WATERGLADES MANAGEMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 02101360
Status Active
Incorporation Date 19 February 1987
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of WATERGLADES MANAGEMENT LIMITED are www.watergladesmanagement.co.uk, and www.waterglades-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Waterglades Management Limited is a Private Limited Company. The company registration number is 02101360. Waterglades Management Limited has been working since 19 February 1987. The present status of the company is Active. The registered address of Waterglades Management Limited is Odeon House 146 College Road Harrow Middlesex Ha1 1bh. . AMSTELL, Peter Jeremy is a Secretary of the company. FULFORD, Paul Anthony is a Director of the company. HAZELL, Betty May is a Director of the company. HILTON, Anne Kathleen is a Director of the company. MORGAN, David is a Director of the company. REA, David Eric Hanson is a Director of the company. SENN, Robert Hermann is a Director of the company. Secretary CHANNER, Andrew David has been resigned. Secretary DAVIES, Raymond Alan has been resigned. Secretary LEETE, Christopher James has been resigned. Secretary LEETE, Deborah Ann has been resigned. Director ERNST, Jean Daphne has been resigned. Director FIDLER, Ronald Herbert has been resigned. Director HAZELL, Kenneth George has been resigned. Director HILTON, Anne Kathleen has been resigned. Director HILTON, Derek George Ernest has been resigned. Director JEFFRIES, Robert Blaker has been resigned. Director JOHNSON, James Henry has been resigned. Director LEWANDOWSKI, John has been resigned. Director MCINTOSH, Alexander has been resigned. Director MCINTOSH, Alexander has been resigned. Director PEACOCK, Malcolm Ian has been resigned. Director PEMBROKE, David Nicholas has been resigned. Director QUINN, John Christopher has been resigned. Director WILLIAMS, Keith Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMSTELL, Peter Jeremy
Appointed Date: 16 July 2004

Director
FULFORD, Paul Anthony
Appointed Date: 21 August 2008
69 years old

Director
HAZELL, Betty May
Appointed Date: 10 December 2007
94 years old

Director
HILTON, Anne Kathleen
Appointed Date: 01 April 2014
91 years old

Director
MORGAN, David
Appointed Date: 21 August 2008
97 years old

Director
REA, David Eric Hanson
Appointed Date: 01 December 2010
81 years old

Director
SENN, Robert Hermann
Appointed Date: 01 May 2014
92 years old

Resigned Directors

Secretary
CHANNER, Andrew David
Resigned: 16 July 2004
Appointed Date: 27 January 2000

Secretary
DAVIES, Raymond Alan
Resigned: 20 January 1993

Secretary
LEETE, Christopher James
Resigned: 26 January 2000
Appointed Date: 25 January 1995

Secretary
LEETE, Deborah Ann
Resigned: 25 January 1995
Appointed Date: 20 January 1993

Director
ERNST, Jean Daphne
Resigned: 15 December 1998
Appointed Date: 20 January 1993
98 years old

Director
FIDLER, Ronald Herbert
Resigned: 29 July 1996
Appointed Date: 13 January 1992
92 years old

Director
HAZELL, Kenneth George
Resigned: 07 June 2003
Appointed Date: 15 December 1998
95 years old

Director
HILTON, Anne Kathleen
Resigned: 10 December 2001
Appointed Date: 07 December 1995
91 years old

Director
HILTON, Derek George Ernest
Resigned: 22 November 2013
Appointed Date: 10 December 2007
95 years old

Director
JEFFRIES, Robert Blaker
Resigned: 20 January 1993
90 years old

Director
JOHNSON, James Henry
Resigned: 29 July 1996
Appointed Date: 20 January 1993
85 years old

Director
LEWANDOWSKI, John
Resigned: 27 October 1997
Appointed Date: 07 December 1995
101 years old

Director
MCINTOSH, Alexander
Resigned: 02 January 2010
Appointed Date: 10 December 2007
100 years old

Director
MCINTOSH, Alexander
Resigned: 13 January 1992
100 years old

Director
PEACOCK, Malcolm Ian
Resigned: 10 December 2007
Appointed Date: 27 October 1997
88 years old

Director
PEMBROKE, David Nicholas
Resigned: 20 January 1993
85 years old

Director
QUINN, John Christopher
Resigned: 20 November 2013
Appointed Date: 02 October 2009
62 years old

Director
WILLIAMS, Keith Henry
Resigned: 10 December 2007
88 years old

WATERGLADES MANAGEMENT LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

08 Jan 2016
Director's details changed for David Eric Hanson Rea on 1 February 2015
08 Jan 2016
Director's details changed for Paul Anthony Fulford on 1 February 2015
...
... and 127 more events
21 Dec 1987
Company name changed colleges LIMITED\certificate issued on 22/12/87

14 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1987
Registered office changed on 14/12/87 from: 84 temple chambers temple avenue london EC4Y ohp

19 Feb 1987
Certificate of Incorporation

19 Feb 1987
Incorporation