WATERMAN INTERNATIONAL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9DG
Company number 02865157
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address PICKFORDS WHARF, CLINK STREET, LONDON, SE1 9DG
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of WATERMAN INTERNATIONAL HOLDINGS LIMITED are www.watermaninternationalholdings.co.uk, and www.waterman-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Waterman International Holdings Limited is a Private Limited Company. The company registration number is 02865157. Waterman International Holdings Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Waterman International Holdings Limited is Pickfords Wharf Clink Street London Se1 9dg. . STEELE, Alex Ann is a Director of the company. TAYLOR, Nicholas John is a Director of the company. Secretary HISCOCKS, Graham Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, James Arthur has been resigned. Director BLASSBERG, Roger Anthony has been resigned. Director BOUFARHAT, Michael has been resigned. Director DICKS, Christopher Albert Edward has been resigned. Director DOCHERTY, Hugh has been resigned. Director GORE, Barry John has been resigned. Director HARDEN, Simon Donald has been resigned. Director HISCOCKS, Graham Robert has been resigned. Director KLONDAR, David Maurice has been resigned. Director NORTH, John Paul has been resigned. Director O CONNELL, Paul Anthony has been resigned. Director WAITING, John Francis Graham has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
STEELE, Alex Ann
Appointed Date: 26 October 2010
57 years old

Director
TAYLOR, Nicholas John
Appointed Date: 04 December 2012
67 years old

Resigned Directors

Secretary
HISCOCKS, Graham Robert
Resigned: 19 December 2016
Appointed Date: 22 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Director
AUSTIN, James Arthur
Resigned: 31 October 2014
Appointed Date: 22 October 1993
78 years old

Director
BLASSBERG, Roger Anthony
Resigned: 03 October 1995
Appointed Date: 22 October 1993
72 years old

Director
BOUFARHAT, Michael
Resigned: 30 June 2005
Appointed Date: 01 July 2004
67 years old

Director
DICKS, Christopher Albert Edward
Resigned: 03 October 1995
Appointed Date: 22 October 1993
82 years old

Director
DOCHERTY, Hugh
Resigned: 09 May 2011
Appointed Date: 22 October 1993
75 years old

Director
GORE, Barry John
Resigned: 04 April 2011
Appointed Date: 23 September 2002
77 years old

Director
HARDEN, Simon Donald
Resigned: 31 January 2014
Appointed Date: 22 October 1993
69 years old

Director
HISCOCKS, Graham Robert
Resigned: 30 June 2010
Appointed Date: 01 July 2004
72 years old

Director
KLONDAR, David Maurice
Resigned: 09 May 2011
Appointed Date: 01 July 2006
72 years old

Director
NORTH, John Paul
Resigned: 09 May 2011
Appointed Date: 01 July 2006
74 years old

Director
O CONNELL, Paul Anthony
Resigned: 09 May 2011
Appointed Date: 01 July 2010
63 years old

Director
WAITING, John Francis Graham
Resigned: 25 August 2010
Appointed Date: 01 July 2004
68 years old

WATERMAN INTERNATIONAL HOLDINGS LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
19 Dec 2016
Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2016
Director's details changed for Ms Alex Ann Steele on 25 October 2016
...
... and 77 more events
30 Apr 1995
Full accounts made up to 30 June 1994
13 Oct 1994
Return made up to 22/10/94; full list of members

21 Feb 1994
Accounting reference date notified as 30/06

03 Nov 1993
Secretary resigned

22 Oct 1993
Incorporation

WATERMAN INTERNATIONAL HOLDINGS LIMITED Charges

19 January 2009
Debenture
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…