WATERMARK (BRENTFORD) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH
Company number 04627887
Status Active
Incorporation Date 3 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 YOUNG STREET, SECOND FLOOR, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Dr Emma Jane Novitt as a director on 21 March 2016. The most likely internet sites of WATERMARK (BRENTFORD) MANAGEMENT LIMITED are www.watermarkbrentfordmanagement.co.uk, and www.watermark-brentford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watermark Brentford Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04627887. Watermark Brentford Management Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Watermark Brentford Management Limited is 15 Young Street Second Floor London W8 5eh. . BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED is a Secretary of the company. CAUSER, Catherine Victoria is a Director of the company. GUILLEMIN, Jean-Charles is a Director of the company. NOVITT, Emma Jane, Dr is a Director of the company. ROBERTS, Christopher William is a Director of the company. WRIGHT, Philip George is a Director of the company. Secretary ROBERTS, Christopher William has been resigned. Secretary ROBERTS, Christopher William has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BALLINGER-FINCH, Louise Julia has been resigned. Director BONIFACE, Helen Dale has been resigned. Director BORSCHO, Shirley Jacqueline has been resigned. Director CREBER, Edward Hamer has been resigned. Director FRANCIS, Richard John has been resigned. Director HARRISON, James Alexander has been resigned. Director HUDSON, Robert Llewellyn has been resigned. Director MILNE, Graeme has been resigned. Director MUNRO, Robert Alan Campbell has been resigned. Director SCOTT, Rhys Andrew has been resigned. Director STEER, David Alexander has been resigned. Director TAYLOR, Jonathon Clive has been resigned. Director WRIGHT, Kathryn Alexandra Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED
Appointed Date: 06 March 2014

Director
CAUSER, Catherine Victoria
Appointed Date: 01 October 2012
54 years old

Director
GUILLEMIN, Jean-Charles
Appointed Date: 21 March 2016
44 years old

Director
NOVITT, Emma Jane, Dr
Appointed Date: 21 March 2016
49 years old

Director
ROBERTS, Christopher William
Appointed Date: 01 October 2012
57 years old

Director
WRIGHT, Philip George
Appointed Date: 14 June 2012
55 years old

Resigned Directors

Secretary
ROBERTS, Christopher William
Resigned: 06 January 2010
Appointed Date: 16 May 2005

Secretary
ROBERTS, Christopher William
Resigned: 06 January 2010
Appointed Date: 16 May 2005

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 16 May 2005
Appointed Date: 03 January 2003

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 10 March 2014
Appointed Date: 06 January 2010

Director
BALLINGER-FINCH, Louise Julia
Resigned: 21 June 2007
Appointed Date: 16 May 2005
61 years old

Director
BONIFACE, Helen Dale
Resigned: 28 November 2003
Appointed Date: 20 January 2003
72 years old

Director
BORSCHO, Shirley Jacqueline
Resigned: 01 June 2014
Appointed Date: 21 June 2007
72 years old

Director
CREBER, Edward Hamer
Resigned: 16 May 2005
Appointed Date: 15 September 2003
77 years old

Director
FRANCIS, Richard John
Resigned: 17 May 2012
Appointed Date: 16 May 2005
74 years old

Director
HARRISON, James Alexander
Resigned: 16 May 2005
Appointed Date: 03 January 2003
57 years old

Director
HUDSON, Robert Llewellyn
Resigned: 16 May 2005
Appointed Date: 03 January 2003
82 years old

Director
MILNE, Graeme
Resigned: 16 May 2005
Appointed Date: 03 January 2003
58 years old

Director
MUNRO, Robert Alan Campbell
Resigned: 18 September 2003
Appointed Date: 20 January 2003
65 years old

Director
SCOTT, Rhys Andrew
Resigned: 09 July 2012
Appointed Date: 21 June 2007
53 years old

Director
STEER, David Alexander
Resigned: 08 August 2003
Appointed Date: 20 January 2003
70 years old

Director
TAYLOR, Jonathon Clive
Resigned: 16 May 2005
Appointed Date: 12 December 2003
61 years old

Director
WRIGHT, Kathryn Alexandra Louise
Resigned: 21 June 2007
Appointed Date: 16 May 2005
55 years old

WATERMARK (BRENTFORD) MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Appointment of Dr Emma Jane Novitt as a director on 21 March 2016
26 Apr 2016
Appointment of Mr Jean-Charles Guillemin as a director on 21 March 2016
19 Apr 2016
Appointment of Blenheims Estate & Asset Management Limited as a secretary on 6 March 2014
...
... and 66 more events
31 Jan 2003
New director appointed
27 Jan 2003
New director appointed
27 Jan 2003
New director appointed
24 Jan 2003
Location of register of members
03 Jan 2003
Incorporation