DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED
Overview
| Company Name | DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09353322 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED located?
| Registered Office Address | Plot W1 Arley Drive Birch Coppice Business Park B78 1SA Tamworth |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVERN TRENT DE NORA (OVERSEAS HOLDINGS) LIMITED | Dec 12, 2014 | Dec 12, 2014 |
What are the latest accounts for DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) 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 | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2017
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Mar 29, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Oliver Lawrence Quinn as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 116 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed severn trent de nora (overseas holdings) LIMITED\certificate issued on 05/08/15 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Plot W1 Ashley Drive Birch Coppice Business Park Tamworth B78 1SA United Kingdom to Plot W1 Arley Drive Birch Coppice Business Park Tamworth B78 1SA on Jul 20, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Oliver Lawrence Quinn as a director on Jul 02, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Donald Ian Stephen as a director on Jul 02, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Angelo Ferrari as a director on Jul 02, 2015 | 2 pages | AP01 | ||||||||||||||
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | 1 pages | AD02 | ||||||||||||||
Appointment of Hackwood Secretaries Limited as a secretary on Jul 02, 2015 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from Severn Trent Centre 2 st John's Street Coventry CV1 2LZ United Kingdom to Plot W1 Ashley Drive Birch Coppice Business Park Tamworth B78 1SA on Jul 16, 2015 | 1 pages | AD01 | ||||||||||||||
Who are the officers of DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| FERRARI, Angelo | Director | Arley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | Italy | Italian | 198451990001 | |||||||||
| STEPHEN, Donald Ian | Director | Arley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | United Kingdom | British | 199473680001 | |||||||||
| CAMPBELL, Aline Ann | Secretary | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 193429800001 | |||||||||||
| DOVEY, Mark James, Mr. | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | 166254070001 | |||||||||
| MCPHEELY, Robert Craig | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | 104273610001 | |||||||||
| QUINN, Oliver Lawrence | Director | Arley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | United States Of America | English | 198452000001 |
Who are the persons with significant control of DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| De Nora Holding (Uk) Limited | Apr 06, 2016 | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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