AMENITY WATER MANAGEMENT LIMITED
GUILDFORD

Hellopages » Surrey » Waverley » GU5 0TF
Company number 04724780
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address HULLBROOK FARM, HULLBROOK LANE, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0TF
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Second filing of Confirmation Statement dated 16/11/2016; Confirmation statement made on 16 November 2016 with updates ANNOTATION Clarification a second filed CS01 shareholder information was registered on 30/12/2016 . The most likely internet sites of AMENITY WATER MANAGEMENT LIMITED are www.amenitywatermanagement.co.uk, and www.amenity-water-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Amenity Water Management Limited is a Private Limited Company. The company registration number is 04724780. Amenity Water Management Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Amenity Water Management Limited is Hullbrook Farm Hullbrook Lane Shamley Green Guildford Surrey Gu5 0tf. . HALL, David is a Secretary of the company. HALL, Edward James Logan is a Director of the company. Secretary HALL, Edward James Logan has been resigned. Secretary HALL, Susan Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
HALL, David
Appointed Date: 01 May 2013

Director
HALL, Edward James Logan
Appointed Date: 07 April 2003
53 years old

Resigned Directors

Secretary
HALL, Edward James Logan
Resigned: 06 October 2003
Appointed Date: 07 April 2003

Secretary
HALL, Susan Jean
Resigned: 01 May 2013
Appointed Date: 07 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Persons With Significant Control

Mr Edward James Logan Hall
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

AMENITY WATER MANAGEMENT LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Dec 2016
Second filing of Confirmation Statement dated 16/11/2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 30/12/2016

18 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 34 more events
20 May 2003
New director appointed
20 May 2003
New secretary appointed
20 May 2003
Director resigned
20 May 2003
Secretary resigned
07 Apr 2003
Incorporation

AMENITY WATER MANAGEMENT LIMITED Charges

10 July 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…