QUENCH DRINKING WATER SOLUTIONS LIMITED

QUENCH DRINKING WATER SOLUTIONS LIMITED

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

    Company NameQUENCH DRINKING WATER SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05015934
    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 QUENCH DRINKING WATER SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUENCH DRINKING WATER SOLUTIONS LIMITED located?

    Registered Office Address
    Unit D Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUENCH DRINKING WATER SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for QUENCH DRINKING WATER SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUENCH DRINKING WATER SOLUTIONS 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

    Termination of appointment of Yariv Shapira as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016

    1 pagesTM01

    Registered office address changed from 201 Bedford Avenue Slough Berkshire SL1 4RY to Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN on Feb 18, 2016

    1 pagesAD01

    Appointment of Brian Richard Macpherson as a director on Feb 05, 2016

    2 pagesAP01

    Annual return made up to Jan 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jan 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 15, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 15, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 15, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sf Secretaries Limited on Oct 01, 2009

    1 pagesCH04

    legacy

    1 pages287

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    Who are the officers of QUENCH DRINKING WATER SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MACPHERSON, Brian Richard
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    Director
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    ScotlandBritish205282630001
    CAIRNS PALMER, Samantha Jane
    70 Kingshill Road
    GL11 4EF Dursley
    Gloucestershire
    Secretary
    70 Kingshill Road
    GL11 4EF Dursley
    Gloucestershire
    British95313510001
    DAVIS, Howard
    Fourways
    Queens Mead Painswick
    GL6 6XA Stroud
    Gloucestershire
    Secretary
    Fourways
    Queens Mead Painswick
    GL6 6XA Stroud
    Gloucestershire
    British65511440001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    BRINDLEY, Philippa Lucy
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    Director
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    British121958280001
    CAIRNS PALMER, Frederick Kenyon
    Kingshill Road
    GL11 4EF Dursley
    70
    Gloucestershire
    Director
    Kingshill Road
    GL11 4EF Dursley
    70
    Gloucestershire
    British91240340001
    GLANVILLE, Peter Neil
    21 Tainmor Close
    Longlevens
    GL2 0XE Gloucester
    Gloucestershire
    Director
    21 Tainmor Close
    Longlevens
    GL2 0XE Gloucester
    Gloucestershire
    United KingdomBritish72649180003
    GUNIA, Gadi
    Rte Des Monts-De-Lavaux 496
    CH1090 La Croix-Sur-Lutry
    Switzerland
    Director
    Rte Des Monts-De-Lavaux 496
    CH1090 La Croix-Sur-Lutry
    Switzerland
    Israeli117269100001
    HOWIE, William
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    Director
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    United KingdomBritish131129520001
    KITLEY, Robert Gowan
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    Director
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    United KingdomBritish133941020001
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrench124866330001
    SHAPIRA, Yariv
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    Director
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    IsraelIsraeli136488220001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    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