Rickmansworth
Hertfordshire
WD3 4DZ
Secretary Name | Mr Graham Robert Hiscocks |
---|---|
Status | Closed |
Appointed | 13 February 2013(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 4 High Close Rickmansworth Hertfordshire WD3 4DZ |
Director Name | Ann Heywood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 1999) |
Role | Agricultural Planning Consultant |
Correspondence Address | Akeman Barns Coln St Aldwyns Cirencester Glos GL7 5AW Wales |
Director Name | Mr Martin Leay |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2005) |
Role | Landscape Architect |
Correspondence Address | Orchard Barn Pinkwell Chedworth Gloucestershire GL54 4NE Wales |
Secretary Name | Ann Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Akeman Barns Coln St Aldwyns Cirencester Glos GL7 5AW Wales |
Director Name | Mr Simon Handy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2001) |
Role | Consulting Engineer |
Correspondence Address | The Hoo Wrotham Road Meopham Kent DA13 0HP |
Secretary Name | Deborah Margaret Willows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(13 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 22 Lyme Way Abbeymeads Swindon Wiltshire SN25 4TW |
Director Name | Dr Royston Helm Clark |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 2005) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gloucester Street Cirencester Gloucestershire GL7 2DG Wales |
Director Name | Duncan McInerney |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2005) |
Role | Landscape Architect |
Correspondence Address | 4 Grove Villas The Dye House Nailsworth Gloucestershire GL5 5EZ Wales |
Director Name | Ms Clare Brockhurst |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2009) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Hartpury Gloucestershire GL19 3BT Wales |
Director Name | David Robert Thomson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Environmental Scientist |
Correspondence Address | 112 Church Road Teddington Middlesex TW11 8EY |
Director Name | Mr Simon James Seward Ursell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2009) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters House 24 The Street Leighterton Gloucestershire GL8 8UN Wales |
Director Name | Deborah Margaret Willows |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2007) |
Role | Secretary |
Correspondence Address | 22 Lyme Way Abbeymeads Swindon Wiltshire SN25 4TW |
Secretary Name | Mr Simon James Seward Ursell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters House 24 The Street Leighterton Gloucestershire GL8 8UN Wales |
Secretary Name | Mr Craig Mark Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2013) |
Role | Company Director |
Correspondence Address | 1 Darenth Cottages Station Road Eynsford Dartford Kent DA4 0EU |
Website | www.waterman-group.co.uk |
---|
Registered Address | Pickfords Wharf Clink Street London SE1 9DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Waterman Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
7 June 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 April 2014 | Full accounts made up to 30 June 2013 (9 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (9 pages) |
13 August 2013 | Termination of appointment of Craig Ridley as a secretary (1 page) |
13 August 2013 | Appointment of Mr Graham Robert Hiscocks as a secretary (2 pages) |
13 August 2013 | Registered office address changed from 0 Pickfords Wharf Clink Street London SE1 9DG England on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Appointment of Mr Graham Robert Hiscocks as a secretary (2 pages) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Registered office address changed from 0 Pickfords Wharf Clink Street London SE1 9DG England on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Craig Ridley as a secretary (1 page) |
12 February 2013 | Full accounts made up to 30 June 2012 (9 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (9 pages) |
28 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
13 August 2010 | Secretary's details changed for Mr Craig Mark Ridley on 25 June 2010 (2 pages) |
13 August 2010 | Registered office address changed from Akeman Barns Coln St Aldwyns Cirencester Gloucestershire GL7 5AW on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Mr Craig Mark Ridley on 25 June 2010 (2 pages) |
13 August 2010 | Registered office address changed from Akeman Barns Coln St Aldwyns Cirencester Gloucestershire GL7 5AW on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Solvency statement dated 13/04/10 (1 page) |
22 April 2010 | Solvency statement dated 13/04/10 (1 page) |
22 April 2010 | Statement of capital on 22 April 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Statement by directors (1 page) |
22 April 2010 | Statement of capital on 22 April 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Statement by directors (1 page) |
21 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
13 August 2009 | Appointment terminated director and secretary simon ursell (1 page) |
13 August 2009 | Appointment terminated director and secretary simon ursell (1 page) |
12 August 2009 | Secretary appointed craig mark ridley (2 pages) |
12 August 2009 | Secretary appointed craig mark ridley (2 pages) |
12 August 2009 | Appointment terminated director clare brockhurst (1 page) |
12 August 2009 | Appointment terminated director clare brockhurst (1 page) |
21 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
13 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
13 August 2008 | Secretary's change of particulars / simon ursell / 20/07/2008 (2 pages) |
13 August 2008 | Director's change of particulars / simon ursell / 20/07/2008 (2 pages) |
13 August 2008 | Secretary's change of particulars / simon ursell / 20/07/2008 (2 pages) |
13 August 2008 | Director's change of particulars / simon ursell / 20/07/2008 (2 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
9 January 2008 | Return made up to 23/07/07; no change of members (8 pages) |
9 January 2008 | Return made up to 23/07/07; no change of members (8 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
10 December 2006 | Director's particulars changed (1 page) |
10 December 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
20 December 2005 | Company name changed cpm environmental planning & des ign LTD\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed cpm environmental planning & des ign LTD\certificate issued on 20/12/05 (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
18 December 2003 | Auditor's resignation (3 pages) |
18 December 2003 | Auditor's resignation (3 pages) |
13 August 2003 | Return made up to 23/07/03; full list of members
|
13 August 2003 | Return made up to 23/07/03; full list of members
|
2 June 2003 | Full accounts made up to 30 June 2002 (15 pages) |
2 June 2003 | Full accounts made up to 30 June 2002 (15 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members
|
20 August 2002 | Return made up to 23/07/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
8 August 2001 | Return made up to 23/07/01; full list of members
|
8 August 2001 | Return made up to 23/07/01; full list of members
|
6 June 2001 | Full accounts made up to 30 June 2000 (14 pages) |
6 June 2001 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
6 June 2001 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
6 June 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
17 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
17 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
12 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 July 2000 | Company name changed countryside planning & managemen t LIMITED\certificate issued on 10/07/00 (2 pages) |
7 July 2000 | Company name changed countryside planning & managemen t LIMITED\certificate issued on 10/07/00 (2 pages) |
9 March 2000 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
9 March 2000 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
8 November 1999 | Ad 13/09/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
8 November 1999 | Ad 13/09/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | £ nc 100/50100 16/08/99 (1 page) |
31 August 1999 | £ nc 100/50100 16/08/99 (1 page) |
31 August 1999 | Resolutions
|
27 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
30 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
25 July 1997 | Return made up to 23/07/97; no change of members
|
25 July 1997 | Return made up to 23/07/97; no change of members
|
20 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 October 1996 | Auditor's resignation (1 page) |
1 October 1996 | Auditor's resignation (1 page) |
20 August 1996 | Return made up to 23/07/96; full list of members (5 pages) |
20 August 1996 | Return made up to 23/07/96; full list of members (5 pages) |
9 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 October 1988 | Return made up to 15/03/88; full list of members (4 pages) |
17 October 1988 | Return made up to 15/03/88; full list of members (4 pages) |
14 November 1986 | Company name changed fitcentral LIMITED\certificate issued on 14/11/86 (2 pages) |
14 November 1986 | Company name changed fitcentral LIMITED\certificate issued on 14/11/86 (2 pages) |
5 September 1986 | Incorporation (12 pages) |
5 September 1986 | Incorporation (12 pages) |