IAN RICHARD WATSON - ONGAR - ACCOUNTANT

IAN RICHARD WATSON - ONGAR - ACCOUNTANT

.

Overview

MR IAN RICHARD WATSON is a Accountant from Ongar Essex. This person was born in August 1965, which was over 58 years ago. MR IAN RICHARD WATSON is British and resident in United Kingdom. This company officer is, or was, associated with at least 24 company roles.
Their most recent appointment, in our records, was to HERTS & ESSEX MAINTENANCE SOLUTIONS LIMITED on 2018-03-07.

Address

204c, High Street
Ongar
Essex
CM5 9JJ
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
HERTS & ESSEX MAINTENANCE SOLUTIONS LIMITED Active Director 2018-03-07 CURRENT £32,636 equity
WATSON PEARCE PROPERTIES LIMITED Active Director 2017-02-09 CURRENT £594,550 equity
CENTURION MANAGEMENT ROMFORD LIMITED Active Director 2014-09-08 CURRENT
ACCOUNTING (ESSEX) LIMITED Active Director 2011-03-11 CURRENT £-95,440 equity
GLOBAL VENEERS LIMITED Dissolved - no longer trading Director 2009-10-01 until 2011-06-08 RESIGNED £1 equity
LOUGHTON MASONIC CENTRE LIMITED Active Director 2009-05-27 until 2014-04-01 RESIGNED £1,194,698 equity
P BOON BUILDERS LIMITED Dissolved - no longer trading Secretary 2008-09-17 until 2010-05-30 RESIGNED
A1 ENVIRONMENTAL LIMITED Active Secretary 2008-08-22 until 2012-01-01 RESIGNED £172,547 cash, £86,097 equity
P BOON BUILDERS LIMITED Dissolved - no longer trading Secretary 2008-05-28 until 2008-10-14 RESIGNED
UPPERCUT TWO LIMITED Dissolved - no longer trading Secretary 2007-11-01 CURRENT £-828 equity
P.A. ROOFING UK LIMITED Active Secretary 2006-06-16 CURRENT £33,241 equity
SOUTHERN THERMAL FIRE & SAFETY LIMITED Dissolved - no longer trading Secretary 2002-10-29 until 2005-02-03 RESIGNED

Companies Controlled

Company Active from Level of control
JOHN WATSON PROPERTIES LIMITED 2023-11-15 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
WATSON PEARCE PROPERTIES LIMITED 2017-02-09 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ACCOUNTING (ESSEX) LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
HERTS & ESSEX LOGISTICS LIMITED 2020-10-27 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
S A TAX SERVICES LIMITED 2021-04-29 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR ANDREW SIMON DAVIS Director London, United Kingdom 5,642
FRANCIS ROYALE Accountant Dartford, England 48
TERESA MARIE TUCK Property Manager Swanley, England 66
DEBBIE HOWE Secretary Brentwood 125
PETER HENRY JOYCE Property Manager London 8
MR RONALD ARTHUR HARRY BRAND Chartered Accountant London 7
COLIN GEORGE SNOOK Director Billericay 7
RICHARD ALAN SHADBOLT Company Director Ongar 4
RAYMOND ROYAL HAMILTON Insurance Executive Colaton Riley 2
MRS ROSEMARY SHADBOLT Director Essex 2
MR DAVID SYDNEY ELLIOTT Electrical Engineer-Contractor Loughton, United Kingdom 1
MR GEOFFREY DOUGLAS ELLIS Real Estate Developer New Eltham 3
PAUL ANTHONY BOON Director Colchester, United Kingdom 2
SDG REGISTRARS LIMITED London, United Kingdom 1
JUDITH LISA ANDRESS Stylist Ongar, Uk 2
MARGARET JUDITH BREWER Hairdresser Ongar, Uk 2
MR ANDREW KELLEHER Chartered Surveyor Wallington, England 52
MATTHEW O'CONNOR Senior Consultant Romford 2
MS MARY-ANNE BOWRING Director London, England 192

Nearby People

Name Occupation Address No of Appointments
MR JOHN CHRISTOPHER GLOVER Partner In Private Capital Partnership Ongar, United Kingdom 39
MR PETER BURGON Director Ongar, Uk 7
WATSON AND CO Ongar 1
DAVID MINCHIN Director Ongar, Uk 1
SANDRA CHRISTINE PAGE Secretary Ongar, England 1
AUDREY JOHNSON Ongar, England 1
MR LOUIS RICHARD SANDERS Director Ongar, United Kingdom 5
TRACY RUSSELL Ongar 1
ANTONY RUSSELL Director Ongar 1
MR DAVID MINCHIN Taxi Driver Ongar, United Kingdom 1