SUEZ WATER CONDITIONING SERVICES LIMITED
MAIDENHEAD GLOBAL CHEMICAL TECHNOLOGIES LIMITED HAJCO 299 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES

Company number 05300448
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Jennifer Jayne Topp as a secretary on 1 February 2017; Appointment of Mrs Joan Knight as a secretary on 1 February 2017; Registered office address changed from 3 Lamport Drive Heartlands Business Park Daventry Northamptonshire NN11 8YH England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 7 April 2017. The most likely internet sites of SUEZ WATER CONDITIONING SERVICES LIMITED are www.suezwaterconditioningservices.co.uk, and www.suez-water-conditioning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Suez Water Conditioning Services Limited is a Private Limited Company. The company registration number is 05300448. Suez Water Conditioning Services Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Suez Water Conditioning Services Limited is Suez House Grenfell Road Maidenhead Berkshire England Sl6 1es. . KNIGHT, Joan is a Secretary of the company. MARTIN, David Neil is a Director of the company. REEVE, David Terry is a Director of the company. Secretary TOPP, Jennifer Jayne has been resigned. Secretary WEDERELL, Christopher William has been resigned. Secretary HAJCO SECRETARIES LIMITED has been resigned. Director BARRETT, Richard Maxwell has been resigned. Director BOND, Stephen Thomas has been resigned. Director VINCENT, Paul Frederick has been resigned. Director WARD, Simon Joseph has been resigned. Director WEDERELL, Christopher William has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
KNIGHT, Joan
Appointed Date: 01 February 2017

Director
MARTIN, David Neil
Appointed Date: 30 June 2016
66 years old

Director
REEVE, David Terry
Appointed Date: 28 April 2016
62 years old

Resigned Directors

Secretary
TOPP, Jennifer Jayne
Resigned: 01 February 2017
Appointed Date: 20 March 2006

Secretary
WEDERELL, Christopher William
Resigned: 20 March 2006
Appointed Date: 21 June 2005

Secretary
HAJCO SECRETARIES LIMITED
Resigned: 21 June 2005
Appointed Date: 30 November 2004

Director
BARRETT, Richard Maxwell
Resigned: 02 February 2015
Appointed Date: 21 June 2005
78 years old

Director
BOND, Stephen Thomas
Resigned: 30 June 2016
Appointed Date: 10 February 2012
59 years old

Director
VINCENT, Paul Frederick
Resigned: 02 February 2015
Appointed Date: 21 June 2005
80 years old

Director
WARD, Simon Joseph
Resigned: 30 September 2016
Appointed Date: 21 June 2005
59 years old

Director
WEDERELL, Christopher William
Resigned: 10 February 2012
Appointed Date: 21 June 2005
68 years old

Director
HAJCO DIRECTORS LIMITED
Resigned: 21 June 2005
Appointed Date: 30 November 2004

Persons With Significant Control

Ondeo Industrial Solutions Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUEZ WATER CONDITIONING SERVICES LIMITED Events

07 Apr 2017
Termination of appointment of Jennifer Jayne Topp as a secretary on 1 February 2017
07 Apr 2017
Appointment of Mrs Joan Knight as a secretary on 1 February 2017
07 Apr 2017
Registered office address changed from 3 Lamport Drive Heartlands Business Park Daventry Northamptonshire NN11 8YH England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 7 April 2017
11 Jan 2017
Full accounts made up to 31 December 2015
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 68 more events
01 Jul 2005
New director appointed
01 Jul 2005
Director resigned
01 Jul 2005
Secretary resigned
24 Jun 2005
Particulars of mortgage/charge
30 Nov 2004
Incorporation

SUEZ WATER CONDITIONING SERVICES LIMITED Charges

27 February 2014
Charge code 0530 0448 0005
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank GB
Description: Contains fixed charge.
27 February 2013
Debenture
Delivered: 4 March 2013
Status: Satisfied on 23 December 2014
Persons entitled: Trustees of the B and V Mbo Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
14 December 2010
Debenture
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2009
Deed of charge
Delivered: 2 April 2009
Status: Satisfied on 23 December 2014
Persons entitled: B&V Mbo Pension Scheme and Morgan Lloyd Trustees LTD as Trustees of the B&V Mbo Pension Scheme
Description: Plant and machinery 1X12000 ltr mixing vessel 2X5000 ltr…
22 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 7 October 2014
Persons entitled: Paul Vincent and Richard Barratt (The Security Trustees)
Description: Fixed and floating charges over the undertaking and all…