W.A.C.C. ENTERPRISES LTD.
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AY

Company number 02500643
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address WARELOOVILLE AREA COMMUNITY ASSOCIATION CIO, 10 MAUREPAS WAY, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7AY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from C/O Waterlooville Area Community Association 10 Maurepas Way Waterlooville Hampshire PO7 7AY to Warelooville Area Community Association Cio 10 Maurepas Way Waterlooville Hampshire PO7 7AY on 13 April 2017; Appointment of Mrs Judith Ann Clementson as a director on 9 January 2017; Termination of appointment of Michael Jessop as a director on 9 January 2017. The most likely internet sites of W.A.C.C. ENTERPRISES LTD. are www.waccenterprises.co.uk, and www.w-a-c-c-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. W A C C Enterprises Ltd is a Private Limited Company. The company registration number is 02500643. W A C C Enterprises Ltd has been working since 10 May 1990. The present status of the company is Active. The registered address of W A C C Enterprises Ltd is Warelooville Area Community Association Cio 10 Maurepas Way Waterlooville Hampshire England Po7 7ay. . BAGLEY, Valentine is a Director of the company. CLEMENTSON, Judith Ann is a Director of the company. GEORGE, Evans is a Director of the company. Secretary AYLING, Bernard Edward has been resigned. Secretary GEORGE, Evans has been resigned. Secretary GRANVILLE, Peggy Frances has been resigned. Secretary SMITH, Patricia Marjorie has been resigned. Secretary TOMLINSON, Arthur Preston has been resigned. Director ALLINSON-CROOK, Richard Arnold John has been resigned. Director BELTON, Eric Albert Harry has been resigned. Director BRADFORD, Stanley John has been resigned. Director EDWARDS, Samantha has been resigned. Director FRANCIS, William Raymond has been resigned. Director GRANVILLE, Peggy Frances has been resigned. Director HOPGOOD, John has been resigned. Director JESSOP, Michael has been resigned. Director PETERS, Thomas Albert has been resigned. Director SCOTT, Frank Henry has been resigned. Director SHAW, Leonard Frederick has been resigned. Director SMITH, Peter has been resigned. Director TOMLINSON, Arthur Preston has been resigned. Director WILLIAMS, Reginald Victor has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BAGLEY, Valentine
Appointed Date: 28 August 2014
85 years old

Director
CLEMENTSON, Judith Ann
Appointed Date: 09 January 2017
77 years old

Director
GEORGE, Evans
Appointed Date: 28 July 2003
86 years old

Resigned Directors

Secretary
AYLING, Bernard Edward
Resigned: 24 December 2009
Appointed Date: 29 March 2007

Secretary
GEORGE, Evans
Resigned: 29 March 2007
Appointed Date: 28 July 2003

Secretary
GRANVILLE, Peggy Frances
Resigned: 05 April 1997

Secretary
SMITH, Patricia Marjorie
Resigned: 28 July 2003
Appointed Date: 01 April 1999

Secretary
TOMLINSON, Arthur Preston
Resigned: 31 March 1999
Appointed Date: 05 April 1997

Director
ALLINSON-CROOK, Richard Arnold John
Resigned: 13 June 2013
Appointed Date: 15 April 2007
90 years old

Director
BELTON, Eric Albert Harry
Resigned: 29 July 1994
98 years old

Director
BRADFORD, Stanley John
Resigned: 07 June 1993
105 years old

Director
EDWARDS, Samantha
Resigned: 01 July 2014
Appointed Date: 26 June 2012
44 years old

Director
FRANCIS, William Raymond
Resigned: 29 July 1994
Appointed Date: 07 June 1993
80 years old

Director
GRANVILLE, Peggy Frances
Resigned: 05 April 1997
103 years old

Director
HOPGOOD, John
Resigned: 21 July 1998
Appointed Date: 11 February 1998
94 years old

Director
JESSOP, Michael
Resigned: 09 January 2017
Appointed Date: 31 July 2012
89 years old

Director
PETERS, Thomas Albert
Resigned: 23 April 2010
Appointed Date: 01 April 2002
91 years old

Director
SCOTT, Frank Henry
Resigned: 24 November 2000
Appointed Date: 01 April 2000
96 years old

Director
SHAW, Leonard Frederick
Resigned: 31 March 2010
Appointed Date: 07 June 2004
88 years old

Director
SMITH, Peter
Resigned: 15 April 2002
Appointed Date: 01 April 2000
87 years old

Director
TOMLINSON, Arthur Preston
Resigned: 31 March 2000
Appointed Date: 18 July 1995
95 years old

Director
WILLIAMS, Reginald Victor
Resigned: 26 December 2003
Appointed Date: 01 April 2001
101 years old

W.A.C.C. ENTERPRISES LTD. Events

13 Apr 2017
Registered office address changed from C/O Waterlooville Area Community Association 10 Maurepas Way Waterlooville Hampshire PO7 7AY to Warelooville Area Community Association Cio 10 Maurepas Way Waterlooville Hampshire PO7 7AY on 13 April 2017
22 Jan 2017
Appointment of Mrs Judith Ann Clementson as a director on 9 January 2017
20 Jan 2017
Termination of appointment of Michael Jessop as a director on 9 January 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3

...
... and 85 more events
20 May 1991
Return made up to 10/05/91; full list of members

23 Jan 1991
Director resigned;new director appointed

23 Jan 1991
Secretary resigned;new secretary appointed

23 Jan 1991
Accounting reference date notified as 31/03

10 May 1990
Incorporation