WAVENEY LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP1 5AN
Company number 02877685
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address WOLSEY HOUSE, SPROUGHTON ROAD, IPSWICH, IP1 5AN
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Paul Gerald Barnard as a director on 27 September 2016. The most likely internet sites of WAVENEY LIMITED are www.waveney.co.uk, and www.waveney.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Waveney Limited is a Private Limited Company. The company registration number is 02877685. Waveney Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Waveney Limited is Wolsey House Sproughton Road Ipswich Ip1 5an. . BARNARD, Paul Gerald is a Secretary of the company. BARNARD, Harley John is a Director of the company. BARNARD, Paul Gerald is a Director of the company. Secretary CARTER, Andrew Lawrence Kennedy has been resigned. Secretary HAMMOND, Timothy Patrick Eaton has been resigned. Secretary LAWSON, George Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Andrew Lawrence Kennedy has been resigned. Director HAMMOND, Timothy Patrick Eaton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
BARNARD, Paul Gerald
Appointed Date: 26 May 2006

Director
BARNARD, Harley John
Appointed Date: 17 December 1993
80 years old

Director
BARNARD, Paul Gerald
Appointed Date: 27 September 2016
47 years old

Resigned Directors

Secretary
CARTER, Andrew Lawrence Kennedy
Resigned: 26 October 2000
Appointed Date: 17 December 1993

Secretary
HAMMOND, Timothy Patrick Eaton
Resigned: 26 February 2001
Appointed Date: 26 October 2000

Secretary
LAWSON, George Richard
Resigned: 04 February 2006
Appointed Date: 26 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1993
Appointed Date: 03 December 1993

Director
CARTER, Andrew Lawrence Kennedy
Resigned: 26 February 2001
Appointed Date: 17 December 1993
81 years old

Director
HAMMOND, Timothy Patrick Eaton
Resigned: 31 December 2012
Appointed Date: 17 December 1993
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 1993
Appointed Date: 03 December 1993

Persons With Significant Control

Mr Harley John Barnard
Notified on: 5 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Gerald Barnard
Notified on: 5 October 2016
47 years old
Nature of control: Has significant influence or control

WAVENEY LIMITED Events

10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Sep 2016
Appointment of Mr Paul Gerald Barnard as a director on 27 September 2016
08 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
18 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

18 Jan 1994
Registered office changed on 18/01/94 from: 2 baches street london N1 6UB

17 Jan 1994
Company name changed equaloften LIMITED\certificate issued on 18/01/94

17 Jan 1994
Company name changed\certificate issued on 17/01/94
03 Dec 1993
Incorporation

WAVENEY LIMITED Charges

4 August 1994
Guarantee and debenture
Delivered: 16 August 1994
Status: Satisfied on 14 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1994
Guarantee and debenture
Delivered: 19 April 1994
Status: Satisfied on 14 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…