GSE WATERBROOK LIMITED
ASHFORD CONTINENTAL SHELF 290 LIMITED

Hellopages » Kent » Ashford » TN24 8SB

Company number 04922056
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address UNIT 4, THE EUROGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN24 8SB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr David Charles Ernest Hockley as a director on 6 May 2016. The most likely internet sites of GSE WATERBROOK LIMITED are www.gsewaterbrook.co.uk, and www.gse-waterbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Gse Waterbrook Limited is a Private Limited Company. The company registration number is 04922056. Gse Waterbrook Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Gse Waterbrook Limited is Unit 4 The Eurogate Business Park Ashford Kent England Tn24 8sb. . SCOTT, Danielle Anne is a Secretary of the company. HEALEY, Darrell Marcus is a Director of the company. HOCKLEY, David Charles Ernest is a Director of the company. Secretary FOREMAN, Terry David has been resigned. Secretary TAYLOR, John has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director COGLEY, Declan Aidan has been resigned. Director DOWLING, Nicholas Anthony has been resigned. Director FOREMAN, Terry David has been resigned. Director NEWBON, Victor Frederick has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SCOTT, Danielle Anne
Appointed Date: 01 August 2014

Director
HEALEY, Darrell Marcus
Appointed Date: 08 December 2003
63 years old

Director
HOCKLEY, David Charles Ernest
Appointed Date: 06 May 2016
44 years old

Resigned Directors

Secretary
FOREMAN, Terry David
Resigned: 31 October 2010
Appointed Date: 08 December 2003

Secretary
TAYLOR, John
Resigned: 05 October 2012
Appointed Date: 01 February 2011

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 08 December 2003
Appointed Date: 06 October 2003

Director
COGLEY, Declan Aidan
Resigned: 18 January 2013
Appointed Date: 01 January 2012
57 years old

Director
DOWLING, Nicholas Anthony
Resigned: 30 April 2009
Appointed Date: 07 June 2004
62 years old

Director
FOREMAN, Terry David
Resigned: 31 October 2010
Appointed Date: 14 February 2005
59 years old

Director
NEWBON, Victor Frederick
Resigned: 26 September 2004
Appointed Date: 07 June 2004
80 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 08 December 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr Darrell Marcus Healey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GSE WATERBROOK LIMITED Events

10 Nov 2016
Confirmation statement made on 6 October 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
09 May 2016
Appointment of Mr David Charles Ernest Hockley as a director on 6 May 2016
26 Apr 2016
Registration of charge 049220560009, created on 19 April 2016
20 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 70 more events
29 Dec 2003
New secretary appointed
08 Dec 2003
Registered office changed on 08/12/03 from: p o box 55 7 spa road london SE16 3QQ
08 Dec 2003
Accounting reference date extended from 31/10/04 to 31/12/04
04 Dec 2003
Company name changed continental shelf 290 LIMITED\certificate issued on 04/12/03
06 Oct 2003
Incorporation

GSE WATERBROOK LIMITED Charges

19 April 2016
Charge code 0492 2056 0009
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Aeriance Investments S.À R.L (As "Security Agent")
Description: The borrower charges by way of first legal mortgage land…
29 September 2015
Charge code 0492 2056 0008
Delivered: 1 October 2015
Status: Satisfied on 19 April 2016
Persons entitled: Property Finance Nominees (No.3) Limited
Description: F/H land lying to the south of bad munstereifel road…
27 February 2014
Charge code 0492 2056 0007
Delivered: 6 March 2014
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 March 2012
Charge of agreement of lease
Delivered: 30 March 2012
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 28TH february 2012 by way of fixed…
23 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of bad munstereifel road ashford…
9 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2004
Legal charge
Delivered: 30 December 2004
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Ashford truckstop waterbrooke avenue ashford and waterbrook…
16 January 2004
Legal mortgage
Delivered: 21 January 2004
Status: Satisfied on 23 June 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h land at waterbrook park ashford kent. With the…
15 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 26 May 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…