WATERVIEW LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 8DL
Company number 02792659
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address COTTONS CHARTERED SURVEYORS, 361 HAGLEY ROAD, BIRMINGHAM, ENGLAND, B17 8DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Cottons Chartered Surveyors 361 Hagley Road Birmingham B17 8DL on 14 March 2017; Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 14 March 2017; Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN. The most likely internet sites of WATERVIEW LIMITED are www.waterview.co.uk, and www.waterview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Waterview Limited is a Private Limited Company. The company registration number is 02792659. Waterview Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of Waterview Limited is Cottons Chartered Surveyors 361 Hagley Road Birmingham England B17 8dl. . NEWMAN, Denise is a Secretary of the company. NEWMAN, Denise is a Director of the company. SKELHORN, Donald John is a Director of the company. THOMPSON, Graham Keith is a Director of the company. WILLETTS, Christopher Ian is a Director of the company. Secretary ACOCK, David William has been resigned. Secretary SIMONDS, Robert has been resigned. Secretary ALEXANDER FAULKNER PARTNERSHIP LTD has been resigned. Director ACOCK, David William has been resigned. Director BEST, Derrick has been resigned. Director BRANSON, Noel William has been resigned. Director FERRIS, Margaret Anne has been resigned. Director FOSTER, Jean Dorothy has been resigned. Director GRIFFITHS, Kenneth Vaughan has been resigned. Director KINDON, William Alster has been resigned. Director MACCLELLAND, Rob has been resigned. Director SUARD, Brian David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWMAN, Denise
Appointed Date: 06 December 2001

Director
NEWMAN, Denise
Appointed Date: 01 January 2002
74 years old

Director
SKELHORN, Donald John
Appointed Date: 27 April 1993
75 years old

Director
THOMPSON, Graham Keith
Appointed Date: 06 December 2001
79 years old

Director
WILLETTS, Christopher Ian
Appointed Date: 10 December 2007
66 years old

Resigned Directors

Secretary
ACOCK, David William
Resigned: 04 December 1995
Appointed Date: 22 February 1993

Secretary
SIMONDS, Robert
Resigned: 05 October 1998
Appointed Date: 04 December 1995

Secretary
ALEXANDER FAULKNER PARTNERSHIP LTD
Resigned: 14 March 2017
Appointed Date: 01 November 2015

Director
ACOCK, David William
Resigned: 02 September 1996
Appointed Date: 22 February 1993
77 years old

Director
BEST, Derrick
Resigned: 13 July 2005
Appointed Date: 09 July 2002
92 years old

Director
BRANSON, Noel William
Resigned: 04 December 1995
Appointed Date: 22 February 1993
81 years old

Director
FERRIS, Margaret Anne
Resigned: 23 November 1998
Appointed Date: 22 March 1993
90 years old

Director
FOSTER, Jean Dorothy
Resigned: 05 November 2002
Appointed Date: 06 December 2001
86 years old

Director
GRIFFITHS, Kenneth Vaughan
Resigned: 17 May 2001
Appointed Date: 22 August 1998
67 years old

Director
KINDON, William Alster
Resigned: 17 May 2001
Appointed Date: 22 March 1993
105 years old

Director
MACCLELLAND, Rob
Resigned: 20 April 2005
Appointed Date: 05 November 2002
56 years old

Director
SUARD, Brian David
Resigned: 02 March 1998
Appointed Date: 27 April 1993
70 years old

Persons With Significant Control

Ms Denise Newman
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Donald John Skelhorn
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Graham Keith Thompson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Christopher Ian Willetts
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

WATERVIEW LIMITED Events

14 Mar 2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Cottons Chartered Surveyors 361 Hagley Road Birmingham B17 8DL on 14 March 2017
14 Mar 2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 14 March 2017
03 Jan 2017
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 77 more events
06 Apr 1993
Ad 31/03/93--------- £ si 94@1=94 £ ic 2/96

06 Apr 1993
New director appointed

06 Apr 1993
New director appointed

06 Apr 1993
Accounting reference date notified as 31/03

22 Feb 1993
Incorporation