WATERFORD FINANCIAL SERVICES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 02240239
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from 314 Regents Park Road London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016. The most likely internet sites of WATERFORD FINANCIAL SERVICES LIMITED are www.waterfordfinancialservices.co.uk, and www.waterford-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Waterford Financial Services Limited is a Private Limited Company. The company registration number is 02240239. Waterford Financial Services Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Waterford Financial Services Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. The company`s financial liabilities are £3.47k. It is £-0.21k against last year. And the total assets are £3.68k, which is £-1.96k against last year. LILLEY, Susan Denise is a Director of the company. SAMUELS, Bernard Maurice is a Director of the company. YEADON, Gregory Mark is a Director of the company. Secretary MUNDY, Helena has been resigned. Secretary SAMUELS, Toni Valerie has been resigned. Secretary YEADON, Margaret has been resigned. Director MUNDY, Helena has been resigned. Director MUNDY, Norman has been resigned. Director YEADON, Denis has been resigned. Director YEADON, Margaret has been resigned. The company operates in "Financial intermediation not elsewhere classified".


waterford financial services Key Finiance

LIABILITIES £3.47k
-6%
CASH n/a
TOTAL ASSETS £3.68k
-35%
All Financial Figures

Current Directors

Director
LILLEY, Susan Denise
Appointed Date: 05 August 2002
72 years old

Director

Director
YEADON, Gregory Mark
Appointed Date: 05 August 2002
68 years old

Resigned Directors

Secretary
MUNDY, Helena
Resigned: 19 May 1992

Secretary
SAMUELS, Toni Valerie
Resigned: 26 February 1999
Appointed Date: 19 May 1992

Secretary
YEADON, Margaret
Resigned: 03 January 2015
Appointed Date: 26 February 1999

Director
MUNDY, Helena
Resigned: 19 May 1992
102 years old

Director
MUNDY, Norman
Resigned: 19 May 1992
107 years old

Director
YEADON, Denis
Resigned: 28 September 2011
Appointed Date: 26 February 1999
94 years old

Director
YEADON, Margaret
Resigned: 30 January 2015
Appointed Date: 26 February 1999
93 years old

Persons With Significant Control

Mr Gregory Mark Yeadon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Denise Lilley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERFORD FINANCIAL SERVICES LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 6 September 2016 with updates
24 May 2016
Registered office address changed from 314 Regents Park Road London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
07 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6

07 Sep 2015
Termination of appointment of Margaret Yeadon as a secretary on 3 January 2015
...
... and 77 more events
05 Jul 1990
Return made up to 28/09/89; full list of members

04 Jun 1990
Full accounts made up to 31 March 1989

23 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1988
Registered office changed on 23/05/88 from: 124-128 city road london EC1V 2NJ

06 Apr 1988
Incorporation