WAVEWORKS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8JB
Company number 04211703
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address THE COACH HOUSE 1 MANOR COURTYARD, ASTON SANDFORD, AYLESBURY, BUCKINGHAMSHIRE, HP17 8JB
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 90 ; Full accounts made up to 31 December 2014. The most likely internet sites of WAVEWORKS LIMITED are www.waveworks.co.uk, and www.waveworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Monks Risborough Rail Station is 3.8 miles; to Princes Risborough Rail Station is 4.2 miles; to Aylesbury Rail Station is 5.2 miles; to Saunderton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waveworks Limited is a Private Limited Company. The company registration number is 04211703. Waveworks Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Waveworks Limited is The Coach House 1 Manor Courtyard Aston Sandford Aylesbury Buckinghamshire Hp17 8jb. . MARSH, Deborah Louise is a Secretary of the company. YATES, Stewart Adam is a Director of the company. Nominee Secretary CFA SEC LTD has been resigned. Secretary KING, Marilyn has been resigned. Secretary MORETON, Dale has been resigned. Secretary WINKLESS, James Corbett has been resigned. Nominee Director COMPANYFORMATIONAGENT.COM LTD has been resigned. Director KING, Matthew has been resigned. Director MORETON, Dale has been resigned. Director WINKLESS, James Corbett has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MARSH, Deborah Louise
Appointed Date: 28 November 2014

Director
YATES, Stewart Adam
Appointed Date: 16 April 2013
54 years old

Resigned Directors

Nominee Secretary
CFA SEC LTD
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Secretary
KING, Marilyn
Resigned: 02 October 2001
Appointed Date: 08 May 2001

Secretary
MORETON, Dale
Resigned: 30 October 2003
Appointed Date: 02 October 2001

Secretary
WINKLESS, James Corbett
Resigned: 16 April 2013
Appointed Date: 30 October 2003

Nominee Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Director
KING, Matthew
Resigned: 28 November 2014
Appointed Date: 08 May 2001
43 years old

Director
MORETON, Dale
Resigned: 30 October 2003
Appointed Date: 08 May 2001
45 years old

Director
WINKLESS, James Corbett
Resigned: 16 April 2013
Appointed Date: 02 October 2001
74 years old

WAVEWORKS LIMITED Events

29 Sep 2016
Audited abridged accounts made up to 31 December 2015
16 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 90

13 May 2015
Full accounts made up to 31 December 2014
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90

17 Dec 2014
Appointment of Ms Deborah Louise Marsh as a secretary on 28 November 2014
...
... and 53 more events
24 May 2001
New secretary appointed
16 May 2001
Registered office changed on 16/05/01 from: regent house 316 beulah hill london SE19 3HF
16 May 2001
Director resigned
16 May 2001
Secretary resigned
08 May 2001
Incorporation

WAVEWORKS LIMITED Charges

16 April 2013
Charge code 0421 1703 0003
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
20 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 20 April 2013
Persons entitled: Trustees of Graff Lewis Limited Retirement Benefit Fund
Description: Fixed and floating charge over the undertaking and all…
22 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 16 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…