BWA WATER ADDITIVES UK LIMITED
GREATER MANCHESTER INHOCO 3294 LIMITED

Hellopages » Greater Manchester » Trafford » M32 0TB

Company number 05657343
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 2 BRIGHTGATE WAY, MANCHESTER, GREATER MANCHESTER, M32 0TB
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Statement by Directors; Statement of capital on 22 February 2017 GBP 600,000 . The most likely internet sites of BWA WATER ADDITIVES UK LIMITED are www.bwawateradditivesuk.co.uk, and www.bwa-water-additives-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Bwa Water Additives Uk Limited is a Private Limited Company. The company registration number is 05657343. Bwa Water Additives Uk Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Bwa Water Additives Uk Limited is 2 Brightgate Way Manchester Greater Manchester M32 0tb. . ARGYLE, James Alexander is a Secretary of the company. ARGYLE, James Alexander is a Director of the company. MERFIELD, Graham Frederick is a Director of the company. Secretary HOLMES, John Reginald has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CARTMELL, David Wayne, Dr has been resigned. Director HOLMES, John Reginald has been resigned. Director IQBAL, Shahzad has been resigned. Director KAZEROONI, Nabeel has been resigned. Director OUNDHAKAR, Sameer has been resigned. Director SASSON, Gavin has been resigned. Director SHIA, Jenn Cherng has been resigned. Director SLATER, Iain Robert has been resigned. Director TURGEON, Paul Douglas has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
ARGYLE, James Alexander
Appointed Date: 28 May 2009

Director
ARGYLE, James Alexander
Appointed Date: 28 May 2009
51 years old

Director
MERFIELD, Graham Frederick
Appointed Date: 28 October 2014
62 years old

Resigned Directors

Secretary
HOLMES, John Reginald
Resigned: 28 May 2009
Appointed Date: 23 March 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 23 March 2006
Appointed Date: 19 December 2005

Director
CARTMELL, David Wayne, Dr
Resigned: 01 April 2014
Appointed Date: 23 March 2006
64 years old

Director
HOLMES, John Reginald
Resigned: 28 May 2009
Appointed Date: 23 March 2006
72 years old

Director
IQBAL, Shahzad
Resigned: 18 March 2010
Appointed Date: 29 September 2008
62 years old

Director
KAZEROONI, Nabeel
Resigned: 21 October 2008
Appointed Date: 29 September 2008
54 years old

Director
OUNDHAKAR, Sameer
Resigned: 17 June 2011
Appointed Date: 18 March 2010
51 years old

Director
SASSON, Gavin
Resigned: 17 June 2011
Appointed Date: 21 October 2008
64 years old

Director
SHIA, Jenn Cherng
Resigned: 13 January 2012
Appointed Date: 12 May 2006
66 years old

Director
SLATER, Iain Robert
Resigned: 29 September 2008
Appointed Date: 07 April 2006
58 years old

Director
TURGEON, Paul Douglas
Resigned: 31 December 2011
Appointed Date: 12 May 2006
65 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 23 March 2006
Appointed Date: 19 December 2005

BWA WATER ADDITIVES UK LIMITED Events

09 May 2017
Full accounts made up to 31 December 2016
22 Feb 2017
Statement by Directors
22 Feb 2017
Statement of capital on 22 February 2017
  • GBP 600,000

22 Feb 2017
Solvency Statement dated 13/02/17
22 Feb 2017
Resolutions
  • RES13 ‐ Share prem a/c cancelled 13/02/2017

...
... and 74 more events
31 Mar 2006
New director appointed
31 Mar 2006
Director resigned
31 Mar 2006
Secretary resigned
29 Mar 2006
Company name changed inhoco 3294 LIMITED\certificate issued on 29/03/06
19 Dec 2005
Incorporation

BWA WATER ADDITIVES UK LIMITED Charges

29 September 2008
Debenture
Delivered: 10 October 2008
Status: Satisfied on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: The real property,all…
28 March 2007
Rent deposit deed
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Fraser Reid
Description: The deposit account.
13 November 2006
Mortgage of life policy
Delivered: 15 November 2006
Status: Satisfied on 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The policies being insure legal and general, policy no:…
12 May 2006
Composite debenture
Delivered: 24 May 2006
Status: Satisfied on 2 October 2008
Persons entitled: Close Securities Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Debenture
Delivered: 24 May 2006
Status: Satisfied on 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…