WATERWISE INTERNATIONAL LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 7PT

Company number 02962460
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address STABLE COTTAGE, BARROWS GREEN NATLAND, KENDAL, CUMBRIA, LA9 7PT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 5 . The most likely internet sites of WATERWISE INTERNATIONAL LIMITED are www.waterwiseinternational.co.uk, and www.waterwise-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Waterwise International Limited is a Private Limited Company. The company registration number is 02962460. Waterwise International Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of Waterwise International Limited is Stable Cottage Barrows Green Natland Kendal Cumbria La9 7pt. . LYNCH, Robert Gareth is a Secretary of the company. LYNCH, James Anthony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary KELLY, Ciaran Martin has been resigned. Secretary LYNCH, Claire Marie has been resigned. Secretary OWEN, Stephen has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DAWSON, Stuart John has been resigned. Director KELLY, Ciaran Martin has been resigned. Director OWEN, Stephen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LYNCH, Robert Gareth
Appointed Date: 01 December 2005

Director
LYNCH, James Anthony
Appointed Date: 26 August 1994
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 26 August 1994
Appointed Date: 25 August 1994

Secretary
KELLY, Ciaran Martin
Resigned: 27 October 1994
Appointed Date: 26 August 1994

Secretary
LYNCH, Claire Marie
Resigned: 01 December 2005
Appointed Date: 16 August 1996

Secretary
OWEN, Stephen
Resigned: 16 August 1996
Appointed Date: 27 October 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 August 1994
Appointed Date: 25 August 1994
73 years old

Director
DAWSON, Stuart John
Resigned: 16 August 1996
Appointed Date: 26 August 1994
59 years old

Director
KELLY, Ciaran Martin
Resigned: 27 October 1994
Appointed Date: 26 August 1994
60 years old

Director
OWEN, Stephen
Resigned: 16 August 1996
Appointed Date: 26 August 1994
65 years old

Persons With Significant Control

Mr James Anthony Lynch
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WATERWISE INTERNATIONAL LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
18 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
08 Sep 1994
Ad 26/08/94--------- £ si 4@1=4 £ ic 1/5

08 Sep 1994
Secretary resigned

08 Sep 1994
Director resigned

08 Sep 1994
Registered office changed on 08/09/94 from: somerset house temple street birmingham B2 5DN

25 Aug 1994
Incorporation