SURREY WATER TREATMENT LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9BN

Company number 03391137
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address 153 STAFFORD ROAD, WALLINGTON, SURREY, ENGLAND, SM6 9BN
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 17 August 2016 with updates; Termination of appointment of Andrew Douglas Woodley as a director on 1 July 2016. The most likely internet sites of SURREY WATER TREATMENT LIMITED are www.surreywatertreatment.co.uk, and www.surrey-water-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Surrey Water Treatment Limited is a Private Limited Company. The company registration number is 03391137. Surrey Water Treatment Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Surrey Water Treatment Limited is 153 Stafford Road Wallington Surrey England Sm6 9bn. The company`s financial liabilities are £3.42k. It is £-8.66k against last year. And the total assets are £35.88k, which is £-3.84k against last year. TURNER, Patrick John is a Director of the company. Secretary BISIKER, Patricia Anne has been resigned. Secretary COX, Dean John has been resigned. Secretary COX, Veronique has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director COX, Dean John has been resigned. Director COX, John Charles has been resigned. Director WOODLEY, Andrew Douglas has been resigned. Director WOODLEY, Julie has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


surrey water treatment Key Finiance

LIABILITIES £3.42k
-72%
CASH n/a
TOTAL ASSETS £35.88k
-10%
All Financial Figures

Current Directors

Director
TURNER, Patrick John
Appointed Date: 01 July 2015
38 years old

Resigned Directors

Secretary
BISIKER, Patricia Anne
Resigned: 26 January 1999
Appointed Date: 24 June 1997

Secretary
COX, Dean John
Resigned: 28 April 2003
Appointed Date: 26 January 1999

Secretary
COX, Veronique
Resigned: 01 November 2011
Appointed Date: 28 April 2003

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 24 June 1997
Appointed Date: 24 June 1997

Director
COX, Dean John
Resigned: 01 November 2011
Appointed Date: 25 April 2003
60 years old

Director
COX, John Charles
Resigned: 28 April 2003
Appointed Date: 24 June 1997
83 years old

Director
WOODLEY, Andrew Douglas
Resigned: 01 July 2016
Appointed Date: 01 April 2013
60 years old

Director
WOODLEY, Julie
Resigned: 01 July 2015
Appointed Date: 01 November 2011
61 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 24 June 1997
Appointed Date: 24 June 1997

Persons With Significant Control

Mr Patrick John Turner
Notified on: 1 July 2016
38 years old
Nature of control: Ownership of shares – 75% or more

SURREY WATER TREATMENT LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 30 June 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
17 Aug 2016
Termination of appointment of Andrew Douglas Woodley as a director on 1 July 2016
07 Jul 2016
Registered office address changed from 42 Orchard Road Chessington Surrey KT9 1AN to 153 Stafford Road Wallington Surrey SM6 9BN on 7 July 2016
07 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

...
... and 53 more events
20 Aug 1997
Secretary resigned
14 Jul 1997
Registered office changed on 14/07/97 from: 88 kingsway holborn london WC2B 6AW
14 Jul 1997
Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100
14 Jul 1997
New director appointed
24 Jun 1997
Incorporation