WATERSIDE PLACES (GENERAL PARTNER) LIMITED
MILTON KEYNES ISIS WATERSIDE REGENERATION (GENERAL PARTNER) LIMITED P4 GENERAL PARTNER LIMITED WINDFULL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BB

Company number 04362301
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address FIRST FLOOR NORTH STATION HOUSE, 500 ELDER GATE, MILTON KEYNES, MK9 1BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 14 in full. The most likely internet sites of WATERSIDE PLACES (GENERAL PARTNER) LIMITED are www.watersideplacesgeneralpartner.co.uk, and www.waterside-places-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Waterside Places General Partner Limited is a Private Limited Company. The company registration number is 04362301. Waterside Places General Partner Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Waterside Places General Partner Limited is First Floor North Station House 500 Elder Gate Milton Keynes Mk9 1bb. . PRISM COSEC LIMITED is a Secretary of the company. FRANKLIN, Nigel John Howard is a Director of the company. HOYLE, David is a Director of the company. MILLS, Stuart Christopher is a Director of the company. PICKFORD, Quentin Patrick is a Director of the company. Secretary HOWELLS, Cornel John has been resigned. Secretary SANDERS, Jan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Christopher Kenrick has been resigned. Director CLARK, Philip John has been resigned. Director CURTIS, Richard Andrew has been resigned. Director EARLY, John Dalton has been resigned. Director EVANS, Robin Edward Rowlinson has been resigned. Director EVANS, Robin Edward Rowlinson has been resigned. Director FROOMBERG, James William has been resigned. Director GARDINER, Neil Johnston has been resigned. Director NEGRE, Laetitia Alexandra has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director SMITH, Mark Stephen has been resigned. Director THAKE, Alan Roy has been resigned. Director THAKE, Alan Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PRISM COSEC LIMITED
Appointed Date: 16 June 2009

Director
FRANKLIN, Nigel John Howard
Appointed Date: 18 July 2002
69 years old

Director
HOYLE, David
Appointed Date: 27 July 2007
64 years old

Director
MILLS, Stuart Christopher
Appointed Date: 18 July 2002
58 years old

Director
PICKFORD, Quentin Patrick
Appointed Date: 17 April 2007
64 years old

Resigned Directors

Secretary
HOWELLS, Cornel John
Resigned: 16 June 2009
Appointed Date: 18 July 2002

Secretary
SANDERS, Jan
Resigned: 18 July 2002
Appointed Date: 19 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2002
Appointed Date: 29 January 2002

Director
BROWN, Christopher Kenrick
Resigned: 20 November 2012
Appointed Date: 17 October 2003
66 years old

Director
CLARK, Philip John
Resigned: 13 March 2006
Appointed Date: 18 July 2002
60 years old

Director
CURTIS, Richard Andrew
Resigned: 13 December 2013
Appointed Date: 19 February 2008
72 years old

Director
EARLY, John Dalton
Resigned: 30 July 2007
Appointed Date: 18 July 2002
79 years old

Director
EVANS, Robin Edward Rowlinson
Resigned: 31 May 2013
Appointed Date: 09 July 2008
71 years old

Director
EVANS, Robin Edward Rowlinson
Resigned: 19 February 2004
Appointed Date: 18 July 2002
71 years old

Director
FROOMBERG, James William
Resigned: 09 July 2008
Appointed Date: 19 February 2004
69 years old

Director
GARDINER, Neil Johnston
Resigned: 09 December 2011
Appointed Date: 13 March 2006
59 years old

Director
NEGRE, Laetitia Alexandra
Resigned: 18 July 2002
Appointed Date: 19 February 2002
50 years old

Director
SHEPHERD, Marcus Owen
Resigned: 20 November 2012
Appointed Date: 09 December 2011
59 years old

Director
SMITH, Mark Stephen
Resigned: 21 April 2005
Appointed Date: 19 February 2004
66 years old

Director
THAKE, Alan Roy
Resigned: 17 April 2007
Appointed Date: 21 April 2005
56 years old

Director
THAKE, Alan Roy
Resigned: 19 February 2004
Appointed Date: 18 July 2002
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Canal & River Trading Cic
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Warp 4 General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERSIDE PLACES (GENERAL PARTNER) LIMITED Events

29 Jan 2017
Confirmation statement made on 29 January 2017 with updates
15 Sep 2016
Group of companies' accounts made up to 31 December 2015
08 Jul 2016
Satisfaction of charge 14 in full
04 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04

29 Jun 2016
Satisfaction of charge 10 in full
...
... and 118 more events
06 Mar 2002
New director appointed
28 Feb 2002
Director resigned
28 Feb 2002
Secretary resigned
19 Feb 2002
Company name changed windfull LIMITED\certificate issued on 19/02/02
29 Jan 2002
Incorporation

WATERSIDE PLACES (GENERAL PARTNER) LIMITED Charges

13 June 2016
Charge code 0436 2301 0020
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: N/A…
8 June 2016
Charge code 0436 2301 0024
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 June 2016
Charge code 0436 2301 0023
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 June 2016
Charge code 0436 2301 0022
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 June 2016
Charge code 0436 2301 0021
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 June 2016
Charge code 0436 2301 0019
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The land and buildings shown edged blue on the plan…
8 June 2016
Charge code 0436 2301 0018
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Not applicable…
8 June 2016
Charge code 0436 2301 0017
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Not applicable…
24 June 2013
Charge code 0436 2301 0016
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: British Waterways Board (Operating as Scottish Canals)
Description: Lease of the fourth fifth and sixth floors of the building…
21 March 2013
Charge over bank account
Delivered: 5 April 2013
Status: Satisfied on 8 July 2016
Persons entitled: Homes and Communities Agency
Description: All right title and interest from time to time in or to all…
21 March 2013
Fixed charge over land
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: L/H property k/a phase 2 islington wharf, l/h property k/a…
21 March 2013
Supplemental fixed charge over land
Delivered: 5 April 2013
Status: Satisfied on 29 June 2016
Persons entitled: Homes and Communities Agency
Description: L/H property with t/no. Agl 195532 any fixtures from time…
23 November 2012
Security agreement
Delivered: 28 November 2012
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All land and property to be k/a blocks g, h and j phase 1…
23 November 2012
Security agreement
Delivered: 28 November 2012
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All land and property to be k/a blocks g, h and j phase 1…
23 November 2012
A fixed charge over land
Delivered: 28 November 2012
Status: Satisfied on 29 June 2016
Persons entitled: Homes and Communities Agency (Agency)
Description: L/H property t/no AGL195532 fixed and floating charge over…
10 August 2011
Standard security executed on 30 june 2011
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Ensco Limited
Description: The whisky bond dawson road glasgow.
25 July 2011
Standard security executed on 30 june 2011
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: British Waterways Board
Description: The subjects k/a and forming 15 burns street, port dundas…
13 March 2009
Charge over security account
Delivered: 18 March 2009
Status: Satisfied on 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All its rights,title and interest in and to the security…
6 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 22 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: L/H land and property k/a land at commerce road brentford…
6 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 22 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: L/H land and property k/a land at commerce road brentford…
13 December 2007
Legal charge
Delivered: 29 December 2007
Status: Satisfied on 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at leeds canal basin granary wharf leeds t/n WYK834117…
13 December 2007
Legal charge
Delivered: 29 December 2007
Status: Satisfied on 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at leeds canal basin granary wharfleeds t/n WYK834117…
27 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at ancoats, east manchester and land at great ancoats…