WATERSIDE PLACES (NOMINEE TWO) LIMITED
MILTON KEYNES ISIS WATERSIDE REGENERATION (NOMINEE TWO) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BB

Company number 08248836
Status Active
Incorporation Date 11 October 2012
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 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-07-04 . The most likely internet sites of WATERSIDE PLACES (NOMINEE TWO) LIMITED are www.watersideplacesnomineetwo.co.uk, and www.waterside-places-nominee-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Waterside Places Nominee Two Limited is a Private Limited Company. The company registration number is 08248836. Waterside Places Nominee Two Limited has been working since 11 October 2012. The present status of the company is Active. The registered address of Waterside Places Nominee Two Limited is First Floor North Station House 500 Elder Gate Milton Keynes Mk9 1bb. . PRISM COSEC LIMTED 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 A G SECRETARIAL LIMITED has been resigned. Director EVANS, Robin Edward Rowlinson has been resigned. Director HART, Roger has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRISM COSEC LIMTED
Appointed Date: 11 October 2012

Director
FRANKLIN, Nigel John Howard
Appointed Date: 11 October 2012
69 years old

Director
HOYLE, David
Appointed Date: 10 January 2013
64 years old

Director
MILLS, Stuart Christopher
Appointed Date: 11 October 2012
58 years old

Director
PICKFORD, Quentin Patrick
Appointed Date: 10 January 2013
64 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 11 October 2012
Appointed Date: 11 October 2012

Director
EVANS, Robin Edward Rowlinson
Resigned: 31 May 2013
Appointed Date: 11 October 2012
71 years old

Director
HART, Roger
Resigned: 11 October 2012
Appointed Date: 11 October 2012
54 years old

Director
SHEPHERD, Marcus Owen
Resigned: 20 November 2012
Appointed Date: 11 October 2012
59 years old

Director
SHEPHERD, Marcus Owen
Resigned: 20 November 2012
Appointed Date: 11 October 2012
59 years old

Director
A G SECRETARIAL LIMITED
Resigned: 11 October 2012
Appointed Date: 11 October 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 11 October 2012
Appointed Date: 11 October 2012

Persons With Significant Control

Waterside Places (General Partner) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERSIDE PLACES (NOMINEE TWO) LIMITED Events

14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04

26 Jul 2016
Change of name notice
03 Nov 2015
Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015
...
... and 23 more events
08 Nov 2012
Termination of appointment of Roger Hart as a director
08 Nov 2012
Termination of appointment of Inhoco Formations Limited as a director
08 Nov 2012
Termination of appointment of A G Secretarial Limited as a secretary
08 Nov 2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 November 2012
11 Oct 2012
Incorporation

WATERSIDE PLACES (NOMINEE TWO) LIMITED Charges

23 November 2012
A fixed charge over land
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Homes and Communities Agency (Agency)
Description: Part l/h property t/no's AGL195532 and AGL195531. F/h…
23 November 2012
Security agreement
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All land and property to be k/a blocks g, h and j phase 1…