SMARTWATER LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9BU

Company number 02935281
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address 27 QUEEN ANNE'S GATE, LONDON, SW1H 9BU
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr Ian Paul Grainger as a director on 3 October 2016; Group of companies' accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 153.35 . The most likely internet sites of SMARTWATER LIMITED are www.smartwater.co.uk, and www.smartwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smartwater Limited is a Private Limited Company. The company registration number is 02935281. Smartwater Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Smartwater Limited is 27 Queen Anne S Gate London Sw1h 9bu. . MATTINSON, Florian Nikolai is a Secretary of the company. CLEARY, Michael is a Director of the company. CLEARY, Philip Anthony is a Director of the company. GRAINGER, Ian Paul is a Director of the company. HAWKER, Michael James is a Director of the company. MATTINSON, Florian Nikolai is a Director of the company. MCGRIGOR, Kenneth Muir is a Director of the company. Secretary CLEARY, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, Peter Readwin has been resigned. Director LOFTHOUSE, Adam Robert has been resigned. Director MATTINSON, Florian Nikolai has been resigned. Director PATHAK, Ashvin Roa has been resigned. Director POOLE, Nicholas Sandford has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MATTINSON, Florian Nikolai
Appointed Date: 01 October 2011

Director
CLEARY, Michael
Appointed Date: 03 June 1994
78 years old

Director
CLEARY, Philip Anthony
Appointed Date: 03 June 1994
72 years old

Director
GRAINGER, Ian Paul
Appointed Date: 03 October 2016
65 years old

Director
HAWKER, Michael James
Appointed Date: 30 May 2001
87 years old

Director
MATTINSON, Florian Nikolai
Appointed Date: 01 October 2011
59 years old

Director
MCGRIGOR, Kenneth Muir
Appointed Date: 29 March 2007
62 years old

Resigned Directors

Secretary
CLEARY, Michael
Resigned: 01 October 2011
Appointed Date: 03 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1994
Appointed Date: 03 June 1994

Director
BATCHELOR, Peter Readwin
Resigned: 15 March 2005
Appointed Date: 01 April 1995
88 years old

Director
LOFTHOUSE, Adam Robert
Resigned: 07 December 2004
Appointed Date: 01 April 1995
83 years old

Director
MATTINSON, Florian Nikolai
Resigned: 30 September 2011
Appointed Date: 05 July 2011
59 years old

Director
PATHAK, Ashvin Roa
Resigned: 29 March 2007
Appointed Date: 15 March 2005
75 years old

Director
POOLE, Nicholas Sandford
Resigned: 24 September 2008
Appointed Date: 13 September 2005
64 years old

SMARTWATER LIMITED Events

07 Oct 2016
Appointment of Mr Ian Paul Grainger as a director on 3 October 2016
27 Sep 2016
Group of companies' accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 153.35

18 Dec 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
11 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 153.35

...
... and 114 more events
30 Mar 1995
Ad 17/03/95--------- £ si 11@1=11 £ ic 2/13
07 Dec 1994
Director's particulars changed
22 Jul 1994
Accounting reference date notified as 28/02
09 Jun 1994
Secretary resigned
03 Jun 1994
Incorporation

SMARTWATER LIMITED Charges

4 August 1997
Mortgage debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 September 1996
Debenture
Delivered: 4 October 1996
Status: Satisfied on 16 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…