THE LONGWOOD WATER COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 02902183
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 26 . The most likely internet sites of THE LONGWOOD WATER COMPANY LIMITED are www.thelongwoodwatercompany.co.uk, and www.the-longwood-water-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The Longwood Water Company Limited is a Private Limited Company. The company registration number is 02902183. The Longwood Water Company Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of The Longwood Water Company Limited is 25 St Thomas Street Winchester Hampshire So23 9dd. . LAIRD, Iain Neil Stuart is a Secretary of the company. BOHILL-SMITH, Stephen is a Director of the company. BYFORD, Tim is a Director of the company. HOWMAN, Colin Bruce Ross is a Director of the company. HUBBARD, Nicholas Brian Fortescue is a Director of the company. LAIRD, Iain Neil Stuart is a Director of the company. WEINFELD, Mark is a Director of the company. Secretary JONES, Hume Riversdale has been resigned. Secretary JONES, Terence has been resigned. Secretary ROWE, Gillian has been resigned. Secretary WEINFELD, Mark has been resigned. Secretary WHITE, Richard Ian has been resigned. Secretary MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHBY, Morris James has been resigned. Director CLARKE, Paul Richard has been resigned. Director GREEN, Christopher Godfrey has been resigned. Director JONES, Terence has been resigned. Director MANN, Michael Ian has been resigned. Director PERTWEE, Richard James Charles has been resigned. Director ROBSON, Richard Studdy has been resigned. Director ROWE, Gillian has been resigned. Director WHITE, Richard Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
LAIRD, Iain Neil Stuart
Appointed Date: 06 November 2012

Director
BOHILL-SMITH, Stephen
Appointed Date: 25 September 2012
74 years old

Director
BYFORD, Tim
Appointed Date: 18 November 2009
58 years old

Director
HOWMAN, Colin Bruce Ross
Appointed Date: 18 November 2009
57 years old

Director
HUBBARD, Nicholas Brian Fortescue
Appointed Date: 16 July 2012
66 years old

Director
LAIRD, Iain Neil Stuart
Appointed Date: 01 January 2012
70 years old

Director
WEINFELD, Mark
Appointed Date: 01 January 1995
70 years old

Resigned Directors

Secretary
JONES, Hume Riversdale
Resigned: 19 November 1998
Appointed Date: 19 December 1997

Secretary
JONES, Terence
Resigned: 18 November 2009
Appointed Date: 30 April 2001

Secretary
ROWE, Gillian
Resigned: 01 March 1995
Appointed Date: 18 March 1994

Secretary
WEINFELD, Mark
Resigned: 19 December 1997
Appointed Date: 01 January 1995

Secretary
WHITE, Richard Ian
Resigned: 06 November 2012
Appointed Date: 18 November 2009

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Resigned: 30 April 2001
Appointed Date: 19 November 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 1994
Appointed Date: 24 February 1994

Director
ASHBY, Morris James
Resigned: 31 December 2011
Appointed Date: 01 January 1995
86 years old

Director
CLARKE, Paul Richard
Resigned: 28 September 1995
Appointed Date: 31 January 1995
76 years old

Director
GREEN, Christopher Godfrey
Resigned: 21 August 2003
Appointed Date: 30 April 2001
89 years old

Director
JONES, Terence
Resigned: 18 November 2009
Appointed Date: 30 April 2001
80 years old

Director
MANN, Michael Ian
Resigned: 31 January 1995
Appointed Date: 01 January 1995
74 years old

Director
PERTWEE, Richard James Charles
Resigned: 10 January 2013
Appointed Date: 21 August 2003
70 years old

Director
ROBSON, Richard Studdy
Resigned: 01 March 1995
Appointed Date: 18 March 1994
70 years old

Director
ROWE, Gillian
Resigned: 01 March 1995
Appointed Date: 18 March 1994
69 years old

Director
WHITE, Richard Ian
Resigned: 10 January 2013
Appointed Date: 19 December 1997
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 1994
Appointed Date: 24 February 1994

THE LONGWOOD WATER COMPANY LIMITED Events

17 Mar 2017
Confirmation statement made on 24 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 26

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 24 February 2015
Statement of capital on 2015-03-04
  • GBP 26

...
... and 76 more events
18 Apr 1994
Registered office changed on 18/04/94 from: classic house 174-180 old street london EC1V 9BP

11 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1994
Company name changed blazeforce property management l imited\certificate issued on 30/03/94

24 Feb 1994
Incorporation