COASTAL CLEAR WATER LIMITED
BELFAST


Company number NI030252
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply, 37000 - Sewerage
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr Gerard O'callaghan as a director on 12 January 2017; Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of COASTAL CLEAR WATER LIMITED are www.coastalclearwater.co.uk, and www.coastal-clear-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Coastal Clear Water Limited is a Private Limited Company. The company registration number is NI030252. Coastal Clear Water Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Coastal Clear Water Limited is Rosemount House 21 23 Sydenham Road Belfast Bt3 9ha. . HARROWER-STEELE, Jill is a Secretary of the company. LAGAN, Kevin Anthony is a Director of the company. O'CALLAGHAN, Gerard is a Director of the company. Secretary JENKINS, Charles Gerard has been resigned. Secretary MARTIN, Scott James has been resigned. Director ARMSTRONG, Peter Richard has been resigned. Director CAWLEY, Gerard Anthony has been resigned. Director COTTRELL, Keith has been resigned. Director HOUSTON, Kevin Charles has been resigned. Director JAMES, John Mansel has been resigned. Director JENKINS, Charles Gerard has been resigned. Director JONES, Stuart Nigel has been resigned. Director KENNY, Eamonn has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LAGAN, Michael Anthony has been resigned. Director MARTIN, Scott James has been resigned. Director MERCER-DEADMAN, Michael John has been resigned. Director PEARSON, Andrew Stephen has been resigned. Director POTTS, Derek has been resigned. Director RICHARDS, Christopher Arthur has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
HARROWER-STEELE, Jill
Appointed Date: 28 October 2014

Director
LAGAN, Kevin Anthony
Appointed Date: 31 January 2013
43 years old

Director
O'CALLAGHAN, Gerard
Appointed Date: 12 January 2017
51 years old

Resigned Directors

Secretary
JENKINS, Charles Gerard
Resigned: 01 September 2010
Appointed Date: 11 December 1995

Secretary
MARTIN, Scott James
Resigned: 28 October 2014
Appointed Date: 01 September 2010

Director
ARMSTRONG, Peter Richard
Resigned: 05 December 2014
Appointed Date: 08 February 2010
63 years old

Director
CAWLEY, Gerard Anthony
Resigned: 31 January 2012
Appointed Date: 14 November 2000
61 years old

Director
COTTRELL, Keith
Resigned: 12 February 2001
Appointed Date: 11 December 1995
70 years old

Director
HOUSTON, Kevin Charles
Resigned: 29 June 2000
Appointed Date: 12 August 1999
76 years old

Director
JAMES, John Mansel
Resigned: 17 March 1999
Appointed Date: 11 December 1995
86 years old

Director
JENKINS, Charles Gerard
Resigned: 14 November 2000
Appointed Date: 11 December 1995
84 years old

Director
JONES, Stuart Nigel
Resigned: 17 March 1999
Appointed Date: 11 December 1995
71 years old

Director
KENNY, Eamonn
Resigned: 31 January 2013
Appointed Date: 12 March 2012
71 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 September 2010
Appointed Date: 11 December 1995
75 years old

Director
LAGAN, Michael Anthony
Resigned: 28 October 2014
Appointed Date: 26 November 2010
70 years old

Director
MARTIN, Scott James
Resigned: 30 June 2016
Appointed Date: 28 October 2014
57 years old

Director
MERCER-DEADMAN, Michael John
Resigned: 12 March 2012
Appointed Date: 25 September 1946
79 years old

Director
PEARSON, Andrew Stephen
Resigned: 05 December 2014
Appointed Date: 12 March 2012
61 years old

Director
POTTS, Derek
Resigned: 08 February 2010
Appointed Date: 18 October 2001
66 years old

Director
RICHARDS, Christopher Arthur
Resigned: 12 August 1999
Appointed Date: 15 April 1999
74 years old

COASTAL CLEAR WATER LIMITED Events

12 Jan 2017
Appointment of Mr Gerard O'callaghan as a director on 12 January 2017
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Aug 2016
Full accounts made up to 31 March 2016
30 Jun 2016
Termination of appointment of Scott James Martin as a director on 30 June 2016
26 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000

...
... and 116 more events
11 Dec 1995
Incorporation
11 Dec 1995
Memorandum

11 Dec 1995
Pars re dirs/sit reg off
11 Dec 1995
Articles
11 Dec 1995
Decln complnce reg new co

COASTAL CLEAR WATER LIMITED Charges

20 November 2003
Mortgage or charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Dresdner Bank Ag House, 2 Swan Lane
Description: Debenture and charge - all monies the company 1.1 as…
30 April 1999
Mortgage or charge
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Dresdner Bank Ag
Description: All monies - debenture by way of first legal charge all…
30 April 1999
Mortgage or charge
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Dresdner Bank Ag
Description: All monies - debenture by way of first legal mortgage all…