WATERMAN INTERNATIONAL (LONDON) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9DG

Company number 06289644
Status Active
Incorporation Date 22 June 2007
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 thirty-five 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; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WATERMAN INTERNATIONAL (LONDON) LIMITED are www.watermaninternationallondon.co.uk, and www.waterman-international-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Waterman International London Limited is a Private Limited Company. The company registration number is 06289644. Waterman International London Limited has been working since 22 June 2007. The present status of the company is Active. The registered address of Waterman International London 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. Secretary RIDLEY, Craig Mark has been resigned. Director AUSTIN, James Arthur has been resigned. Director DOCHERTY, Hugh has been resigned. Director HARDEN, Simon Donald has been resigned. Director ROBERTS, James Denon has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
STEELE, Alex Ann
Appointed Date: 04 April 2014
57 years old

Director
TAYLOR, Nicholas John
Appointed Date: 04 April 2014
66 years old

Resigned Directors

Secretary
HISCOCKS, Graham Robert
Resigned: 19 December 2016
Appointed Date: 13 February 2013

Secretary
RIDLEY, Craig Mark
Resigned: 13 February 2013
Appointed Date: 22 June 2007

Director
AUSTIN, James Arthur
Resigned: 30 June 2014
Appointed Date: 22 June 2007
77 years old

Director
DOCHERTY, Hugh
Resigned: 03 March 2013
Appointed Date: 22 June 2007
74 years old

Director
HARDEN, Simon Donald
Resigned: 31 January 2014
Appointed Date: 22 June 2007
69 years old

Director
ROBERTS, James Denon
Resigned: 08 March 2013
Appointed Date: 01 July 2008
65 years old

WATERMAN INTERNATIONAL (LONDON) LIMITED Events

04 Apr 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
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2

05 Apr 2016
Full accounts made up to 30 June 2015
...
... and 25 more events
21 Apr 2009
Full accounts made up to 30 June 2008
15 Oct 2008
Director appointed james denon roberts
14 Jul 2008
Return made up to 22/06/08; full list of members
27 Nov 2007
Particulars of mortgage/charge
22 Jun 2007
Incorporation

WATERMAN INTERNATIONAL (LONDON) LIMITED Charges

12 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…