WATER SERVICES LIMITED

WATER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWATER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01923718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATER SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WATER SERVICES LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WATER SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    Annual return made up to May 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 09, 2013

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 09, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 09, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 09, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michel Botrel as a director

    1 pagesTM01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Oct 30, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    Who are the officers of WATER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    DE VOGUE, Melchior
    84 Barnsbury Road
    N1 0ES London
    Secretary
    84 Barnsbury Road
    N1 0ES London
    Braxilian/French47659060001
    HUDSON, Adrian James
    7 The Rowans Roman Field
    Holme On Spalding Moor
    YO43 4EQ York
    Secretary
    7 The Rowans Roman Field
    Holme On Spalding Moor
    YO43 4EQ York
    British93401020001
    LOWE, Jonathan
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    Secretary
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    British36066480001
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    SMITH, James Kingsley
    10 Broadfields
    Harpenden
    AL5 2HJ St Albans
    Hertfordshire
    Secretary
    10 Broadfields
    Harpenden
    AL5 2HJ St Albans
    Hertfordshire
    British85158760001
    BOTREL, Michel Claude Denis
    7 Boulevard D'Angleterre 78110
    Le Vesinet
    France
    Director
    7 Boulevard D'Angleterre 78110
    Le Vesinet
    France
    French90569320001
    BOUVELLE, Denis
    3 Bis Rue De La Croix Blanche
    Mareil Marly
    France
    Director
    3 Bis Rue De La Croix Blanche
    Mareil Marly
    France
    French32572780001
    CHERET, Ivan
    41 Rue Fourcault De Pavan
    FOREIGN 78000 Versailes
    France
    Director
    41 Rue Fourcault De Pavan
    FOREIGN 78000 Versailes
    France
    French28219570001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    D'OUINCE, Dominique Mangin
    2 Avenue De La Passerelle
    92210 Saint Cloud
    France
    Director
    2 Avenue De La Passerelle
    92210 Saint Cloud
    France
    French28219580001
    DE VOGUE, Melchior
    84 Barnsbury Road
    N1 0ES London
    Director
    84 Barnsbury Road
    N1 0ES London
    Braxilian/French47659060001
    HARDING, Anthony John
    6 Oak Lodge Tye
    Springfield
    CM1 5GY Chelmsford
    Essex
    Director
    6 Oak Lodge Tye
    Springfield
    CM1 5GY Chelmsford
    Essex
    British10383910001
    JACOLIN, Etienne Jacques Andre
    4 Rue Lyautey 75016
    FOREIGN Paris
    France
    Director
    4 Rue Lyautey 75016
    FOREIGN Paris
    France
    FranceFrench163494270001
    LOWE, Jonathan
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    Director
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    British36066480001
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    POINARD, Alain Jean Christian
    52 Rue De Lisbonne
    FOREIGN Paris
    France
    Director
    52 Rue De Lisbonne
    FOREIGN Paris
    France
    French28219590001
    POLWARTH, Henry Alexander Hepburn Scott, The Right Hon Lord
    Harden
    TD9 7LP Hawick
    Roxburghshire
    Director
    Harden
    TD9 7LP Hawick
    Roxburghshire
    British46378700001
    REES, Philip Kingdon
    Homeleigh Farm
    Chapel Amble
    PL27 6EU Wadebridge
    Cornwall
    Director
    Homeleigh Farm
    Chapel Amble
    PL27 6EU Wadebridge
    Cornwall
    EnglandBritish37837310001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    SMITH, James Kingsley
    10 Broadfields
    Harpenden
    AL5 2HJ St Albans
    Hertfordshire
    Director
    10 Broadfields
    Harpenden
    AL5 2HJ St Albans
    Hertfordshire
    British85158760001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0