R.J. WATKINSON AND PARTNERS LIMITED

Hellopages » Hampshire » Southampton » SO17 1XS
Company number 02117644
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address STAG GATES HOUSE, 63/64 THE AVENUE SOUTHAMPTON, SO17 1XS
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Paul Andrew Goddard as a director on 3 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of R.J. WATKINSON AND PARTNERS LIMITED are www.rjwatkinsonandpartners.co.uk, and www.r-j-watkinson-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Watkinson and Partners Limited is a Private Limited Company. The company registration number is 02117644. R J Watkinson and Partners Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of R J Watkinson and Partners Limited is Stag Gates House 63 64 The Avenue Southampton So17 1xs. . SARGENT, Keith Bryan is a Director of the company. WHARF, Michael Antony is a Director of the company. Secretary BOYES, Margaret Ann has been resigned. Secretary GRADIDGE, Nicholas William has been resigned. Secretary WATKINSON, Patricia Ellen has been resigned. Director BURFORD, Alan James has been resigned. Director GILL, James Walter has been resigned. Director GODDARD, Paul Andrew has been resigned. Director GRADIDGE, Nicholas William has been resigned. Director GRINYER, Antony Wyeth has been resigned. Director METTERS, Francis Joseph has been resigned. Director WATKINSON, Richard James has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
SARGENT, Keith Bryan
Appointed Date: 01 July 2014
54 years old

Director

Resigned Directors

Secretary
BOYES, Margaret Ann
Resigned: 31 December 2002
Appointed Date: 01 May 1995

Secretary
GRADIDGE, Nicholas William
Resigned: 31 December 2014
Appointed Date: 01 January 2003

Secretary
WATKINSON, Patricia Ellen
Resigned: 30 April 1995

Director
BURFORD, Alan James
Resigned: 30 July 1999
85 years old

Director
GILL, James Walter
Resigned: 26 April 2002
81 years old

Director
GODDARD, Paul Andrew
Resigned: 03 February 2017
Appointed Date: 01 May 2015
58 years old

Director
GRADIDGE, Nicholas William
Resigned: 31 December 2014
Appointed Date: 02 May 2000
73 years old

Director
GRINYER, Antony Wyeth
Resigned: 30 April 1992
91 years old

Director
METTERS, Francis Joseph
Resigned: 30 April 1997
86 years old

Director
WATKINSON, Richard James
Resigned: 30 April 1995
91 years old

Persons With Significant Control

Michael Antony Wharf
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Vivien Ruth Wharf
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

R.J. WATKINSON AND PARTNERS LIMITED Events

07 Feb 2017
Termination of appointment of Paul Andrew Goddard as a director on 3 February 2017
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 700

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 74 more events
13 Apr 1988
Accounting reference date extended from 31/03 to 30/04

25 Jun 1987
New director appointed

15 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1987
Registered office changed on 15/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

31 Mar 1987
Certificate of Incorporation

R.J. WATKINSON AND PARTNERS LIMITED Charges

9 June 1994
Debenture
Delivered: 10 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…