOOTH, Stewart
Resigned: 14 March 2000
Appointed Date: 09 November 1998
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

Director
MARSHALL, Richard Derrick
Resigned: 31 January 2003
Appointed Date: 24 October 1999
84 years old

Director
ROWELL, Nyree Gael
Resigned: 19 July 2006
Appointed Date: 23 June 2006
52 years old

Director
WAITES, Julie
Resigned: 14 March 2000
Appointed Date: 09 November 1998
63 years old

Persons With Significant Control

Christopher Neil Rowell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE WATCH REPAIR CENTRE LIMITED Events

28 Feb 2017
Confirmation statement made on 6 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000

...
... and 58 more events
02 Jan 1996
Accounting reference date notified as 30/09
08 Nov 1995
Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Nov 1995
Secretary resigned;new secretary appointed;director resigned
08 Nov 1995
New director appointed
03 Nov 1995
Incorporation

THE WATCH REPAIR CENTRE LIMITED Charges

6 October 2003
Debenture
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…