PRINCES GATE COOL WATER LIMITED
NARBERTH PRINCES GATE COOLWATER LIMITED PRINCES GATE WATERCOOLERS LIMITED MUNDAYS (691) LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8JD

Company number 04186182
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address NEW HOUSE FARM, PRINCES GATE, NARBERTH, PEMBROKESHIRE, SA67 8JD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of William John Odell as a director on 4 April 2017; Cancellation of shares. Statement of capital on 29 July 2016 GBP 32,002 . The most likely internet sites of PRINCES GATE COOL WATER LIMITED are www.princesgatecoolwater.co.uk, and www.princes-gate-cool-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Kilgetty Rail Station is 3.3 miles; to Saundersfoot Rail Station is 4 miles; to Clunderwen Rail Station is 5.3 miles; to Penally Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Princes Gate Cool Water Limited is a Private Limited Company. The company registration number is 04186182. Princes Gate Cool Water Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Princes Gate Cool Water Limited is New House Farm Princes Gate Narberth Pembrokeshire Sa67 8jd. . HOWELLS, Martin Jason is a Secretary of the company. JONES, David Hugh is a Director of the company. JONES, Harold Glyn is a Director of the company. Secretary DAVIES, Penelope Ann has been resigned. Secretary HUTTON, Linda Mae has been resigned. Secretary JONES, Eira has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Jonathan Michael has been resigned. Director BROWN, Jonathan Michael has been resigned. Director KNIGHT, Brian has been resigned. Director ODELL, William John has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Other food services".


Current Directors

Secretary
HOWELLS, Martin Jason
Appointed Date: 24 April 2013

Director
JONES, David Hugh
Appointed Date: 30 October 2001
61 years old

Director
JONES, Harold Glyn
Appointed Date: 30 October 2001
62 years old

Resigned Directors

Secretary
DAVIES, Penelope Ann
Resigned: 30 June 2002
Appointed Date: 30 October 2001

Secretary
HUTTON, Linda Mae
Resigned: 23 January 2004
Appointed Date: 01 July 2002

Secretary
JONES, Eira
Resigned: 24 April 2013
Appointed Date: 23 January 2004

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 30 October 2001
Appointed Date: 23 March 2001

Director
BROWN, Jonathan Michael
Resigned: 29 July 2016
Appointed Date: 10 September 2014
70 years old

Director
BROWN, Jonathan Michael
Resigned: 20 April 2012
Appointed Date: 04 February 2010
70 years old

Director
KNIGHT, Brian
Resigned: 29 July 2016
Appointed Date: 20 April 2012
89 years old

Director
ODELL, William John
Resigned: 04 April 2017
Appointed Date: 30 October 2001
83 years old

Director
PALMER, Lorna Catherine
Resigned: 30 October 2001
Appointed Date: 23 March 2001
71 years old

Persons With Significant Control

Mr Harold Glyn Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Hugh Jones
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINCES GATE COOL WATER LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
04 Apr 2017
Termination of appointment of William John Odell as a director on 4 April 2017
14 Dec 2016
Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 32,002

14 Dec 2016
Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 55,675

14 Dec 2016
Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 56,395

...
... and 113 more events
29 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 May 2001
Company name changed princes gate watercoolers limite d\certificate issued on 03/05/01
17 Apr 2001
Company name changed mundays (691) LIMITED\certificate issued on 17/04/01
13 Apr 2001
Registered office changed on 13/04/01 from: crown house church road, claygate esher surrey KT10 0LP
23 Mar 2001
Incorporation

PRINCES GATE COOL WATER LIMITED Charges

9 August 2011
Debenture
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2003
Debenture
Delivered: 16 July 2003
Status: Satisfied on 10 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…