FIRST WATER LIMITED
ASHTON-UNDER-LYNE OVAL (1727) LIMITED

Hellopages » Greater Manchester » Tameside » OL7 0ED

Company number 04421197
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 997 MANCHESTER ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 0ED
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Matthew John Fowler as a director on 12 December 2016; Appointment of Ms Wendy Dickinson as a director on 1 December 2016; Termination of appointment of Rebecca Louise Smith as a secretary on 3 November 2016. The most likely internet sites of FIRST WATER LIMITED are www.firstwater.co.uk, and www.first-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. First Water Limited is a Private Limited Company. The company registration number is 04421197. First Water Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of First Water Limited is 997 Manchester Road Ashton Under Lyne Lancashire Ol7 0ed. . CARTER, Christopher Mark is a Director of the company. DICKINSON, Wendy is a Director of the company. HARDCASTLE, Graham Stuart is a Director of the company. Secretary BARNES, Justin David Christian has been resigned. Secretary SMITH, Rebecca Louise has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ANDREWS, Clifford John has been resigned. Director ANDREWS, Fiona Louise has been resigned. Director ANDREWS, Kathleen Margaret has been resigned. Director ANDREWS, Kathleen Margaret has been resigned. Director ANDREWS, Philip James has been resigned. Director BARNES, Helen Georgina has been resigned. Director BARNES, Justin David Christian has been resigned. Director EDWARDS, Paul has been resigned. Director FOWLER, Matthew John has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CARTER, Christopher Mark
Appointed Date: 27 February 2015
61 years old

Director
DICKINSON, Wendy
Appointed Date: 01 December 2016
58 years old

Director
HARDCASTLE, Graham Stuart
Appointed Date: 01 April 2016
60 years old

Resigned Directors

Secretary
BARNES, Justin David Christian
Resigned: 27 February 2015
Appointed Date: 13 May 2002

Secretary
SMITH, Rebecca Louise
Resigned: 03 November 2016
Appointed Date: 27 February 2015

Nominee Secretary
OVALSEC LIMITED
Resigned: 13 May 2002
Appointed Date: 19 April 2002

Director
ANDREWS, Clifford John
Resigned: 27 February 2015
Appointed Date: 13 May 2002
81 years old

Director
ANDREWS, Fiona Louise
Resigned: 27 February 2015
Appointed Date: 05 October 2010
56 years old

Director
ANDREWS, Kathleen Margaret
Resigned: 27 February 2015
Appointed Date: 13 September 2010
80 years old

Director
ANDREWS, Kathleen Margaret
Resigned: 28 February 2005
Appointed Date: 13 May 2002
80 years old

Director
ANDREWS, Philip James
Resigned: 27 February 2015
Appointed Date: 13 May 2002
54 years old

Director
BARNES, Helen Georgina
Resigned: 27 February 2015
Appointed Date: 13 May 2002
56 years old

Director
BARNES, Justin David Christian
Resigned: 27 February 2015
Appointed Date: 13 May 2002
59 years old

Director
EDWARDS, Paul
Resigned: 30 April 2016
Appointed Date: 27 February 2015
58 years old

Director
FOWLER, Matthew John
Resigned: 12 December 2016
Appointed Date: 27 February 2015
50 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 19 April 2002

Nominee Director
OVALSEC LIMITED
Resigned: 13 May 2002
Appointed Date: 19 April 2002

FIRST WATER LIMITED Events

15 Dec 2016
Termination of appointment of Matthew John Fowler as a director on 12 December 2016
01 Dec 2016
Appointment of Ms Wendy Dickinson as a director on 1 December 2016
07 Nov 2016
Termination of appointment of Rebecca Louise Smith as a secretary on 3 November 2016
26 Jun 2016
Full accounts made up to 31 March 2016
06 May 2016
Termination of appointment of Paul Edwards as a director on 30 April 2016
...
... and 102 more events
30 May 2002
New secretary appointed;new director appointed
30 May 2002
New director appointed
30 May 2002
Secretary resigned;director resigned
30 May 2002
Director resigned
19 Apr 2002
Incorporation

FIRST WATER LIMITED Charges

7 May 2013
Charge code 0442 1197 0012
Delivered: 9 May 2013
Status: Satisfied on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2006
Legal charge
Delivered: 24 May 2006
Status: Satisfied on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a units 1, 2, 3, 4 and 5 hilldrop lane…
4 May 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Guarantee & debenture
Delivered: 15 October 2002
Status: Satisfied on 20 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 6 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the west of hilldrop lane ramsbury…
30 September 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 6 September 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as units 1,2,3,4 and 5 hilldrop…
30 September 2002
Debenture
Delivered: 4 October 2002
Status: Satisfied on 7 October 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Legal charge
Delivered: 15 October 2002
Status: Satisfied on 7 October 2004
Persons entitled: Nationwide Building Society
Description: The f/h property k/a units 1-5 hilldrop lane, ramsbury, t/n…
16 October 2000
Legal charge
Delivered: 14 October 2002
Status: Satisfied on 7 October 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold land being units 1,2,3,4 and 5 hilldrop lane…
16 October 2000
Legal charge
Delivered: 14 October 2002
Status: Satisfied on 7 October 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the west of hilldrop lane ramsbury…