WATERGATE TRADING LIMITED
WIRRAL TESSUTI TRADING LIMITED

Hellopages » Merseyside » Wirral » CH62 3NX

Company number 01890763
Status Active
Incorporation Date 28 February 1985
Company Type Private Limited Company
Address WATERGATE, 6 THE GATEWAY, OLD HALL ROAD BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3NX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100,000 . The most likely internet sites of WATERGATE TRADING LIMITED are www.watergatetrading.co.uk, and www.watergate-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Edge Hill Rail Station is 5 miles; to Bank Hall Rail Station is 7.3 miles; to Bache Rail Station is 9.1 miles; to Chester Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watergate Trading Limited is a Private Limited Company. The company registration number is 01890763. Watergate Trading Limited has been working since 28 February 1985. The present status of the company is Active. The registered address of Watergate Trading Limited is Watergate 6 The Gateway Old Hall Road Bromborough Wirral Merseyside Ch62 3nx. The cash in hand is £100k. It is £0k against last year. . LIGHT, David Arthur is a Director of the company. Secretary LIGHT, David Arthur has been resigned. Secretary LIGHT, David Arthur has been resigned. Secretary LIGHT, David Arthur has been resigned. Secretary LIGHT, Norma Winifred has been resigned. Secretary PEERS, Cheryl Barbara has been resigned. Secretary WAINWRIGHT, Andrew has been resigned. Director ASHCROFT, Michael Thomas James has been resigned. Director LIGHT, David Arthur has been resigned. Director LIGHT, Norma Winifred has been resigned. Director MONTESSORI, Jason Paolo has been resigned. Director MONTESSORI, Jason Paolo has been resigned. Director TESSUTI WOMAN LIMITED has been resigned. Director WAINWRIGHT, Andrew has been resigned. Director WATSON, Richard Steel has been resigned. The company operates in "Retail sale of clothing in specialised stores".


watergate trading Key Finiance

LIABILITIES n/a
CASH £100k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LIGHT, David Arthur
Appointed Date: 31 January 2010
70 years old

Resigned Directors

Secretary
LIGHT, David Arthur
Resigned: 01 December 2010
Appointed Date: 01 March 2003

Secretary
LIGHT, David Arthur
Resigned: 05 July 2002
Appointed Date: 01 December 1995

Secretary
LIGHT, David Arthur
Resigned: 17 January 1995
Appointed Date: 10 December 1993

Secretary
LIGHT, Norma Winifred
Resigned: 01 December 1995
Appointed Date: 17 January 1995

Secretary
PEERS, Cheryl Barbara
Resigned: 10 December 1993

Secretary
WAINWRIGHT, Andrew
Resigned: 01 March 2003
Appointed Date: 05 July 2002

Director
ASHCROFT, Michael Thomas James
Resigned: 31 January 2010
Appointed Date: 11 July 2006
57 years old

Director
LIGHT, David Arthur
Resigned: 31 July 2006
Appointed Date: 10 February 1996
70 years old

Director
LIGHT, Norma Winifred
Resigned: 11 July 2006
Appointed Date: 01 March 1996
65 years old

Director
MONTESSORI, Jason Paolo
Resigned: 01 February 2004
Appointed Date: 01 October 2001
55 years old

Director
MONTESSORI, Jason Paolo
Resigned: 14 October 1999
Appointed Date: 01 July 1999
55 years old

Director
TESSUTI WOMAN LIMITED
Resigned: 01 February 2007
Appointed Date: 11 July 2006

Director
WAINWRIGHT, Andrew
Resigned: 30 June 2000
Appointed Date: 01 July 1999
51 years old

Director
WATSON, Richard Steel
Resigned: 28 February 1998
64 years old

Persons With Significant Control

Mr David Arthur Light
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

WATERGATE TRADING LIMITED Events

02 Jan 2017
Confirmation statement made on 30 December 2016 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 January 2016
30 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100,000

23 Sep 2015
Accounts for a dormant company made up to 31 January 2015
25 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100,000

...
... and 104 more events
11 Apr 1988
Return made up to 14/01/88; no change of members

16 Mar 1988
Accounts for a small company made up to 31 July 1987

18 Jun 1987
Accounts for a small company made up to 31 July 1986

18 Jun 1987
Return made up to 23/10/86; full list of members

25 Mar 1985
Memorandum and Articles of Association

WATERGATE TRADING LIMITED Charges

10 June 2005
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 February 2003
An omnibus guarantee and set-off agreement
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 July 1996
Debenture deed
Delivered: 15 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…