NESTLE WATERCOOLERS UK LIMITED
Overview
| Company Name | NESTLE WATERCOOLERS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01963471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NESTLE WATERCOOLERS UK LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is NESTLE WATERCOOLERS UK LIMITED located?
| Registered Office Address | 1 City Place RH6 0PA Gatwick |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NESTLE WATERCOOLERS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRINGBAR WATERCOOLERS LIMITED | Dec 24, 1999 | Dec 24, 1999 |
| PERRIER LIMITED | Nov 22, 1985 | Nov 22, 1985 |
What are the latest accounts for NESTLE WATERCOOLERS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NESTLE WATERCOOLERS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Appointment of Mr Charles David Hardy Roberts as a director on Nov 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Davenport as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Michel Beneventi as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Federico Sarzi Braga as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard James Shaw as a director on May 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Paul Davenport as a director on May 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Bentley as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Federico Sarzi Braga as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paolo Sangiorgi as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew James Bentley on Aug 15, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Andrew James Bentley on Jun 24, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of NESTLE WATERCOOLERS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENEVENTI, Michel | Director | City Place RH6 0PA Gatwick 1 | United Kingdom | Swiss | 238636470001 | |||||
| ROBERTS, Charles David Hardy | Director | City Place RH6 0PA Gatwick 1 | England | British | 240954890001 | |||||
| SHAW, Richard James | Director | City Place RH6 0PA Gatwick 1 | England | British | 208264520001 | |||||
| DESCHAMPS, Isabelle | Secretary | CR9 1NR Croydon St Georges House Surrey | British | 87994070004 | ||||||
| MESSUD, Elizabeth Charlotte Lucienne Marjorie | Secretary | City Place RH6 0PA Gatwick 1 United Kingdom | 171872400001 | |||||||
| O'BRIEN, Philip Charles | Secretary | Mulberry Cottage 50 Braywick Road SL6 1DA Maidenhead Berkshire | British | 76331100001 | ||||||
| ALMANZAR, Bienvenido | Director | Chiswick Road W4 5RB London 32 | Dominican Republic | 135145480001 | ||||||
| BARRETT, Julian Patrick | Director | Bridge House Coombe Bissett SP5 4LE Salisbury Wiltshire | United Kingdom | British | 114794400002 | |||||
| BENTLEY, Andrew James | Director | City Place RH6 0PA Gatwick 1 United Kingdom | United Kingdom | British | 150921100002 | |||||
| CALLAHAN, Joseph Daniel | Director | 158 Trapelo Road Waltham Ma 02454 United States | American | 96828880001 | ||||||
| DAVENPORT, Andrew Paul | Director | City Place RH6 0PA Gatwick 1 | England | British | 204338390001 | |||||
| DE CACQUERAY VALMENIER, Yolanta | Director | 188 Bis Bd Pereire FOREIGN Paris 75017 France | French | 68489180001 | ||||||
| DOWTHWAITE, Andrew Harold William | Director | 92 Higher Blandford Road Broadstone BH18 9AH Poole Dorset | British | 98634690001 | ||||||
| DROIN, Nikita Cyril | Director | 30 Upper Mall Chiswick W6 9TA London | French | 58574720001 | ||||||
| DUNDON, John | Director | 52 The Leasowe WS13 7HA Lichfield Staffordshire | England | British | 51481050002 | |||||
| DUVAL, Dominique Louis Meinrad | Director | 14 Rue George Sand FOREIGN Paris 75016 France | French | 61591260002 | ||||||
| FINNEGAN, Robert Martin | Director | B43 Albion Riverside Hester Road Battersea SW11 London | Irish | 61205860003 | ||||||
| GERARDO, Giulio Enrico | Director | 200 Rue De Lourmel 75015 France | Italian | 106356460001 | ||||||
| GOTTERBARM, Henrik | Director | 116 Avenue Du Marechal Foch 92210 St Cloud France | German | 96828820001 | ||||||
| KIRBY, Joseph Michael | Director | 18 Marquesa Dana Point Ca92629 Usa | American | 99753900001 | ||||||
| KUEHNE, Christiane Alexandra Simone Helga | Director | 185 Avenue Victor Hugo FOREIGN Paris 75116 France | Swiss-German | 78940090001 | ||||||
| MARSHALL FOSTER, Wenche | Director | Lamington House Penmans Hill WD4 9DJ Kings Langley Hertfordshire | United Kingdom | Norwegian | 116553480001 | |||||
| PHILLIPS, Steven Norman | Director | Rafters The Glade Kingswood KT20 6LL Tadworth Surrey | United Kingdom | British | 119044110002 | |||||
| RALPHS, Andrew Simon | Director | 59 North Street OX9 3BH Thame Oxfordshire | England | British | 103258050001 | |||||
| SANGIORGI, Paolo | Director | City Place Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 1 West Sussex England | United Kingdom | Italian | 124646450005 | |||||
| SARZI BRAGA, Federico | Director | City Place RH6 0PA Gatwick 1 United Kingdom | Italy | Italian | 184305830001 | |||||
| SLOAN, Scott Harmon | Director | The Maybury Maltmans Lane SL9 7RS Gerrards Cross Buckinghamshire | American | 73897510002 | ||||||
| STILES, John Leslie | Director | 7 Wheeler Avenue Tylers Green HP10 8EN High Wycombe Buckinghamshire | British | 74027910002 |
Who are the persons with significant control of NESTLE WATERCOOLERS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nestle Waters (Uk) Holdings Limited | Apr 06, 2016 | City Place RH6 0PA Gatwick 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NESTLE WATERCOOLERS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 05, 2002 Delivered On Apr 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's interest in the interest bearing account with hsbc bank PLC in the name of the landlord (the "account") and the sum from time to time standing to the credit of the account including any interest accruing to the account which has not been paid to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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