THE WATERMARK LEISURE GROUP LIMITED
CIRENCESTER WATERMARK (COTSWOLDS) LIMITED MILLENNIA INSPIRATIONS LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 5LW
Company number 03498077
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address SUMMER LAKE SPINE ROAD, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of THE WATERMARK LEISURE GROUP LIMITED are www.thewatermarkleisuregroup.co.uk, and www.the-watermark-leisure-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The Watermark Leisure Group Limited is a Private Limited Company. The company registration number is 03498077. The Watermark Leisure Group Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of The Watermark Leisure Group Limited is Summer Lake Spine Road South Cerney Cirencester Gloucestershire Gl7 5lw. . LINNELLS SECRETARIAL SERVICES LIMITED is a Secretary of the company. THOMAS, Maxwell Hugh is a Director of the company. Secretary COLEMAN, Christopher John has been resigned. Secretary MILLS, Janine Danielle has been resigned. Secretary NUTTING, Lynda has been resigned. Secretary WHEELER, Barry George has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director EMBREY, Carol Anne has been resigned. Director WHEELER, Barry George has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Appointed Date: 18 February 2000

Director
THOMAS, Maxwell Hugh
Appointed Date: 25 February 1998
80 years old

Resigned Directors

Secretary
COLEMAN, Christopher John
Resigned: 14 November 2008
Appointed Date: 28 July 2003

Secretary
MILLS, Janine Danielle
Resigned: 28 July 2003
Appointed Date: 01 September 2000

Secretary
NUTTING, Lynda
Resigned: 23 July 2010
Appointed Date: 17 November 2008

Secretary
WHEELER, Barry George
Resigned: 18 February 2000
Appointed Date: 25 February 1998

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 10 March 1998
Appointed Date: 23 January 1998

Director
EMBREY, Carol Anne
Resigned: 30 September 2000
Appointed Date: 16 July 1999
79 years old

Director
WHEELER, Barry George
Resigned: 30 September 1999
Appointed Date: 25 February 1998
72 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 10 March 1998
Appointed Date: 23 January 1998

Persons With Significant Control

Watermark Cotswolds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE WATERMARK LEISURE GROUP LIMITED Events

10 Mar 2017
Confirmation statement made on 14 January 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 57 more events
19 May 1998
Registered office changed on 19/05/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
09 Apr 1998
Company name changed millennia inspirations LIMITED\certificate issued on 14/04/98
23 Mar 1998
Secretary resigned
23 Mar 1998
Director resigned
23 Jan 1998
Incorporation

THE WATERMARK LEISURE GROUP LIMITED Charges

21 November 2013
Charge code 0349 8077 0003
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of the company's freehold and leasehold property, plant…
28 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Watermark Restorts Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
These charge details have been removed please see image ML28
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: These Charge Details Have Been Removed Please See Image ML28
Description: These charge details have been removed please see image…