About

Registered Number: 03406280
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Pickfords Wharf, Clink Street, London, SE1 9DG

 

Established in 1997, Waterman Health & Safety Ltd have registered office in London, it's status is listed as "Dissolved". Culnane, Marie-anne, Hiscocks, Graham Robert, Pearson, David Nicholas, Ridley, Craig Mark, Harvey, Geoffrey Brian, Underwood, John Alfred, Waterman Group Plc are listed as the directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Geoffrey Brian 21 July 1997 30 September 2000 1
UNDERWOOD, John Alfred 21 July 1997 08 November 2000 1
WATERMAN GROUP PLC 31 March 2014 19 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CULNANE, Marie-Anne 19 December 2016 - 1
HISCOCKS, Graham Robert 13 February 2013 19 December 2016 1
PEARSON, David Nicholas 01 May 1999 14 August 2000 1
RIDLEY, Craig Mark 12 April 2010 13 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
AP03 - Appointment of secretary 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 08 February 2017
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
RESOLUTIONS - N/A 27 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 21 October 2014
AR01 - Annual Return 01 September 2014
AP02 - Appointment of corporate director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 13 August 2013
AP03 - Appointment of secretary 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 October 2011
SH19 - Statement of capital 14 April 2011
RESOLUTIONS - N/A 07 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2011
CAP-SS - N/A 07 April 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP03 - Appointment of secretary 26 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 06 May 2004
AUD - Auditor's letter of resignation 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
287 - Change in situation or address of Registered Office 05 December 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 29 July 2001
287 - Change in situation or address of Registered Office 25 June 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 11 August 1998
225 - Change of Accounting Reference Date 01 June 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.