WATER STREET HOME IMPROVEMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 01580643
Status Active
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 7,502 ; Satisfaction of charge 2 in full. The most likely internet sites of WATER STREET HOME IMPROVEMENTS LIMITED are www.waterstreethomeimprovements.co.uk, and www.water-street-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Water Street Home Improvements Limited is a Private Limited Company. The company registration number is 01580643. Water Street Home Improvements Limited has been working since 17 August 1981. The present status of the company is Active. The registered address of Water Street Home Improvements Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary ECCLES, Eileen Mary has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director ECCLES, Eileen Mary has been resigned. Director ECCLES, William Hoban has been resigned. Director ECCLES, William has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 17 October 2008
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
ECCLES, Eileen Mary
Resigned: 30 May 2008

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 30 May 2008

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 30 May 2008
71 years old

Director
ECCLES, Eileen Mary
Resigned: 30 May 2008
97 years old

Director
ECCLES, William Hoban
Resigned: 30 May 2008
62 years old

Director
ECCLES, William
Resigned: 27 January 2006
90 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 30 May 2008
64 years old

WATER STREET HOME IMPROVEMENTS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,502

23 Dec 2015
Satisfaction of charge 2 in full
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7,502

...
... and 81 more events
02 Jun 1986
Return made up to 25/01/85; full list of members

02 Jun 1986
Return made up to 25/01/85; full list of members

02 Jun 1986
New director appointed

22 Dec 1983
Allotment of shares
17 Aug 1981
Incorporation

WATER STREET HOME IMPROVEMENTS LIMITED Charges

1 September 1988
Legal charge
Delivered: 9 September 1988
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC
Description: Two plots of land situate at water street nelson lancashire.
9 September 1983
Legal charge
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H & l/h land & buildings in garden st, nelson lancs.