H2O WATER SERVICES LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 3PA
Company number 03108774
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address 159 HUDDERSFIELD ROAD, OLDHAM, ENGLAND, OL1 3PA
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Satisfaction of charge 6 in full; Termination of appointment of Colin James Timothy Davis as a director on 15 March 2017; Termination of appointment of David Christopher Humphreys as a director on 6 December 2016. The most likely internet sites of H2O WATER SERVICES LIMITED are www.h2owaterservices.co.uk, and www.h2o-water-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. H2o Water Services Limited is a Private Limited Company. The company registration number is 03108774. H2o Water Services Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of H2o Water Services Limited is 159 Huddersfield Road Oldham England Ol1 3pa. . FOX, Darrell is a Secretary of the company. CHADWICK, Andrew John is a Director of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. FOX, Darrell is a Director of the company. PERKINS, Mark is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HUMPHREYS, David Christopher has been resigned. Secretary JEPSON, Graham has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary KERSHAW, Christopher Graham has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Secretary ROBINSON, Christopher Peter has been resigned. Secretary TRAIN, Paul Edward has been resigned. Director BARNES, Steve has been resigned. Director BARNETT, Peter has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CATCHPOLE, Andrew Phillip has been resigned. Director CLARKE, John Laurence has been resigned. Director CRUDDACE, David Lee has been resigned. Director DAVIS, Colin James Timothy has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director KERSHAW, Christopher Graham has been resigned. Director LEACH, William Anthony has been resigned. Director LIGHTOWLERS, Oliver James has been resigned. Director LIVERSIDGE, George William has been resigned. Director MASON, Ian has been resigned. Director OWENS, David William has been resigned. Director OWENS, David William has been resigned. Director PARKIN, Paul Edward has been resigned. Director PARSONS, Bill has been resigned. Director RIGBY, William Simon has been resigned. Director ROBINSON, Christopher Peter has been resigned. Director TAYLOR, John Mitchell has been resigned. Director WALKER, Allan Charles has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
FOX, Darrell
Appointed Date: 06 December 2016

Director
CHADWICK, Andrew John
Appointed Date: 30 April 2005
55 years old

Director
FISCHER, Andrew Olaf
Appointed Date: 15 January 2016
61 years old

Director
FISHER, Ian
Appointed Date: 15 January 2016
75 years old

Director
FOX, Darrell
Appointed Date: 06 December 2016
58 years old

Director
PERKINS, Mark
Appointed Date: 06 December 2016
63 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 15 January 2016
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Secretary
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 12 October 2012

Secretary
JEPSON, Graham
Resigned: 30 January 1996
Appointed Date: 02 October 1995

Secretary
JOHNSTONE, Lee
Resigned: 01 December 2011
Appointed Date: 17 January 2011

Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 20 May 2005

Secretary
KERSHAW, Christopher Graham
Resigned: 20 May 2005
Appointed Date: 17 April 2003

Secretary
MORTON, Julia Alison
Resigned: 03 November 2010
Appointed Date: 14 September 2009

Secretary
O'SULLIVAN, Liam
Resigned: 12 October 2012
Appointed Date: 01 December 2011

Secretary
ROBINSON, Christopher Peter
Resigned: 17 April 2003
Appointed Date: 27 March 1997

Secretary
TRAIN, Paul Edward
Resigned: 27 March 1997
Appointed Date: 30 January 1996

Director
BARNES, Steve
Resigned: 17 April 2003
Appointed Date: 02 October 1995
74 years old

Director
BARNETT, Peter
Resigned: 01 March 2004
Appointed Date: 17 April 2003
70 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 October 1995
Appointed Date: 02 October 1995
73 years old

Director
CATCHPOLE, Andrew Phillip
Resigned: 20 December 2010
Appointed Date: 20 April 2010
77 years old

Director
CLARKE, John Laurence
Resigned: 17 April 2003
Appointed Date: 01 April 2000
76 years old

Director
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 25 October 2011
62 years old

Director
DAVIS, Colin James Timothy
Resigned: 15 March 2017
Appointed Date: 29 January 2014
60 years old

Director
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 01 November 2013
53 years old

Director
KERSHAW, Christopher Graham
Resigned: 26 April 2005
Appointed Date: 17 April 2003
64 years old

Director
LEACH, William Anthony
Resigned: 29 February 2012
Appointed Date: 04 June 2005
63 years old

Director
LIGHTOWLERS, Oliver James
Resigned: 02 January 2008
Appointed Date: 26 July 2007
53 years old

Director
LIVERSIDGE, George William
Resigned: 20 August 1997
Appointed Date: 02 October 1995
74 years old

Director
MASON, Ian
Resigned: 17 April 2003
Appointed Date: 02 October 1995
66 years old

Director
OWENS, David William
Resigned: 01 November 2013
Appointed Date: 25 October 2011
73 years old

Director
OWENS, David William
Resigned: 07 December 2010
Appointed Date: 07 December 2010
73 years old

Director
PARKIN, Paul Edward
Resigned: 31 January 2002
Appointed Date: 01 November 1998
80 years old

Director
PARSONS, Bill
Resigned: 26 April 2005
Appointed Date: 07 March 2005
65 years old

Director
RIGBY, William Simon
Resigned: 08 February 2010
Appointed Date: 17 April 2003
64 years old

Director
ROBINSON, Christopher Peter
Resigned: 17 April 2003
Appointed Date: 01 December 1996
70 years old

Director
TAYLOR, John Mitchell
Resigned: 31 March 2000
Appointed Date: 01 December 1996
87 years old

Director
WALKER, Allan Charles
Resigned: 17 April 2003
Appointed Date: 02 October 1995
69 years old

Persons With Significant Control

West Park Trading Co.214 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H2O WATER SERVICES LIMITED Events

21 Mar 2017
Satisfaction of charge 6 in full
15 Mar 2017
Termination of appointment of Colin James Timothy Davis as a director on 15 March 2017
19 Dec 2016
Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016
Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 Dec 2016
Appointment of Mr Darrell Fox as a secretary on 6 December 2016
...
... and 147 more events
13 Oct 1995
Ad 05/10/95--------- £ si 3@1=3 £ ic 1/4
13 Oct 1995
Registered office changed on 13/10/95 from: somerset house temple street birmingham west midlands B2 5DN
13 Oct 1995
Secretary resigned
13 Oct 1995
Director resigned
02 Oct 1995
Incorporation

H2O WATER SERVICES LIMITED Charges

15 January 2016
Charge code 0310 8774 0007
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: This accession relates to a debenture dated 30.12.2015…
21 January 2011
Debenture
Delivered: 27 January 2011
Status: Satisfied on 21 March 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
12 October 2006
Composite guarantee and debenture
Delivered: 24 October 2006
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Legal mortgage
Delivered: 22 April 2003
Status: Satisfied on 30 December 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a iveridge hall wakefield road oulton leeds…
17 April 2003
Debenture
Delivered: 22 April 2003
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1998
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 26 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a iverage hall wakefield road oulton leeds…
10 December 1998
Mortgage debenture
Delivered: 21 December 1998
Status: Satisfied on 26 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…