WATERMARK SYSTEMS UK LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DY

Company number 03004901
Status Active
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address CLARENDON HOUSE, 14 ST ANDREWS STREET, DROITWICH, WORCESTERSHIRE, WR9 8DY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 23 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WATERMARK SYSTEMS UK LIMITED are www.watermarksystemsuk.co.uk, and www.watermark-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Watermark Systems Uk Limited is a Private Limited Company. The company registration number is 03004901. Watermark Systems Uk Limited has been working since 23 December 1994. The present status of the company is Active. The registered address of Watermark Systems Uk Limited is Clarendon House 14 St Andrews Street Droitwich Worcestershire Wr9 8dy. . WARD, Jean is a Secretary of the company. ROBERTS, Michael John is a Director of the company. SWINDELL, Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary ROBERTS, Michael John has been resigned. Director DUNKS, Graham has been resigned. Director GENDERS, Richard Stuart has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ROBERTS, John Philip has been resigned. The company operates in "Machining".


Current Directors

Secretary
WARD, Jean
Appointed Date: 24 January 2006

Director
ROBERTS, Michael John
Appointed Date: 23 December 1994
69 years old

Director
SWINDELL, Peter
Appointed Date: 28 February 1995
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 January 1995
Appointed Date: 23 December 1994

Secretary
ROBERTS, Michael John
Resigned: 24 January 2006
Appointed Date: 03 January 1995

Director
DUNKS, Graham
Resigned: 24 October 2011
Appointed Date: 06 March 2000
69 years old

Director
GENDERS, Richard Stuart
Resigned: 29 January 2010
Appointed Date: 01 January 2006
76 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 January 1995
Appointed Date: 23 December 1994
71 years old

Director
ROBERTS, John Philip
Resigned: 28 February 1995
Appointed Date: 03 January 1995
89 years old

Persons With Significant Control

Mr. Michael John Roberts
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Peter Swindell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERMARK SYSTEMS UK LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
20 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 72 more events
26 Jan 1995
Secretary resigned;new secretary appointed

26 Jan 1995
Director resigned;new director appointed

26 Jan 1995
Registered office changed on 26/01/95 from: 61 fairview avenue gillingham kent ME8 0QP

23 Dec 1994
Incorporation

23 Dec 1994
Incorporation

WATERMARK SYSTEMS UK LIMITED Charges

8 December 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1995
Mortgage debenture
Delivered: 16 November 1995
Status: Satisfied on 5 April 2001
Persons entitled: Lombard North Central PLC
Description: Floating charge over all the company's undertaking and all…
13 November 1995
Legal charge
Delivered: 16 November 1995
Status: Satisfied on 5 April 2001
Persons entitled: Lombard North Central PLC
Description: F/H-plot 35B sir francis ley industrial park south derby…