WATERVILLE INVESTMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L2 5RH

Company number 04983508
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address NUMBER 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, L2 5RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of WATERVILLE INVESTMENTS LIMITED are www.watervilleinvestments.co.uk, and www.waterville-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterville Investments Limited is a Private Limited Company. The company registration number is 04983508. Waterville Investments Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Waterville Investments Limited is Number 12 Temple Street Liverpool Merseyside L2 5rh. . BINGHAM, Timothy David is a Secretary of the company. BINGHAM, Timothy David is a Director of the company. FALCONER, Paul Richard is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director FALCONER, Carl Scott has been resigned. Director LOVELADY, Andrew Robert has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BINGHAM, Timothy David
Appointed Date: 20 July 2004

Director
BINGHAM, Timothy David
Appointed Date: 03 December 2003
64 years old

Director
FALCONER, Paul Richard
Appointed Date: 03 December 2003
65 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Director
FALCONER, Carl Scott
Resigned: 01 January 2013
Appointed Date: 09 December 2004
66 years old

Director
LOVELADY, Andrew Robert
Resigned: 01 September 2011
Appointed Date: 25 November 2004
70 years old

Nominee Director
JPCORD LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Mr Paul Richard Falconer
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WATERVILLE INVESTMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 39 more events
30 Dec 2003
New director appointed
30 Dec 2003
Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100
13 Dec 2003
Director resigned
13 Dec 2003
Secretary resigned
03 Dec 2003
Incorporation

WATERVILLE INVESTMENTS LIMITED Charges

13 February 2009
Legal charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Ethel Austin Investment Properties LTD
Description: Property k/a 12 temple street liverpool, the rental income…
1 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A building agreement dated 22 november 2004. see the…
1 February 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a 12 temple street and part of 14 temple…
1 February 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All future f/h and l/h property and all buildings…