WATERS & ROBSON LIMITED
LONDON WATERS & ROBSON,LIMITED

Hellopages » Greater London » Westminster » W1G 0EA
Company number 00481817
Status Active
Incorporation Date 4 May 1950
Company Type Private Limited Company
Address 1A WIMPOLE STREET, LONDON, W1G 0EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Ruben Christiaan Stephaan Rutten as a director on 28 February 2017; Termination of appointment of Denis Joseph Kearney as a director on 28 February 2017; Confirmation statement made on 24 February 2017 with updates. The most likely internet sites of WATERS & ROBSON LIMITED are www.watersrobson.co.uk, and www.waters-robson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. Waters Robson Limited is a Private Limited Company. The company registration number is 00481817. Waters Robson Limited has been working since 04 May 1950. The present status of the company is Active. The registered address of Waters Robson Limited is 1a Wimpole Street London W1g 0ea. . BEADLE, Alison Elizabeth is a Director of the company. HUTTON, Sarah Lyndall is a Director of the company. RAJBHANDARY, Anil Raksha is a Director of the company. ROCHE, Scott Edward is a Director of the company. RUTTEN, Ruben Christiaan Stephaan is a Director of the company. WOODS, Jonathan Mark is a Director of the company. Secretary MATTHEWS, Paul Gabriel has been resigned. Secretary ROBSON, Dorothea has been resigned. Secretary ROBSON, Michael Eugene has been resigned. Director BENDA, Martin, Dr has been resigned. Director GERBER, Barry John has been resigned. Director GUHA, Sanjay has been resigned. Director HOFMANN, Brenda Brummel has been resigned. Director JOHNSON, Livingstone has been resigned. Director KEARNEY, Denis Joseph has been resigned. Director KEARNEY, Denis Joseph has been resigned. Director MATTHEWS, Paul Gabriel has been resigned. Director PANIZO, Ignacio has been resigned. Director ROBSON, Anthony Charles has been resigned. Director ROBSON, Michael Eugene has been resigned. Director ROBSON, Thomas has been resigned. Director ROBSON, Yvonne Eugenie has been resigned. Director RUIZ, Gonzalo has been resigned. Director SMITH, Guy Robert has been resigned. Director THOMSON, Rosemary Boyd has been resigned. Director WARD OBE, John Streeton has been resigned. Director WIEGELE, Christian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BEADLE, Alison Elizabeth
Appointed Date: 06 July 2016
68 years old

Director
HUTTON, Sarah Lyndall
Appointed Date: 27 February 2014
59 years old

Director
RAJBHANDARY, Anil Raksha
Appointed Date: 06 July 2016
59 years old

Director
ROCHE, Scott Edward
Appointed Date: 21 March 2011
61 years old

Director
RUTTEN, Ruben Christiaan Stephaan
Appointed Date: 28 February 2017
48 years old

Director
WOODS, Jonathan Mark
Appointed Date: 21 March 2011
57 years old

Resigned Directors

Secretary
MATTHEWS, Paul Gabriel
Resigned: 29 May 2009
Appointed Date: 21 November 2008

Secretary
ROBSON, Dorothea
Resigned: 21 November 2008
Appointed Date: 28 March 2003

Secretary
ROBSON, Michael Eugene
Resigned: 28 March 2003

Director
BENDA, Martin, Dr
Resigned: 12 August 2011
Appointed Date: 08 December 2009
57 years old

Director
GERBER, Barry John
Resigned: 30 August 2012
Appointed Date: 28 July 2011
56 years old

Director
GUHA, Sanjay
Resigned: 24 June 2013
Appointed Date: 21 November 2008
66 years old

Director
HOFMANN, Brenda Brummel
Resigned: 30 September 2016
Appointed Date: 14 July 2015
58 years old

Director
JOHNSON, Livingstone
Resigned: 21 August 2013
Appointed Date: 23 April 2012
57 years old

Director
KEARNEY, Denis Joseph
Resigned: 28 February 2017
Appointed Date: 28 July 2011
65 years old

Director
KEARNEY, Denis Joseph
Resigned: 04 November 2009
Appointed Date: 21 November 2008
65 years old

Director
MATTHEWS, Paul Gabriel
Resigned: 29 May 2009
Appointed Date: 21 November 2008
56 years old

Director
PANIZO, Ignacio
Resigned: 01 July 2014
Appointed Date: 09 February 2010
54 years old

Director
ROBSON, Anthony Charles
Resigned: 21 November 2008
83 years old

Director
ROBSON, Michael Eugene
Resigned: 28 March 2003
81 years old

Director
ROBSON, Thomas
Resigned: 15 April 1996
111 years old

Director
ROBSON, Yvonne Eugenie
Resigned: 16 November 2007
105 years old

Director
RUIZ, Gonzalo
Resigned: 19 June 2015
Appointed Date: 12 April 2013
53 years old

Director
SMITH, Guy Robert
Resigned: 08 January 2010
Appointed Date: 21 November 2008
59 years old

Director
THOMSON, Rosemary Boyd
Resigned: 31 December 2013
Appointed Date: 05 October 2012
57 years old

Director
WARD OBE, John Streeton
Resigned: 24 November 1999
Appointed Date: 24 May 1996
92 years old

Director
WIEGELE, Christian
Resigned: 12 August 2011
Appointed Date: 08 December 2009
55 years old

Persons With Significant Control

Waters & Robson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERS & ROBSON LIMITED Events

02 Mar 2017
Appointment of Ruben Christiaan Stephaan Rutten as a director on 28 February 2017
02 Mar 2017
Termination of appointment of Denis Joseph Kearney as a director on 28 February 2017
01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Brenda Brummel Hofmann as a director on 30 September 2016
...
... and 131 more events
30 Jan 1987
Accounts for a medium company made up to 31 May 1986

16 Jan 1987
Return made up to 29/09/86; full list of members
24 Mar 1971
Allotment of shares
04 May 1950
Incorporation
04 May 1950
Certificate of incorporation

WATERS & ROBSON LIMITED Charges

1 March 2008
Chattel mortgage
Delivered: 5 March 2008
Status: Satisfied on 2 December 2008
Persons entitled: Waters & Robson Pension Fund Limited
Description: The charged assets being sbo 12 series 2 machine (machine…
4 July 1996
Guarantee & debenture
Delivered: 12 July 1996
Status: Satisfied on 2 December 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 May 1996
Mortgage of trademark and goodwill
Delivered: 16 May 1996
Status: Satisfied on 2 December 2008
Persons entitled: Barclays Bank PLC
Description: The united kingdom trade mark abbey well registration no…
24 January 1991
Legal charge
Delivered: 28 January 1991
Status: Satisfied on 2 December 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being site 17, coopres lane industrial…
24 January 1991
Legal charge
Delivered: 28 January 1991
Status: Satisfied on 2 December 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being site 17C coopies industrial…
24 August 1990
Chattles mortgage
Delivered: 29 August 1990
Status: Satisfied on 2 December 2008
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
29 May 1981
Debenture
Delivered: 19 June 1981
Status: Satisfied on 2 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…