This company is commonly known as Waterman Building Services Limited. The company was founded 35 years ago and was given the registration number 02299033. The firm's registered office is in LONDON. You can find them at Pickfords Wharf, Clink Street, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | WATERMAN BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 02299033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pickfords Wharf, Clink Street, London, SE1 9DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pickfords Wharf, Clink Street, London, SE1 9DG | Director | 01 January 2021 | Active |
Pickfords Wharf, Clink Street, London, England, SE1 9DG | Director | 01 April 2023 | Active |
Pickfords Wharf, Clink Street, London, SE1 9DG | Director | 01 January 2021 | Active |
Pickfords Wharf, Clink Street, London, SE1 9DG | Director | 08 March 2010 | Active |
Ivydene, Lindsey, England, IP7 6PP | Director | 01 February 2011 | Active |
Redbarn 4 High Close, Rickmansworth, WD3 4DZ | Secretary | 26 July 1993 | Active |
87 Merton Hall Road, Wimbledon, London, SW19 3PX | Secretary | 20 December 1991 | Active |
36 Manton Road, Hitchin, SG4 9NP | Secretary | - | Active |
Pickfords Wharf, Clink Street, London, SE1 9DG | Director | 14 July 2014 | Active |
17 Westleigh, Bingley, Bradford, BD16 4LX | Director | 01 March 1993 | Active |
10 Tuscany House, Dickinson Street, Manchester, M1 4LX | Director | 05 February 1996 | Active |
37 Buck Stone Avenue, Alwoodley, Leeds, LS17 5EZ | Director | 20 November 1995 | Active |
2, Walnut Walk, Hertford, England, SG13 7EA | Director | 01 July 2003 | Active |
9 Rosebery Avenue, Harpenden, AL5 2QT | Director | - | Active |
34 Knoll Rise, Orpington, BR6 0DD | Director | 01 January 1997 | Active |
Frshfields 8 Oakwood, Berkhamsted, HP4 3NQ | Director | 15 April 2008 | Active |
Redbarn 4 High Close, Rickmansworth, WD3 4DZ | Director | 26 July 1993 | Active |
87 Merton Hall Road, Wimbledon, London, SW19 3PX | Director | 20 December 1991 | Active |
38 Chiltern Road, Bray, Maidenhead, SL6 1XA | Director | - | Active |
3, Thurlestone Road, Altrincham, England, WA14 4NE | Director | 06 May 2011 | Active |
3, Thurlestone Road, Altrincham, England, WA14 4NE | Director | 06 May 2011 | Active |
Holne Barn Herington Grove, Hutton Mount, Brentwood, CM13 2NN | Director | 20 December 1991 | Active |
2 Sheepwood Gardens, Westbury On Trym, Bristol, BS10 7DG | Director | 01 April 1996 | Active |
Achnamara House, Kilcreggan, G84 0LA | Director | 09 November 2000 | Active |
6 St Marys Close, Redbourn, St Albans, AL3 7DD | Director | 20 December 1991 | Active |
17 Connaught Road, Harpenden, AL5 4TW | Director | - | Active |
Waterman Group Plc | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pickfords Wharf, Clink Street, London, England, SE1 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-02 | Officers | Appoint person director company with name date. | Download |
2021-01-02 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-01 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Change account reference date company current extended. | Download |
2017-10-24 | Accounts | Change account reference date company current extended. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.