Company NameF G Water Limited
Company StatusDissolved
Company Number01274795
CategoryPrivate Limited Company
Incorporation Date25 August 1976(47 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Christopher Verner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(14 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressWarneford Park Road
Stoke Poges
Buckinghamshire
SL2 4PG
Director NameSusan Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(17 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleProperty Consultant
Correspondence AddressWhite Lodge 77 High Street
Bushey
Watford
Hertfordshire
WD2 1BL
Director NameSharron Tina Carpenter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(17 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleGeneral Manager
Correspondence Address50 Maescader
Pencader
Dyfed
SA39 9HH
Wales
Secretary NameMr Christopher Verner
NationalityBritish
StatusCurrent
Appointed25 May 1994(17 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressWarneford Park Road
Stoke Poges
Buckinghamshire
SL2 4PG
Director NameMr Wendy Jennifer Verner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressWarneford Park Road
Stoke Poges
Slough
Berkshire
SL2 4PG
Secretary NameMr Wendy Jennifer Verner
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressWarneford Park Road
Stoke Poges
Slough
Berkshire
SL2 4PG
Director NamePaul Bloomfield
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(17 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 1995)
RoleRestauranteur
Correspondence Address55a Oxford Gardens
London
W10 5UJ

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 December 1998Dissolved (1 page)
18 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
18 March 1997Statement of affairs (6 pages)
26 February 1997Registered office changed on 26/02/97 from: chapel house 24 nutford place london W1H 6AE (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 25/05/95
(8 pages)
25 May 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)