Clink Street
London
SE1 9DG
Director Name | Charles James Scott |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 2 Glyn House 43 Burgh Heath Road Epsom Surrey KT17 4LY |
Director Name | Ms Alex Ann Steele |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Michael Martin Broderick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Richard Whitehead |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Andrew John Harrison |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Neil Robert John Humphrey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr John Samuel Johnstone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 87 Merton Hall Road Wimbledon London SW19 3PX |
Director Name | Mr David King-Wo Fung |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 December 2018) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Fallowfield Lodge Hendon Wood Lane Mill Hill London NW7 4HS |
Director Name | Mr Colin Eric Peet |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2004) |
Role | Consulting Engineer |
Correspondence Address | Kentmere 26 Heathfield Chislehurst Kent BR7 6AE |
Director Name | James Henry Mathys |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 February 2004) |
Role | Consulting Engineer |
Correspondence Address | Holne Barn Herington Grove Hutton Mount Brentwood Essex CM13 2NN |
Director Name | Mr Simon Donald Harden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2004) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Millstream House Swallow Court Hertford SG1 1NZ |
Director Name | Mr Alan Gordon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2001) |
Role | Consulting Engineer |
Correspondence Address | 31 Cheviot Way Mirfield West Yorkshire WF14 8HW |
Director Name | Mr Hugh Docherty |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 June 2007) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Endlesham Road Balham London SW12 8JX |
Director Name | Mr Christopher Albert Edward Dicks |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 February 2000) |
Role | Consulting Engineer |
Correspondence Address | Beeches Corner 229 Stanley Park Road Carshalton Beeches Surrey SM5 3JW |
Director Name | Mr Frederick Arthur Clampitt |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Consulting Engineer |
Correspondence Address | 10 Gamlen Road Putney London SW15 6AB |
Director Name | Mr James Arthur Austin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 October 2012) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 41 Tudor Avenue Worcester Park Surrey KT4 8TX |
Director Name | Mr Alexander Charles Burton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 30 June 2008) |
Role | Consulting Engineer |
Correspondence Address | Pythingdean Manor Lodge Coombelands Lane Pulborough West Sussex RH20 1BS |
Director Name | Mr Robert Hugh Campbell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2001) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hornsey Lane London N6 5LS |
Secretary Name | Mr John Samuel Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 87 Merton Hall Road Wimbledon London SW19 3PX |
Director Name | Mr Barry John Gore |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 9 Rosebery Avenue Harpenden Hertfordshire AL5 2QT |
Director Name | Mr Graham Robert Hiscocks |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redbarn 4 High Close Rickmansworth Hertfordshire WD3 4DZ |
Secretary Name | Mr Graham Robert Hiscocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 19 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redbarn 4 High Close Rickmansworth Hertfordshire WD3 4DZ |
Director Name | Mr David Chittleborough |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2012) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Chatsworth 44 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Director Name | Mr Craig William Keith Beresford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 31 March 2023) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Stephen John Fuller |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 16 October 2017) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 5 Elmfield Great Bookham Leatherhead Surrey KT23 3LQ |
Director Name | Christopher John Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2010) |
Role | Consulting Engineer |
Correspondence Address | 29 Barn Lane East Oakley Basingstoke Hampshire RG23 7HT |
Director Name | Mr David Kevin Frost |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Owls Barn Lower Church Farm Speldhurst Tunbridge Wells Kent TN3 0NJ |
Director Name | Mr Simon Handy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2004) |
Role | Consulting Engineer |
Correspondence Address | The Hoo Wrotham Road Meopham Kent DA13 0HP |
Director Name | Geoffrey William Shutt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1998(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2007) |
Role | Structural Engineer |
Correspondence Address | 18 Crescent Gardens Swanley Kent BR8 7HF |
Director Name | Mr James Denon Roberts |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 2007) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 11 Aldermary Road Bromley Kent BR1 3PH |
Director Name | Mr Colin David Gibson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Consulting Structural Engineer |
Country of Residence | England |
Correspondence Address | 17 Bramley Avenue Coulsdon Surrey CR5 2DS |
Director Name | Mr Richard Bland |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Sandfield House 332 Huddersfield Road Mirfield West Yorkshire WF14 9BQ |
Director Name | Karen Telling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 December 2020) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 11 Ravensmere Epping Essex CM16 4PS |
Director Name | Barry Dobbins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 August 2022) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 1b Grosvenor Gardens Upminster Essex RM14 1DL |
Director Name | Mr Richard Arthur Papworth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2020) |
Role | Civil & Structural Engineer |
Country of Residence | England |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Website | watermangroup.co.uk |
---|---|
Telephone | 020 79287888 |
Telephone region | London |
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 |
2 at £1 | Waterman Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,443,000 |
Net Worth | £10,640,000 |
Cash | £15,658,000 |
Current Liabilities | £12,326,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
27 June 2000 | Delivered on: 4 July 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Appointment of Mr Neil Robert John Humphrey as a director on 1 April 2023 (2 pages) |
31 March 2023 | Termination of appointment of Craig William Keith Beresford as a director on 31 March 2023 (1 page) |
28 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
31 August 2022 | Termination of appointment of Barry Dobbins as a director on 26 August 2022 (1 page) |
21 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
26 November 2021 | Full accounts made up to 31 December 2020 (23 pages) |
30 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
17 December 2020 | Termination of appointment of Karen Telling as a director on 17 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Richard Arthur Papworth as a director on 20 November 2020 (1 page) |
13 August 2020 | Appointment of Richard Whitehead as a director on 12 August 2020 (2 pages) |
12 August 2020 | Appointment of Andrew John Harrison as a director on 12 August 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
2 January 2019 | Termination of appointment of a director (1 page) |
1 January 2019 | Termination of appointment of John Towers as a director on 31 December 2018 (1 page) |
1 January 2019 | Termination of appointment of David King-Wo Fung as a director on 31 December 2018 (1 page) |
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
24 October 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 October 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 October 2017 | Termination of appointment of Stephen John Fuller as a director on 16 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Stephen John Fuller as a director on 16 October 2017 (1 page) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Waterman Group Plc as a person with significant control on 3 July 2017 (1 page) |
10 October 2017 | Notification of Waterman Group Plc as a person with significant control on 3 July 2017 (1 page) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
19 December 2016 | Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
25 October 2016 | Director's details changed for Mr Nicholas John Taylor on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Ms Alex Ann Steele on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Ms Alex Ann Steele on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Craig William Keith Beresford on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Craig William Keith Beresford on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Nicholas John Taylor on 25 October 2016 (2 pages) |
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
5 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
18 January 2016 | Appointment of Mr Richard Arthur Papworth as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Richard Arthur Papworth as a director on 1 January 2016 (2 pages) |
23 June 2015 | Termination of appointment of Richard Bland as a director on 31 December 2014 (1 page) |
23 June 2015 | Termination of appointment of Richard Bland as a director on 31 December 2014 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
25 February 2015 | Appointment of Mr Michael Martin Broderick as a director on 1 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Michael Martin Broderick as a director on 1 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Michael Martin Broderick as a director on 1 January 2015 (2 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
12 February 2013 | Termination of appointment of David Chittleborough as a director (2 pages) |
12 February 2013 | Termination of appointment of David Chittleborough as a director (2 pages) |
18 October 2012 | Termination of appointment of James Austin as a director (2 pages) |
18 October 2012 | Termination of appointment of James Austin as a director (2 pages) |
17 July 2012 | Appointment of Barry Dobbins as a director (3 pages) |
17 July 2012 | Appointment of Karen Telling as a director (3 pages) |
17 July 2012 | Appointment of Barry Dobbins as a director (3 pages) |
17 July 2012 | Appointment of Karen Telling as a director (3 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (13 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (13 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (13 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (13 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
10 January 2011 | Appointment of Alex Ann Steele as a director (3 pages) |
10 January 2011 | Appointment of Alex Ann Steele as a director (3 pages) |
10 January 2011 | Appointment of Charles James Scott as a director (3 pages) |
10 January 2011 | Appointment of Charles James Scott as a director (3 pages) |
10 January 2011 | Termination of appointment of Graham Hiscocks as a director (2 pages) |
10 January 2011 | Termination of appointment of Graham Hiscocks as a director (2 pages) |
28 June 2010 | Director's details changed for John Towers on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Bland on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for David Chittleborough on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr James Arthur Austin on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Craig William Keith Beresford on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen John Fuller on 20 May 2010 (2 pages) |
28 June 2010 | Director's details changed for John Towers on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen John Fuller on 20 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David King-Wo Fung on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David King-Wo Fung on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Richard Bland on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for David Chittleborough on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr James Arthur Austin on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Craig William Keith Beresford on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
3 June 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
9 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
9 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
16 July 2008 | Appointment terminated director alexander burton (1 page) |
16 July 2008 | Appointment terminated director alexander burton (1 page) |
14 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
14 July 2008 | Director's change of particulars / nicholas taylor / 20/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / nicholas taylor / 20/06/2008 (1 page) |
14 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 December 2006 | Director's particulars changed (1 page) |
10 December 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
27 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
27 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
5 July 2005 | Company name changed waterman partnership LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed waterman partnership LIMITED\certificate issued on 05/07/05 (2 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 20/06/04; full list of members
|
2 July 2004 | Return made up to 20/06/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
18 December 2003 | Auditor's resignation (2 pages) |
18 December 2003 | Auditor's resignation (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members
|
26 June 2003 | Return made up to 20/06/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: versailles court 3 paris garden london SE1 8ND (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: versailles court 3 paris garden london SE1 8ND (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members
|
1 July 2002 | Return made up to 20/06/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 20/06/01; full list of members (12 pages) |
6 July 2001 | Return made up to 20/06/01; full list of members (12 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 46-47 blackfriars road london SE1 8PN (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 46-47 blackfriars road london SE1 8PN (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
11 July 2000 | Return made up to 20/06/00; full list of members
|
11 July 2000 | Return made up to 20/06/00; full list of members
|
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members
|
29 June 1999 | Return made up to 20/06/99; full list of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
22 June 1998 | Return made up to 20/06/98; no change of members (10 pages) |
22 June 1998 | Return made up to 20/06/98; no change of members (10 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 20/06/97; no change of members
|
3 July 1997 | Return made up to 20/06/97; no change of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 July 1996 | Return made up to 20/06/96; full list of members (12 pages) |
2 July 1996 | Return made up to 20/06/96; full list of members (12 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 20/06/95; no change of members
|
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 20/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 January 1988 | Memorandum and Articles of Association (13 pages) |
6 January 1988 | Memorandum and Articles of Association (13 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
16 November 1987 | Incorporation (12 pages) |
16 November 1987 | Incorporation (12 pages) |