This company is commonly known as Waters Limited. The company was founded 30 years ago and was given the registration number 02912366. The firm's registered office is in ELSTREE. You can find them at 610 Centennial Park, Centennial Avenue, Elstree, Hertfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | WATERS LIMITED |
---|---|---|
Company Number | : | 02912366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 610 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England, WD6 3TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waters Limited, Stamford Avenue, Altrincham Road, Wilmslow, England, SK9 4AX | Director | 06 April 2018 | Active |
Waters Limited, Stamford Avenue, Altrincham Road, Wilmslow, England, SK9 4AX | Director | 10 January 2023 | Active |
15 Worley Road, St Albans, AL3 5NR | Secretary | 09 June 1997 | Active |
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU | Corporate Secretary | 15 May 2014 | Active |
11, Old Jewry, London, United Kingdom, EC2R 8DU | Corporate Secretary | 09 June 2008 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 10 July 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 24 March 1994 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Secretary | 02 July 2007 | Active |
13 Moneyhill Road, Rickmansworth, WD3 7EG | Director | 01 January 2001 | Active |
11 Old Jewry, 7th Floor, London, England, EC2R 8DU | Director | 09 June 2014 | Active |
70 Sanderstead Court Avenue, Sanderstead, South Croydon, CR2 9AJ | Director | 22 July 1994 | Active |
Waters Limited, Stamford Avenue, Altrincham Road, Wilmslow, England, SK9 4AX | Director | 01 February 2013 | Active |
PO BOX Wd6 3tj, 610 Centennial Avenue, Centennial Park, Elstree, Hertz, England, WD6 3TJ | Director | 06 April 2018 | Active |
9 Isaac Miller Road, Westborough, Usa, MA 01581 | Director | 11 July 2006 | Active |
PO BOX Wd6 3tj, 610 Centennial Avenue, Centennial Park, Elstree, Hertz, England, WD6 3TJ | Director | 06 April 2018 | Active |
42 Cochickewick Road, North Andover, Usa, MA 01845 | Director | 02 July 2001 | Active |
7 Rue Maryse Bastie, Guyancourt, Paris, France, FOREIGN | Director | 22 July 1994 | Active |
34, Maple Street, Milford, United States, 01757 | Director | 21 May 2021 | Active |
44 Larchmont Road, Melrose, Massachusetts, Usa, | Director | 22 July 1994 | Active |
2, Dybendalsvaenget, Taastrup, Denmark, 2630 | Director | 14 February 2020 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 24 March 1994 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 24 March 1994 | Active |
Micromass Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Waters Wilmslow, Stamford Avenue, Wilmslow, England, SK9 4AX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.