WATERFRONT PARTNER 1 LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE10 0DX

Company number 07684212
Status Active
Incorporation Date 27 June 2011
Company Type Private Limited Company
Address THE O2, PENINSULA SQUARE, LONDON, SE10 0DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Full accounts made up to 31 December 2015; Registration of charge 076842120002, created on 20 January 2016. The most likely internet sites of WATERFRONT PARTNER 1 LIMITED are www.waterfrontpartner1.co.uk, and www.waterfront-partner-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Barbican Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 5.4 miles; to Bickley Rail Station is 7.2 miles; to Bowes Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterfront Partner 1 Limited is a Private Limited Company. The company registration number is 07684212. Waterfront Partner 1 Limited has been working since 27 June 2011. The present status of the company is Active. The registered address of Waterfront Partner 1 Limited is The O2 Peninsula Square London Se10 0dx. . ARNOLD, Sean is a Director of the company. LYLE, Nick is a Director of the company. MISERENDINO, Thomas is a Director of the company. WOOD, Alistair Hardy is a Director of the company. Secretary KANGIS, Christopher has been resigned. Secretary WOOD, Alistair Hardy has been resigned. Director BROOKS, Sarah Mary has been resigned. Director HILL, Alexander James has been resigned. Director MARCIANO, Joseph James has been resigned. Director MCGUIGAN, Sarah Catherine has been resigned. Director REEVE, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ARNOLD, Sean
Appointed Date: 04 September 2015
52 years old

Director
LYLE, Nick
Appointed Date: 04 September 2015
54 years old

Director
MISERENDINO, Thomas
Appointed Date: 07 February 2014
75 years old

Director
WOOD, Alistair Hardy
Appointed Date: 05 March 2015
51 years old

Resigned Directors

Secretary
KANGIS, Christopher
Resigned: 04 September 2015
Appointed Date: 16 March 2012

Secretary
WOOD, Alistair Hardy
Resigned: 05 March 2015
Appointed Date: 27 June 2011

Director
BROOKS, Sarah Mary
Resigned: 17 May 2013
Appointed Date: 16 March 2012
45 years old

Director
HILL, Alexander James
Resigned: 04 September 2015
Appointed Date: 27 June 2011
53 years old

Director
MARCIANO, Joseph James
Resigned: 09 July 2014
Appointed Date: 27 June 2011
71 years old

Director
MCGUIGAN, Sarah Catherine
Resigned: 04 September 2015
Appointed Date: 27 June 2011
51 years old

Director
REEVE, Paul
Resigned: 04 September 2015
Appointed Date: 17 December 2013
45 years old

WATERFRONT PARTNER 1 LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

19 May 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Registration of charge 076842120002, created on 20 January 2016
24 Sep 2015
Appointment of Mr Nick Lyle as a director on 4 September 2015
24 Sep 2015
Appointment of Mr Sean Arnold as a director on 4 September 2015
...
... and 26 more events
02 Apr 2012
Appointment of Mr Christopher Kangis as a secretary
02 Apr 2012
Appointment of Miss Sarah Mary Brooks as a director
21 Jul 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jul 2011
Particulars of a mortgage or charge / charge no: 1
27 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WATERFRONT PARTNER 1 LIMITED Charges

20 January 2016
Charge code 0768 4212 0002
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Lease of land at dome waterfront and other land at…
14 July 2011
Debenture
Delivered: 21 July 2011
Status: Satisfied on 13 August 2014
Persons entitled: Credit Suisse Ag,London Branch,as Security Agent
Description: Fixed and floating charge over the undertaking and all…