WATERGATE STREET GALLERY LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2LA

Company number 03243893
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 60 WATERGATE STREET, CHESTER, CHESHIRE, CH1 2LA
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of WATERGATE STREET GALLERY LIMITED are www.watergatestreetgallery.co.uk, and www.watergate-street-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Watergate Street Gallery Limited is a Private Limited Company. The company registration number is 03243893. Watergate Street Gallery Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Watergate Street Gallery Limited is 60 Watergate Street Chester Cheshire Ch1 2la. The company`s financial liabilities are £57.96k. It is £-2.66k against last year. The cash in hand is £0.04k. It is £-1.19k against last year. And the total assets are £177.02k, which is £-44.44k against last year. MCLS LIMITED is a Secretary of the company. SHARP, Alexander is a Director of the company. Secretary CLARE, Lorna Gillian has been resigned. Secretary HUGHES, John Roger Kerfoot has been resigned. Secretary SHARP, Ann Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHARP, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of arts facilities".


watergate street gallery Key Finiance

LIABILITIES £57.96k
-5%
CASH £0.04k
-98%
TOTAL ASSETS £177.02k
-21%
All Financial Figures

Current Directors

Secretary
MCLS LIMITED
Appointed Date: 30 September 2004

Director
SHARP, Alexander
Appointed Date: 11 February 2014
57 years old

Resigned Directors

Secretary
CLARE, Lorna Gillian
Resigned: 30 September 2004
Appointed Date: 01 July 2002

Secretary
HUGHES, John Roger Kerfoot
Resigned: 22 September 2006
Appointed Date: 22 December 2005

Secretary
SHARP, Ann Elizabeth
Resigned: 30 June 2002
Appointed Date: 13 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 1996
Appointed Date: 29 August 1996

Director
SHARP, Alan
Resigned: 01 July 2014
Appointed Date: 13 September 1996
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 1996
Appointed Date: 29 August 1996

Persons With Significant Control

Mr Alexander Sharp
Notified on: 29 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WATERGATE STREET GALLERY LIMITED Events

08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100

...
... and 58 more events
30 Oct 1996
Secretary resigned
30 Oct 1996
Director resigned
30 Oct 1996
New secretary appointed
30 Oct 1996
Registered office changed on 30/10/96 from: 1 mitchell lane bristol BS1 6BU
29 Aug 1996
Incorporation

WATERGATE STREET GALLERY LIMITED Charges

22 March 2010
Debenture
Delivered: 26 March 2010
Status: Satisfied on 12 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 30 September 2009
Status: Satisfied on 12 September 2014
Persons entitled: Alexander Sharp
Description: By way of fixed charge the stock and such stock to the…