THE PURE WATER COMPANY LTD
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BE

Company number 03426300
Status Active
Incorporation Date 29 August 1997
Company Type Private Limited Company
Address UNIT 1 MAIDENHEAD ENTERPRISE CENTRE, CORDWALLIS STREET, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 7BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Magnus Nokleby as a director on 31 December 2016; Satisfaction of charge 1 in full. The most likely internet sites of THE PURE WATER COMPANY LTD are www.thepurewatercompany.co.uk, and www.the-pure-water-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The Pure Water Company Ltd is a Private Limited Company. The company registration number is 03426300. The Pure Water Company Ltd has been working since 29 August 1997. The present status of the company is Active. The registered address of The Pure Water Company Ltd is Unit 1 Maidenhead Enterprise Centre Cordwallis Street Maidenhead Berkshire England Sl6 7be. . ALBAEK, Carsten is a Director of the company. Secretary ABOLINS, Richard James has been resigned. Secretary BYRNE, Paul John has been resigned. Secretary MCFARLANE, Lorna Kathryn has been resigned. Secretary PHILLIPS, Jonathan David has been resigned. Secretary RIBE, Carl Christian has been resigned. Secretary WALTERS, Philip James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANDSEM, Berit Wattne has been resigned. Director BYRNE, Paul John has been resigned. Director EIDSAETHER, Olaf has been resigned. Director EIDSAETHER, Olaf has been resigned. Director HAGEN, Jan Fredrik has been resigned. Director MACE, David John has been resigned. Director MCFARLANE, Lorna Kathryn has been resigned. Director NES, Robert has been resigned. Director NOKLEBY, Magnus has been resigned. Director OISETH, Axel has been resigned. Director PHILLIPS, Jonathan David has been resigned. Director RUNDBLAD, Sissel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ALBAEK, Carsten
Appointed Date: 01 January 2017
53 years old

Resigned Directors

Secretary
ABOLINS, Richard James
Resigned: 30 December 2015
Appointed Date: 11 March 2014

Secretary
BYRNE, Paul John
Resigned: 11 April 2014
Appointed Date: 30 November 2004

Secretary
MCFARLANE, Lorna Kathryn
Resigned: 30 November 2004
Appointed Date: 01 September 2002

Secretary
PHILLIPS, Jonathan David
Resigned: 22 January 1998
Appointed Date: 19 November 1997

Secretary
RIBE, Carl Christian
Resigned: 01 January 2002
Appointed Date: 01 October 1998

Secretary
WALTERS, Philip James
Resigned: 01 October 1998
Appointed Date: 22 January 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 August 1997
Appointed Date: 29 August 1997

Director
ANDSEM, Berit Wattne
Resigned: 01 June 2016
Appointed Date: 03 September 2012
56 years old

Director
BYRNE, Paul John
Resigned: 11 April 2014
Appointed Date: 30 November 2004
57 years old

Director
EIDSAETHER, Olaf
Resigned: 01 January 2002
Appointed Date: 31 December 1999
72 years old

Director
EIDSAETHER, Olaf
Resigned: 12 August 1999
Appointed Date: 19 November 1997
72 years old

Director
HAGEN, Jan Fredrik
Resigned: 31 December 1999
Appointed Date: 12 August 1999
66 years old

Director
MACE, David John
Resigned: 12 October 2000
Appointed Date: 12 August 1999
69 years old

Director
MCFARLANE, Lorna Kathryn
Resigned: 30 November 2004
Appointed Date: 01 September 2002
52 years old

Director
NES, Robert
Resigned: 01 January 2002
Appointed Date: 02 January 2001
69 years old

Director
NOKLEBY, Magnus
Resigned: 31 December 2016
Appointed Date: 01 June 2016
40 years old

Director
OISETH, Axel
Resigned: 03 September 2012
Appointed Date: 01 April 2003
55 years old

Director
PHILLIPS, Jonathan David
Resigned: 31 July 2002
Appointed Date: 15 September 2000
61 years old

Director
RUNDBLAD, Sissel
Resigned: 01 September 2002
Appointed Date: 01 August 2002
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 August 1997
Appointed Date: 29 August 1997

Persons With Significant Control

Mr Oscar Lorentzen
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Julia Lorentzen
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peder Lorentzen
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PURE WATER COMPANY LTD Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Mar 2017
Termination of appointment of Magnus Nokleby as a director on 31 December 2016
14 Mar 2017
Satisfaction of charge 1 in full
03 Jan 2017
Appointment of Mr Carsten Albaek as a director on 1 January 2017
13 Oct 2016
Auditor's resignation
...
... and 81 more events
27 Nov 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1997
New secretary appointed
16 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Aug 1997
Incorporation

THE PURE WATER COMPANY LTD Charges

5 May 1998
Deed relating to a security deposit supplemental to a lease
Delivered: 8 May 1998
Status: Satisfied on 14 March 2017
Persons entitled: Anthony George Lawrence Alexander Bernard Cardain Frost David Charles Evered Alan Mellard John Frost
Description: The sum of £7,000.00 and interest held by and on behalf of…