WATERDEN COURT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4SQ

Company number 02114952
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address WATERDEN COURT MANAGEMENT LIMITED, 6 QUEENSDALE PLACE, LONDON, W11 4SQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Secretary's details changed for Mr John Adrian Franke on 22 August 2016; Director's details changed for Mr John Adrian Franke on 22 August 2016. The most likely internet sites of WATERDEN COURT MANAGEMENT LIMITED are www.waterdencourtmanagement.co.uk, and www.waterden-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Waterden Court Management Limited is a Private Limited Company. The company registration number is 02114952. Waterden Court Management Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Waterden Court Management Limited is Waterden Court Management Limited 6 Queensdale Place London W11 4sq. . FRANKE, Johannes Adrian is a Secretary of the company. FRANKE, Johannes Adrian is a Director of the company. LANDAUER, David Anthony is a Director of the company. SABIN, Peregrine Gabriel is a Director of the company. Secretary FRANCKE, Johannes Adrianus has been resigned. Secretary JOHNSTON, Bruce has been resigned. Secretary SAILLAND, Christophe Michel Nicolas has been resigned. Secretary WALFORD, Julian John Howard has been resigned. Secretary YAU, Jean has been resigned. Director BOUNDY, Charles has been resigned. Director JAYO, Jose has been resigned. Director JOHNSTON, Bruce has been resigned. Director PALING, Martin Harley has been resigned. Director SAILLAND, Christophe Michel Nicolas has been resigned. Director WALFORD, Julian John Howard has been resigned. Director YAU, Jean has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRANKE, Johannes Adrian
Appointed Date: 28 November 2010

Director

Director
LANDAUER, David Anthony
Appointed Date: 28 November 2010
65 years old

Director
SABIN, Peregrine Gabriel
Appointed Date: 03 December 2009
76 years old

Resigned Directors

Secretary
FRANCKE, Johannes Adrianus
Resigned: 04 June 1993
Appointed Date: 17 August 1992

Secretary
JOHNSTON, Bruce
Resigned: 17 August 1992

Secretary
SAILLAND, Christophe Michel Nicolas
Resigned: 10 November 2010
Appointed Date: 18 April 1999

Secretary
WALFORD, Julian John Howard
Resigned: 30 April 1999
Appointed Date: 05 December 1995

Secretary
YAU, Jean
Resigned: 05 December 1995

Director
BOUNDY, Charles
Resigned: 17 November 2006
Appointed Date: 29 July 2002
79 years old

Director
JAYO, Jose
Resigned: 13 September 1997
72 years old

Director
JOHNSTON, Bruce
Resigned: 17 August 1992
65 years old

Director
PALING, Martin Harley
Resigned: 08 October 2003
Appointed Date: 07 May 1997
76 years old

Director
SAILLAND, Christophe Michel Nicolas
Resigned: 10 November 2010
Appointed Date: 18 April 1999
61 years old

Director
WALFORD, Julian John Howard
Resigned: 30 April 1999
68 years old

Director
YAU, Jean
Resigned: 05 December 1995
Appointed Date: 03 January 1993
54 years old

Persons With Significant Control

Mr David Anthony Landauer
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peregrine Gabriel Sabine
Notified on: 1 January 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Pickles
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERDEN COURT MANAGEMENT LIMITED Events

22 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Aug 2016
Secretary's details changed for Mr John Adrian Franke on 22 August 2016
23 Aug 2016
Director's details changed for Mr John Adrian Franke on 22 August 2016
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 95 more events
28 Aug 1987
Company name changed bonusclimb LIMITED\certificate issued on 01/09/87

26 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1987
Registered office changed on 26/08/87 from: 2 baches street london N1 6EE

21 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Mar 1987
Certificate of Incorporation