About

Registered Number: 06625551
Date of Incorporation: 20/06/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: Neurn Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

 

Based in Harrow in Middlesex, Royal Tunbridge Wells Spring Water Ltd was founded on 20 June 2008. The current directors of this organisation are listed as Archer, William Anthony, Archer, George John, Waterlow Secretaries Limited, Archer, George, Archer, George Michael, Archer, Irene Lorraine, Archer, Stephen John, Waterlow Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, William Anthony 01 February 2018 - 1
ARCHER, George 15 July 2013 23 May 2016 1
ARCHER, George Michael 01 May 2012 15 July 2013 1
ARCHER, Irene Lorraine 20 June 2008 18 June 2012 1
ARCHER, Stephen John 23 May 2016 01 February 2018 1
WATERLOW NOMINEES LIMITED 20 June 2008 20 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, George John 20 June 2008 01 May 2012 1
WATERLOW SECRETARIES LIMITED 20 June 2008 20 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
AD01 - Change of registered office address 11 March 2019
RESOLUTIONS - N/A 08 March 2019
LIQ02 - N/A 08 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2019
DISS40 - Notice of striking-off action discontinued 12 September 2018
CS01 - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
PSC08 - N/A 24 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 27 July 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.