SANDESS WATER HYGIENE SERVICES LIMITED
RICKMANSWORTH SANDESS WATER TREATMENT CO. LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 02439383
Status Active
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 1ET
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SANDESS WATER HYGIENE SERVICES LIMITED are www.sandesswaterhygieneservices.co.uk, and www.sandess-water-hygiene-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Sandess Water Hygiene Services Limited is a Private Limited Company. The company registration number is 02439383. Sandess Water Hygiene Services Limited has been working since 02 November 1989. The present status of the company is Active. The registered address of Sandess Water Hygiene Services Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire United Kingdom Wd3 1et. . WILSON, Jacqueline Lesley is a Secretary of the company. OAKLEY, Marion Margery is a Director of the company. WILSON, Ian Robert is a Director of the company. Director FLEMING, Terence William has been resigned. Director LOWER, Peter Robert has been resigned. Director SMITH, Andrew Clive has been resigned. Director WILSON, Jacqueline Lesley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
OAKLEY, Marion Margery
Appointed Date: 14 October 2010
89 years old

Director
WILSON, Ian Robert

77 years old

Resigned Directors

Director
FLEMING, Terence William
Resigned: 01 May 1996
Appointed Date: 01 July 1993
87 years old

Director
LOWER, Peter Robert
Resigned: 25 June 1993
89 years old

Director
SMITH, Andrew Clive
Resigned: 01 August 1993
66 years old

Director
WILSON, Jacqueline Lesley
Resigned: 30 September 2011
79 years old

Persons With Significant Control

Mr Ian Wilson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Wilson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDESS WATER HYGIENE SERVICES LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
01 Dec 2016
Confirmation statement made on 31 October 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2016
Director's details changed for Ian Robert Wilson on 1 November 2016
30 Nov 2016
Director's details changed for Marion Margery Oakley on 1 November 2016
...
... and 64 more events
30 Jan 1990
Ad 02/11/89--------- £ si 948@1=948 £ ic 2/950

22 Nov 1989
Registered office changed on 22/11/89 from: 12 york place leeds LS1 2DS

22 Nov 1989
Director resigned;new director appointed

22 Nov 1989
Secretary resigned;new secretary appointed

02 Nov 1989
Incorporation

SANDESS WATER HYGIENE SERVICES LIMITED Charges

3 December 1991
Mortgage debenture
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…