MONTGOMERY WATERS LIMITED
LLANDRINDOD WELLS THE MONTGOMERY NATURAL SPRING WATER COMPANY LIMITED

Hellopages » Powys » Powys » LD1 5HG

Company number 03239223
Status Active
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address THE EXCHANGE FIVEWAYS, TEMPLE STREET, LLANDRINDOD WELLS, POWYS, LD1 5HG
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Andrew Michael Mcadam as a director on 11 January 2017; Full accounts made up to 31 December 2015; Previous accounting period extended from 30 December 2015 to 31 December 2015. The most likely internet sites of MONTGOMERY WATERS LIMITED are www.montgomerywaters.co.uk, and www.montgomery-waters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Montgomery Waters Limited is a Private Limited Company. The company registration number is 03239223. Montgomery Waters Limited has been working since 19 August 1996. The present status of the company is Active. The registered address of Montgomery Waters Limited is The Exchange Fiveways Temple Street Llandrindod Wells Powys Ld1 5hg. . ATTWELL, Sallie Amanda is a Director of the company. DELVES, David Paul is a Director of the company. DELVES MBE, Gilroy Donald is a Director of the company. MCADAM, Andrew Michael is a Director of the company. Secretary DELVES, Ruby Elizabeth Emily has been resigned. Secretary WHITTALL, Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DELVES, Ruby Elizabeth Emily has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Director
ATTWELL, Sallie Amanda
Appointed Date: 21 March 2012
60 years old

Director
DELVES, David Paul
Appointed Date: 23 January 2001
65 years old

Director
DELVES MBE, Gilroy Donald
Appointed Date: 19 August 1996
88 years old

Director
MCADAM, Andrew Michael
Appointed Date: 11 January 2017
60 years old

Resigned Directors

Secretary
DELVES, Ruby Elizabeth Emily
Resigned: 06 October 2015
Appointed Date: 31 March 2012

Secretary
WHITTALL, Richard
Resigned: 31 March 2012
Appointed Date: 19 August 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 1996
Appointed Date: 19 August 1996

Director
DELVES, Ruby Elizabeth Emily
Resigned: 06 October 2015
Appointed Date: 21 November 2000
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 1996
Appointed Date: 19 August 1996

Persons With Significant Control

Delfin Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTGOMERY WATERS LIMITED Events

26 Jan 2017
Appointment of Andrew Michael Mcadam as a director on 11 January 2017
24 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period extended from 30 December 2015 to 31 December 2015
20 Sep 2016
Registration of charge 032392230006, created on 16 September 2016
05 Sep 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 54 more events
08 Sep 1996
New director appointed
08 Sep 1996
New secretary appointed
08 Sep 1996
Director resigned
08 Sep 1996
Secretary resigned
19 Aug 1996
Incorporation

MONTGOMERY WATERS LIMITED Charges

16 September 2016
Charge code 0323 9223 0006
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 December 2015
Charge code 0323 9223 0005
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 August 2015
Charge code 0323 9223 0004
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 August 2015
Charge code 0323 9223 0003
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 March 2014
Charge code 0323 9223 0002
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 March 2014
Charge code 0323 9223 0001
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…