WATERFRONT (CARDIFF) MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UH

Company number 02424660
Status Active
Incorporation Date 20 September 1989
Company Type Private Limited Company
Address SEEL AND COMPANY LIMITED, THE CROWN HOUSE, WYNDHAM CRESCENT, CANTON, CARDIFF, UNITED KINGDOM, CF11 9UH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 42 . The most likely internet sites of WATERFRONT (CARDIFF) MANAGEMENT COMPANY LIMITED are www.waterfrontcardiffmanagementcompany.co.uk, and www.waterfront-cardiff-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Cathays Rail Station is 0.9 miles; to Cardiff Queen Street Rail Station is 1.2 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterfront Cardiff Management Company Limited is a Private Limited Company. The company registration number is 02424660. Waterfront Cardiff Management Company Limited has been working since 20 September 1989. The present status of the company is Active. The registered address of Waterfront Cardiff Management Company Limited is Seel and Company Limited The Crown House Wyndham Crescent Canton Cardiff United Kingdom Cf11 9uh. . COOMBES, Anthony Graham is a Director of the company. FRANCIS, Amanda is a Director of the company. MERRETT, James David Joseph is a Director of the company. Secretary HAWKINS, John Trevor has been resigned. Secretary JONES, Jacqueline Margarete has been resigned. Secretary JONES, Martyn Griffith has been resigned. Secretary MORT, Marc Ian has been resigned. Secretary WALKER, Robert William has been resigned. Director ALLEN, Catherine Jane has been resigned. Director BARNETT, Julian Martin has been resigned. Director BRACKEN, Sarah Joann has been resigned. Director BURSTON, Mark Charles has been resigned. Director HARLEY, Lisa Jane has been resigned. Director HARPER, Gwynne has been resigned. Director HARRIES, Marc Robert James has been resigned. Director HAY, Trevor John has been resigned. Director JAMES, Bernard Ernest has been resigned. Director JENKINS, Simon has been resigned. Director JONES, Emrys Lloyd has been resigned. Director JONES, Jacqueline Margarete has been resigned. Director JONES, Martyn Griffith has been resigned. Director MACKENZIE, Lesley Ann has been resigned. Director MORT, Marc Ian has been resigned. Director MORT, Marc Ian has been resigned. Director NICHOLS, Gareth Leslie has been resigned. Director POTTER, Leonard Andrew Conway has been resigned. Director RAY, Rabindra Kisor has been resigned. Director TARMAC HOMES BRISTOL & WEST LTD has been resigned. Director WILLIAMS, Lisa, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOMBES, Anthony Graham
Appointed Date: 04 February 2004
74 years old

Director
FRANCIS, Amanda
Appointed Date: 23 October 1993
65 years old

Director
MERRETT, James David Joseph
Appointed Date: 26 March 2009
45 years old

Resigned Directors

Secretary
HAWKINS, John Trevor
Resigned: 23 October 1993

Secretary
JONES, Jacqueline Margarete
Resigned: 26 February 1998
Appointed Date: 24 July 1995

Secretary
JONES, Martyn Griffith
Resigned: 12 August 2015
Appointed Date: 23 January 2007

Secretary
MORT, Marc Ian
Resigned: 23 January 2007
Appointed Date: 26 February 1998

Secretary
WALKER, Robert William
Resigned: 24 July 1995
Appointed Date: 23 October 1993

Director
ALLEN, Catherine Jane
Resigned: 21 August 1996
Appointed Date: 23 October 1993
65 years old

Director
BARNETT, Julian Martin
Resigned: 24 June 1997
Appointed Date: 23 October 1993
58 years old

Director
BRACKEN, Sarah Joann
Resigned: 28 May 2013
Appointed Date: 09 May 2007
58 years old

Director
BURSTON, Mark Charles
Resigned: 27 April 2000
Appointed Date: 10 March 1999
55 years old

Director
HARLEY, Lisa Jane
Resigned: 26 February 1998
Appointed Date: 01 October 1996
59 years old

Director
HARPER, Gwynne
Resigned: 24 April 2002
Appointed Date: 26 February 1998
60 years old

Director
HARRIES, Marc Robert James
Resigned: 24 April 2002
Appointed Date: 07 June 2000
54 years old

Director
HAY, Trevor John
Resigned: 10 March 1999
Appointed Date: 04 December 1996
70 years old

Director
JAMES, Bernard Ernest
Resigned: 03 February 2005
Appointed Date: 04 February 2004
86 years old

Director
JENKINS, Simon
Resigned: 17 October 1997
Appointed Date: 23 October 1993
57 years old

Director
JONES, Emrys Lloyd
Resigned: 10 March 1999
Appointed Date: 26 February 1998
56 years old

Director
JONES, Jacqueline Margarete
Resigned: 04 April 2000
Appointed Date: 23 October 1993
59 years old

Director
JONES, Martyn Griffith
Resigned: 12 August 2015
Appointed Date: 07 June 2000
71 years old

Director
MACKENZIE, Lesley Ann
Resigned: 07 June 2000
Appointed Date: 10 March 1999
54 years old

Director
MORT, Marc Ian
Resigned: 23 January 2007
Appointed Date: 26 February 1998
65 years old

Director
MORT, Marc Ian
Resigned: 26 February 1998
Appointed Date: 01 October 1994
65 years old

Director
NICHOLS, Gareth Leslie
Resigned: 15 April 2004
Appointed Date: 26 February 1998
80 years old

Director
POTTER, Leonard Andrew Conway
Resigned: 15 February 2016
Appointed Date: 28 July 2008
77 years old

Director
RAY, Rabindra Kisor
Resigned: 01 October 1994
Appointed Date: 23 October 1993
93 years old

Director
TARMAC HOMES BRISTOL & WEST LTD
Resigned: 23 October 1993

Director
WILLIAMS, Lisa, Dr
Resigned: 01 April 2010
Appointed Date: 05 July 2004
47 years old

WATERFRONT (CARDIFF) MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 42

11 Apr 2016
Director's details changed for Mr. James David Joseph Merrett on 11 April 2016
31 Mar 2016
Termination of appointment of Leonard Andrew Conway Potter as a director on 15 February 2016
...
... and 109 more events
15 Mar 1990
Secretary's particulars changed

26 Sep 1989
Director resigned;new director appointed

26 Sep 1989
Director resigned;new director appointed

26 Sep 1989
Registered office changed on 26/09/89 from: c/o needham & james windsor house temple row birmingham B2 5LF

20 Sep 1989
Incorporation