WATSON & COX HOLDINGS LIMITED
WELLINGBOROUGH SAND NEW2 LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 6QX

Company number 05404626
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 11 BRUNEL CLOSE, PARK FARM, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6QX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 5,000 . The most likely internet sites of WATSON & COX HOLDINGS LIMITED are www.watsoncoxholdings.co.uk, and www.watson-cox-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Watson Cox Holdings Limited is a Private Limited Company. The company registration number is 05404626. Watson Cox Holdings Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Watson Cox Holdings Limited is 11 Brunel Close Park Farm Wellingborough Northamptonshire Nn8 6qx. . SANDERS, Elizabeth Anne is a Secretary of the company. SANDERS, Elizabeth Anne is a Director of the company. SANDERS, Peter Owen is a Director of the company. Secretary BROWNE, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARPHAM, Neil Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SANDERS, Elizabeth Anne
Appointed Date: 18 April 2005

Director
SANDERS, Elizabeth Anne
Appointed Date: 18 April 2005
77 years old

Director
SANDERS, Peter Owen
Appointed Date: 18 April 2005
83 years old

Resigned Directors

Secretary
BROWNE, David William
Resigned: 28 July 2006
Appointed Date: 29 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
HARPHAM, Neil Thomas
Resigned: 18 April 2005
Appointed Date: 29 March 2005
64 years old

Persons With Significant Control

Peter Owen Sanders
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

WATSON & COX HOLDINGS LIMITED Events

05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
08 Jul 2016
Total exemption full accounts made up to 31 October 2015
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,000

21 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
08 Oct 2015
Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to 11 Brunel Close Park Farm Wellingborough Northamptonshire NN8 6QX on 8 October 2015
...
... and 30 more events
05 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 May 2005
Registered office changed on 05/05/05 from: 7 spencer parade northampton northamptonshire NN1 5AB
05 May 2005
Director resigned
29 Mar 2005
Secretary resigned
29 Mar 2005
Incorporation