WATER MAIDEN HOLDINGS LIMITED
PRESTON WATER MAIDEN LIMITED WATER & WASTE (UK) LIMITED WATER & WASTE LIMITED CONTINENTAL SHELF 170 LIMITED

Hellopages » Lancashire » Preston » PR1 3HP
Company number 04099357
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP; Confirmation statement made on 31 October 2016 with updates; Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of WATER MAIDEN HOLDINGS LIMITED are www.watermaidenholdings.co.uk, and www.water-maiden-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Water Maiden Holdings Limited is a Private Limited Company. The company registration number is 04099357. Water Maiden Holdings Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Water Maiden Holdings Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. . MCINTYRE, John Peter is a Secretary of the company. JENSEN, Soren Ingemann is a Director of the company. Secretary COLEMAN, James Anthony has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director COLEMAN, James Anthony has been resigned. Director FRYE, Michael John Ernest has been resigned. Director MCINTYRE, Philip Charles has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCINTYRE, John Peter
Appointed Date: 12 August 2004

Director
JENSEN, Soren Ingemann
Appointed Date: 12 August 2004
63 years old

Resigned Directors

Secretary
COLEMAN, James Anthony
Resigned: 30 June 2004
Appointed Date: 17 October 2001

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 17 October 2001
Appointed Date: 31 October 2000

Director
COLEMAN, James Anthony
Resigned: 30 June 2004
Appointed Date: 17 October 2001
69 years old

Director
FRYE, Michael John Ernest
Resigned: 21 December 2006
Appointed Date: 17 October 2001
80 years old

Director
MCINTYRE, Philip Charles
Resigned: 25 February 2009
Appointed Date: 12 August 2004
75 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 17 October 2001
Appointed Date: 31 October 2000

Persons With Significant Control

Mr Philip Charles Mcintyre
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WATER MAIDEN HOLDINGS LIMITED Events

03 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 600

...
... and 55 more events
07 Nov 2001
Secretary resigned
07 Nov 2001
New secretary appointed;new director appointed
22 Oct 2001
Company name changed water & waste LIMITED\certificate issued on 22/10/01
27 Feb 2001
Company name changed continental shelf 170 LIMITED\certificate issued on 27/02/01
31 Oct 2000
Incorporation

WATER MAIDEN HOLDINGS LIMITED Charges

15 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…