WATER FACILITIES SERVICES LTD
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6EP

Company number 05049856
Status Active - Proposal to Strike off
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address 10 TYTHING ROAD WEST, ARDEN FOREST INDUSTRIAL ESTATE, ALCESTER, WARWICKSHIRE, ENGLAND, B49 6EP
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 81299 - Other cleaning services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Particulars of variation of rights attached to shares. The most likely internet sites of WATER FACILITIES SERVICES LTD are www.waterfacilitiesservices.co.uk, and www.water-facilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Water Facilities Services Ltd is a Private Limited Company. The company registration number is 05049856. Water Facilities Services Ltd has been working since 19 February 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Water Facilities Services Ltd is 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire England B49 6ep. . JACKSON, Andrew James is a Director of the company. WILLS, Daniel Alfred is a Director of the company. Secretary JAMES, Brian, Dr has been resigned. Secretary LAWRENCE, Matthew Joseph has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DYER, Karen Wendy has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
JACKSON, Andrew James
Appointed Date: 08 April 2016
60 years old

Director
WILLS, Daniel Alfred
Appointed Date: 19 February 2004
63 years old

Resigned Directors

Secretary
JAMES, Brian, Dr
Resigned: 14 March 2016
Appointed Date: 30 September 2005

Secretary
LAWRENCE, Matthew Joseph
Resigned: 30 September 2005
Appointed Date: 19 February 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 20 February 2004
Appointed Date: 19 February 2004

Director
DYER, Karen Wendy
Resigned: 08 April 2016
Appointed Date: 20 February 2011
62 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 20 February 2004
Appointed Date: 19 February 2004

WATER FACILITIES SERVICES LTD Events

16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Satisfaction of charge 1 in full
28 Apr 2016
Particulars of variation of rights attached to shares
28 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Apr 2016
Statement of company's objects
...
... and 37 more events
14 May 2004
New secretary appointed
08 Apr 2004
Particulars of mortgage/charge
20 Feb 2004
Secretary resigned
20 Feb 2004
Director resigned
19 Feb 2004
Incorporation

WATER FACILITIES SERVICES LTD Charges

6 April 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 29 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…