WATERLOO AIR PRODUCTS PLC
KENT WATERLOO AIR DIFFUSION PLC

Hellopages » Kent » Tonbridge and Malling » ME20 7NB

Company number 04911865
Status Active
Incorporation Date 25 September 2003
Company Type Public Limited Company
Address MILLS ROAD, AYLESFORD, KENT, ME20 7NB
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr John Edward Tiernan on 28 October 2016; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WATERLOO AIR PRODUCTS PLC are www.waterlooairproducts.co.uk, and www.waterloo-air-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Bearsted Rail Station is 4.7 miles; to Chatham Rail Station is 6.6 miles; to Rochester Rail Station is 6.8 miles; to Gillingham (Kent) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterloo Air Products Plc is a Public Limited Company. The company registration number is 04911865. Waterloo Air Products Plc has been working since 25 September 2003. The present status of the company is Active. The registered address of Waterloo Air Products Plc is Mills Road Aylesford Kent Me20 7nb. . SEARLES, Kate Samantha is a Secretary of the company. EDMONDSON, Julia Annette is a Director of the company. EDMONDSON, Mary Anne is a Director of the company. EDMONDSON, Richard Hunter is a Director of the company. EDMONDSON, Ronald Hunter is a Director of the company. MARSHALL, Stuart Paul is a Director of the company. SEARLES, Kate Samantha is a Director of the company. TIERNAN, John Edward is a Director of the company. Secretary OSMANT, John Lloyd has been resigned. Secretary STOLWORTHY, Jennifer Denise has been resigned. Secretary VAN ALPHEN, Ann Margaret Hunter has been resigned. Secretary VAN ALPHEN, Ann Margaret Hunter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ABEKHO BV has been resigned. Director COULSON, Francis Archer has been resigned. Director EKELS, Albert Sybrandus has been resigned. Director NUTLEY, Royston Charles has been resigned. Director OSMANT, John Lloyd has been resigned. Director PERKINS, Ian Lea has been resigned. Director RAYNER, Adrian Stephen has been resigned. Director WILLIAMS, David Anthony Ellis has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
SEARLES, Kate Samantha
Appointed Date: 01 April 2012

Director
EDMONDSON, Julia Annette
Appointed Date: 09 April 2015
74 years old

Director
EDMONDSON, Mary Anne
Appointed Date: 09 April 2015
70 years old

Director
EDMONDSON, Richard Hunter
Appointed Date: 25 September 2003
76 years old

Director
EDMONDSON, Ronald Hunter
Appointed Date: 22 September 2010
74 years old

Director
MARSHALL, Stuart Paul
Appointed Date: 01 July 2012
60 years old

Director
SEARLES, Kate Samantha
Appointed Date: 04 January 2016
57 years old

Director
TIERNAN, John Edward
Appointed Date: 01 August 2014
65 years old

Resigned Directors

Secretary
OSMANT, John Lloyd
Resigned: 16 February 2005
Appointed Date: 20 October 2004

Secretary
STOLWORTHY, Jennifer Denise
Resigned: 29 March 2012
Appointed Date: 09 December 2005

Secretary
VAN ALPHEN, Ann Margaret Hunter
Resigned: 31 August 2005
Appointed Date: 16 February 2005

Secretary
VAN ALPHEN, Ann Margaret Hunter
Resigned: 10 September 2004
Appointed Date: 25 September 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Director
ABEKHO BV
Resigned: 16 February 2005
Appointed Date: 22 October 2003

Director
COULSON, Francis Archer
Resigned: 30 June 2012
Appointed Date: 25 September 2003
79 years old

Director
EKELS, Albert Sybrandus
Resigned: 22 July 2005
Appointed Date: 16 February 2005
74 years old

Director
NUTLEY, Royston Charles
Resigned: 17 November 2004
Appointed Date: 30 September 2003
78 years old

Director
OSMANT, John Lloyd
Resigned: 22 September 2010
Appointed Date: 30 September 2003
63 years old

Director
PERKINS, Ian Lea
Resigned: 26 March 2004
Appointed Date: 30 September 2003
60 years old

Director
RAYNER, Adrian Stephen
Resigned: 28 September 2004
Appointed Date: 21 July 2004
62 years old

Director
WILLIAMS, David Anthony Ellis
Resigned: 15 December 2011
Appointed Date: 21 February 2007
71 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 2007
Appointed Date: 25 September 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Waterloo Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERLOO AIR PRODUCTS PLC Events

23 Nov 2016
Director's details changed for Mr John Edward Tiernan on 28 October 2016
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Appointment of Miss Kate Samantha Searles as a director on 4 January 2016
12 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 250,000

...
... and 79 more events
30 Sep 2003
Registered office changed on 30/09/03 from: marquess court 69 southampton row london WC1B 4ET
30 Sep 2003
Director resigned
30 Sep 2003
Secretary resigned
29 Sep 2003
Company name changed waterloo air diffusion PLC\certificate issued on 29/09/03
25 Sep 2003
Incorporation

WATERLOO AIR PRODUCTS PLC Charges

27 June 2005
All assets debenture deed
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2003
Debenture
Delivered: 4 November 2003
Status: Satisfied on 30 August 2007
Persons entitled: Waterloo Air Management PLC
Description: All right title and interest of the chargor to and in all…
2 October 2003
All asset debenture
Delivered: 11 October 2003
Status: Satisfied on 23 August 2007
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…