WATERAVENUE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4NG

Company number 05626062
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address 22 ROYLE GREEN ROAD, NORTHENDEN, MANCHESTER, M22 4NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 99 . The most likely internet sites of WATERAVENUE LIMITED are www.wateravenue.co.uk, and www.wateravenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Wateravenue Limited is a Private Limited Company. The company registration number is 05626062. Wateravenue Limited has been working since 17 November 2005. The present status of the company is Active. The registered address of Wateravenue Limited is 22 Royle Green Road Northenden Manchester M22 4ng. . LANZ-BERGIN, Anthony Paul is a Secretary of the company. LANZ-BERGIN, Anthony Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director IREDALE, Paul David has been resigned. Director WARR, Nigel Dudley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LANZ-BERGIN, Anthony Paul
Appointed Date: 24 November 2005

Director
LANZ-BERGIN, Anthony Paul
Appointed Date: 24 November 2005
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2005
Appointed Date: 17 November 2005

Director
IREDALE, Paul David
Resigned: 07 September 2011
Appointed Date: 24 November 2005
61 years old

Director
WARR, Nigel Dudley
Resigned: 02 October 2006
Appointed Date: 24 November 2005
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 2005
Appointed Date: 17 November 2005

Persons With Significant Control

Mr Anthony Paul Lanz-Bergin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Warr
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERAVENUE LIMITED Events

05 Dec 2016
Confirmation statement made on 17 November 2016 with updates
27 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 99

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 99

...
... and 34 more events
16 Feb 2006
Director resigned
16 Feb 2006
Registered office changed on 16/02/06 from: 40 royle green road northenden manchester M22 4NG
16 Feb 2006
Secretary resigned
13 Feb 2006
Registered office changed on 13/02/06 from: 1 mitchell lane bristol BS1 6BU
17 Nov 2005
Incorporation