WATERRIVER LIMITED
OXFORD BUILDBASE LIMITED JOHNSONS BUILDING SUPPLIES LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 03127937
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Auditor's resignation; Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WATERRIVER LIMITED are www.waterriver.co.uk, and www.waterriver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Waterriver Limited is a Private Limited Company. The company registration number is 03127937. Waterriver Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Waterriver Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O HARA, Brian is a Director of the company. WILKINSON, Garrett is a Director of the company. Secretary O'NUALLAIN, Colm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTTERFIELD, Peter has been resigned. Director CHADWICK, Michael has been resigned. Director LEE, Martin William has been resigned. Director MCCABE, Michael Francis has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'HARA, Brian has been resigned. Director O'HARA, Brian has been resigned. Director O'NUALLAIN, Colm has been resigned. Director O’DONOVAN, Colin has been resigned. Director PARES, Michael has been resigned. Director RINN, Charles Anthony has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 1997

Director
O HARA, Brian
Appointed Date: 30 May 2008
57 years old

Director
WILKINSON, Garrett
Appointed Date: 02 May 2014
46 years old

Resigned Directors

Secretary
O'NUALLAIN, Colm
Resigned: 01 September 1997
Appointed Date: 05 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 1995
Appointed Date: 17 November 1995

Director
BUTTERFIELD, Peter
Resigned: 23 July 2012
Appointed Date: 02 January 1996
78 years old

Director
CHADWICK, Michael
Resigned: 16 October 2008
Appointed Date: 05 December 1995
74 years old

Director
LEE, Martin William
Resigned: 31 December 2011
Appointed Date: 02 January 1996
76 years old

Director
MCCABE, Michael Francis
Resigned: 06 September 2012
Appointed Date: 07 March 2001
54 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 02 January 1996
69 years old

Director
O'HARA, Brian
Resigned: 03 December 2004
Appointed Date: 28 November 2004
57 years old

Director
O'HARA, Brian
Resigned: 28 May 2004
Appointed Date: 26 May 2004
57 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 05 December 1995
71 years old

Director
O’DONOVAN, Colin
Resigned: 18 June 2014
Appointed Date: 28 May 2013
51 years old

Director
PARES, Michael
Resigned: 31 December 2013
Appointed Date: 01 October 2000
81 years old

Director
RINN, Charles Anthony
Resigned: 31 May 2004
Appointed Date: 28 May 2004
65 years old

Director
SOWTON, Jonathon Paul
Resigned: 28 June 2005
Appointed Date: 21 June 2005
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 31 May 2004
Appointed Date: 21 May 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 1995
Appointed Date: 17 November 1995

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERRIVER LIMITED Events

04 Dec 2016
Auditor's resignation
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
22 Dec 1995
New secretary appointed;new director appointed
22 Dec 1995
Director resigned
22 Dec 1995
New director appointed
22 Dec 1995
Registered office changed on 22/12/95 from: 1 mitchell lane bristol BS1 6BU
17 Nov 1995
Incorporation