WATERFORD HOUSE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6SH
Company number 02015504
Status Active
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address C/O JMW BARNARD MANAGEMENT LTD, 181 KENSINGTON HIGH STREET, LONDON, W8 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a small company made up to 31 July 2016; Accounts for a small company made up to 31 July 2015. The most likely internet sites of WATERFORD HOUSE LIMITED are www.waterfordhouse.co.uk, and www.waterford-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterford House Limited is a Private Limited Company. The company registration number is 02015504. Waterford House Limited has been working since 30 April 1986. The present status of the company is Active. The registered address of Waterford House Limited is C O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6sh. . MUIR, Elizabeth, Dr is a Director of the company. ROMBOTIS, Spiro George is a Director of the company. Secretary MUIR, Trevor Cedric has been resigned. Secretary WEICHART, Elizabeth Ann has been resigned. Secretary WEICHART, Elizabeth Ann has been resigned. Director CHEESEMAN, Jayne Vanessa has been resigned. Director CLARANCE, William David has been resigned. Director CLARKE, Noel has been resigned. Director COOPER, William Frank, Major General has been resigned. Director CRUICKSHANK, Maurice Ramuntcho has been resigned. Director CRUICKSHANK, Maurice Ramuntcho has been resigned. Director ELDERKIN, Rupert George Fielding has been resigned. Director ELDERKIN, William Henry Latimer has been resigned. Director GIAKOUMAKI, Irene has been resigned. Director HILL, Edward Hardy has been resigned. Director HORNBY, John Martin has been resigned. Director JACKSON, Carole has been resigned. Director MAY, Timothy has been resigned. Director MENDELSOHN, Edward has been resigned. Director MENDELSOHN, Edward has been resigned. Director MORGAN, Leon Rhys has been resigned. Director MUIR, Trevor Cedric has been resigned. Director MUIR, Trevor Cedric has been resigned. Director RAADE, Maria Kristina has been resigned. Director ROMBOTIS, Spiro George has been resigned. Director SCHAEFER, Steven Henry has been resigned. Director SPURWAY, Philippa Margaret has been resigned. Director WEICHART, Elizabeth Ann has been resigned. Director WEICHART, Elizabeth Ann has been resigned. Director WEICHART, Elizabeth Ann has been resigned. The company operates in "Residents property management".


Current Directors

Director
MUIR, Elizabeth, Dr
Appointed Date: 01 April 2012
75 years old

Director
ROMBOTIS, Spiro George
Appointed Date: 11 May 2014
67 years old

Resigned Directors

Secretary
MUIR, Trevor Cedric
Resigned: 13 June 2001
Appointed Date: 14 November 1999

Secretary
WEICHART, Elizabeth Ann
Resigned: 24 April 2012
Appointed Date: 12 June 2001

Secretary
WEICHART, Elizabeth Ann
Resigned: 03 December 1995

Director
CHEESEMAN, Jayne Vanessa
Resigned: 22 March 2010
Appointed Date: 19 November 1996
63 years old

Director
CLARANCE, William David
Resigned: 20 April 2012
Appointed Date: 22 March 2010
92 years old

Director
CLARKE, Noel
Resigned: 09 November 1995
79 years old

Director
COOPER, William Frank, Major General
Resigned: 01 April 1998
104 years old

Director
CRUICKSHANK, Maurice Ramuntcho
Resigned: 11 March 2014
Appointed Date: 15 February 2012
50 years old

Director
CRUICKSHANK, Maurice Ramuntcho
Resigned: 22 March 2010
Appointed Date: 16 April 2007
50 years old

Director
ELDERKIN, Rupert George Fielding
Resigned: 01 December 2003
Appointed Date: 12 June 2001
49 years old

Director
ELDERKIN, William Henry Latimer
Resigned: 05 May 2009
Appointed Date: 01 December 2003
51 years old

Director
GIAKOUMAKI, Irene
Resigned: 18 December 2002
Appointed Date: 25 June 1998
71 years old

Director
HILL, Edward Hardy
Resigned: 22 March 2010
Appointed Date: 03 April 2007
55 years old

Director
HORNBY, John Martin
Resigned: 09 May 1996
84 years old

Director
JACKSON, Carole
Resigned: 10 May 2001
Appointed Date: 25 June 1998
74 years old

Director
MAY, Timothy
Resigned: 01 August 1997
Appointed Date: 12 December 1996
82 years old

Director
MENDELSOHN, Edward
Resigned: 11 May 2014
Appointed Date: 22 March 2010
97 years old

Director
MENDELSOHN, Edward
Resigned: 05 May 2009
Appointed Date: 09 May 1996
97 years old

Director
MORGAN, Leon Rhys
Resigned: 07 May 1996
86 years old

Director
MUIR, Trevor Cedric
Resigned: 12 December 2010
Appointed Date: 22 March 2010
94 years old

Director
MUIR, Trevor Cedric
Resigned: 13 June 2001
94 years old

Director
RAADE, Maria Kristina
Resigned: 09 May 1996
82 years old

Director
ROMBOTIS, Spiro George
Resigned: 01 August 1996
Appointed Date: 14 March 1995
67 years old

Director
SCHAEFER, Steven Henry
Resigned: 22 March 2010
Appointed Date: 05 June 2007
86 years old

Director
SPURWAY, Philippa Margaret
Resigned: 24 November 2003
Appointed Date: 20 February 2001
67 years old

Director
WEICHART, Elizabeth Ann
Resigned: 21 May 2012
Appointed Date: 22 March 2010
82 years old

Director
WEICHART, Elizabeth Ann
Resigned: 05 June 2007
Appointed Date: 12 June 2001
82 years old

Director
WEICHART, Elizabeth Ann
Resigned: 03 December 1995
82 years old

WATERFORD HOUSE LIMITED Events

29 Mar 2017
Confirmation statement made on 20 March 2017 with updates
23 Feb 2017
Accounts for a small company made up to 31 July 2016
13 Apr 2016
Accounts for a small company made up to 31 July 2015
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 507

21 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 119 more events
12 Aug 1986
Director resigned;new director appointed

09 Aug 1986
Secretary resigned;new secretary appointed

26 Jun 1986
Registered office changed on 26/06/86 from: 47 brunswick place london N1 6EE

26 Jun 1986
Director resigned;new director appointed

26 Jun 1986
Secretary resigned;new secretary appointed