THAMES WATER NOMINEES LIMITED
Overview
Company Name | THAMES WATER NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02614522 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THAMES WATER NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THAMES WATER NOMINEES LIMITED located?
Registered Office Address | Clearwater Court Vastern Road RG1 8DB Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THAMES WATER NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
LOCALATTEND LIMITED | May 24, 1991 | May 24, 1991 |
What are the latest accounts for THAMES WATER NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THAMES WATER NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Current accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 12 pages | AA | ||||||||||||||
Termination of appointment of Emma Victoria Sloan as a secretary on Apr 20, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Tonia Lewis on Apr 01, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||||||
Appointment of Ms Tonia Lewis as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||||||
Appointment of Mrs Emma Victoria Sloan as a secretary on Dec 14, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Carolyn Campbell-Wales as a secretary on Jul 08, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of William Nathan Blackburn as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Carolyn Campbell-Wales as a secretary on Nov 27, 2014 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr David Jonathan Hughes as a director on Nov 27, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joel Edmund Hanson as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of THAMES WATER NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, David Jonathan | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | British | 183786290001 | ||||||
HUGHES, David Jonathan | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | Company Secretary | 182796580001 | ||||
LEWIS, Tonia | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | Wales | British | Group Financial Controller | 186301060001 | ||||
BADCOCK, David | Secretary | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | Director | 13672790001 | |||||
BYRNE, Simon Harvey | Secretary | 52 Westbourne Terrace RG30 2RP Reading Berkshire | Australian | Solicitor | 120766790001 | |||||
CAMPBELL-WALES, Carolyn | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | 193184080001 | |||||||
CARSLEY, Robert Clive | Secretary | Boulders Beckenham Place Park BR3 2BP Beckenham Kent | British | 32886000001 | ||||||
HAMILTON, Iain Alexander | Secretary | Charlbury Lane, Sherborne St John RG24 9GF Basingstoke 16 Hampshire United Kingdom | British | 125026830003 | ||||||
JOHNSON, Keith Graham | Secretary | 67 Eastern Avenue RG1 5SQ Reading Berkshire | British | 35665890001 | ||||||
POWELL, Ian George | Secretary | 32 Blacketts Wood Drive WD3 5QH Chorleywood Hertfordshire | British | 54644560001 | ||||||
RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | Solicitor | 15476270002 | |||||
SARSON, Gillian | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | British | 146485420001 | ||||||
SARSTED, Wendy Helena | Secretary | 6 New Road WA13 9DY Lymm Cheshire | British | 60233360001 | ||||||
SLOAN, Emma Victoria | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | 221128550001 | |||||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BADCOCK, David | Director | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | Director | 13672790001 | |||||
BEESON, Peter Geoffrey | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | United Kingdom | British | Solicitor | 85234630001 | ||||
BLACKBURN, William Nathan | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | Solicitor | 136713810001 | ||||
BUNKER, Christopher Jonathan | Director | 9 Regents Riverside Brigham Road RG1 8QS Reading Berkshire | British | Director | 77062320001 | |||||
BYRNE, Simon Harvey | Director | 52 Westbourne Terrace RG30 2RP Reading Berkshire | United Kingdom | Australian | Solicitor | 120766790001 | ||||
DAVIS, Christopher Charles | Director | 27 Old Gloucester Street WC1N 3XX London | British | Solicitor | 114004780002 | |||||
HANSON, Joel Edmund | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | Lawyer | 99979030002 | ||||
HOFFMAN, Michael Richard | Director | 43 De Vere Gardens W8 5AW London | British | Director | 2074030001 | |||||
LUFFRUM, David John | Director | 2 Bluebell Drive Burghfield Common RG7 3EF Reading Berkshire | England | British | Director | 2074040001 | ||||
MARSHALL, Richard John | Director | Parsonage Green RG8 9RL Aldworth Berkshire | British | Company Director | 3761380001 | |||||
POWELL, Ian George | Director | 32 Blacketts Wood Drive WD3 5QH Chorleywood Hertfordshire | British | 54644560001 | ||||||
RAVENSCROFT, Janet Mary, Sol | Director | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | Solicitor | 15476270002 | |||||
SMITH, Stephen Ian | Director | The Old Stables Clifton Hampden OX14 3DF Abingdon Oxfordshire | United Kingdom | British | Director | 61962960002 | ||||
WELLER, Timothy Peter | Director | 9 Spencer Road KT8 0SP East Molesey Surrey | England | British | Director | 72429670001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THAMES WATER NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thames Water Limited | Apr 06, 2016 | Vastern Road RG1 8DB Reading Clearwater Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THAMES WATER NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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