WATERFALL CATERING GROUP LIMITED
MACCLESFIELD AGHOCO 1244 LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6ET

Company number 09173810
Status Active
Incorporation Date 13 August 2014
Company Type Private Limited Company
Address THE COURTYARD, CATHERINE STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6ET
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Current accounting period extended from 30 September 2016 to 30 September 2017; Group of companies' accounts made up to 3 April 2016; Appointment of Eleni Savva as a director on 30 November 2016. The most likely internet sites of WATERFALL CATERING GROUP LIMITED are www.waterfallcateringgroup.co.uk, and www.waterfall-catering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Chelford Rail Station is 6.2 miles; to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.2 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterfall Catering Group Limited is a Private Limited Company. The company registration number is 09173810. Waterfall Catering Group Limited has been working since 13 August 2014. The present status of the company is Active. The registered address of Waterfall Catering Group Limited is The Courtyard Catherine Street Macclesfield Cheshire England Sk11 6et. . HIGHAM, Maria Gabrielle is a Director of the company. LOVETT, James Robert is a Director of the company. PEARSON, Vincent John is a Director of the company. ROE, Catherine Margaret is a Director of the company. SAVVA, Eleni is a Director of the company. Secretary LOVETT, James Robert has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director DALY, Ian has been resigned. Director HART, Roger has been resigned. Director IBBETT, Richard Michael Allan has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HIGHAM, Maria Gabrielle
Appointed Date: 12 September 2014
60 years old

Director
LOVETT, James Robert
Appointed Date: 22 December 2014
55 years old

Director
PEARSON, Vincent John
Appointed Date: 22 December 2014
66 years old

Director
ROE, Catherine Margaret
Appointed Date: 20 July 2016
64 years old

Director
SAVVA, Eleni
Appointed Date: 30 November 2016
53 years old

Resigned Directors

Secretary
LOVETT, James Robert
Resigned: 20 July 2016
Appointed Date: 22 December 2014

Secretary
A G SECRETARIAL LIMITED
Resigned: 12 September 2014
Appointed Date: 13 August 2014

Director
BOSTON, Nicholas Ian
Resigned: 30 November 2016
Appointed Date: 20 July 2016
65 years old

Director
DALY, Ian
Resigned: 20 July 2016
Appointed Date: 22 December 2014
75 years old

Director
HART, Roger
Resigned: 12 September 2014
Appointed Date: 13 August 2014
54 years old

Director
IBBETT, Richard Michael Allan
Resigned: 20 July 2016
Appointed Date: 22 December 2014
47 years old

Director
A G SECRETARIAL LIMITED
Resigned: 12 September 2014
Appointed Date: 13 August 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 12 September 2014
Appointed Date: 13 August 2014

Persons With Significant Control

Waterfall Elior Limited
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

WATERFALL CATERING GROUP LIMITED Events

28 Mar 2017
Current accounting period extended from 30 September 2016 to 30 September 2017
03 Feb 2017
Group of companies' accounts made up to 3 April 2016
01 Dec 2016
Appointment of Eleni Savva as a director on 30 November 2016
01 Dec 2016
Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
17 Sep 2016
Memorandum and Articles of Association
...
... and 40 more events
14 Oct 2014
Termination of appointment of A G Secretarial Limited as a director on 12 September 2014
15 Sep 2014
Company name changed aghoco 1244 LIMITED\certificate issued on 15/09/14
15 Sep 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-12
  • RES15 ‐ Change company name resolution on 2014-09-12

15 Sep 2014
Change of name notice
13 Aug 2014
Incorporation
Statement of capital on 2014-08-13
  • GBP 1

WATERFALL CATERING GROUP LIMITED Charges

4 June 2015
Charge code 0917 3810 0004
Delivered: 10 June 2015
Status: Satisfied on 23 July 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0917 3810 0003
Delivered: 23 December 2014
Status: Satisfied on 23 July 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0917 3810 0002
Delivered: 23 December 2014
Status: Satisfied on 23 July 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0917 3810 0001
Delivered: 23 December 2014
Status: Satisfied on 23 July 2016
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Contains fixed charge…