WALDECK ASSOCIATES LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 7DT

Company number 03450319
Status Active
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address KESTEVEN BUSINESS CENTRE, 2 KESTEVEN STREET, SLEAFORD, LINCOLNSHIRE, NG34 7DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 034503190005, created on 29 June 2016. The most likely internet sites of WALDECK ASSOCIATES LIMITED are www.waldeckassociates.co.uk, and www.waldeck-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Ruskington Rail Station is 3.1 miles; to Heckington Rail Station is 4.9 miles; to Ancaster Rail Station is 5.4 miles; to Metheringham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waldeck Associates Limited is a Private Limited Company. The company registration number is 03450319. Waldeck Associates Limited has been working since 15 October 1997. The present status of the company is Active. The registered address of Waldeck Associates Limited is Kesteven Business Centre 2 Kesteven Street Sleaford Lincolnshire Ng34 7dt. . WALDECK, Ann is a Secretary of the company. DENT, Andrew Carey is a Director of the company. WALDECK, Paul Clifford is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOSWORTH, Jason Peter has been resigned. Director KIRKHAM, Michael Brian has been resigned. Director OSBORNE, Martin Andrew has been resigned. Director TYERS, Matthew has been resigned. Director WALDECK, Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WALDECK, Ann
Appointed Date: 22 October 1997

Director
DENT, Andrew Carey
Appointed Date: 01 January 2007
64 years old

Director
WALDECK, Paul Clifford
Appointed Date: 22 October 1997
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 October 1997
Appointed Date: 15 October 1997

Director
BOSWORTH, Jason Peter
Resigned: 08 June 2001
Appointed Date: 23 October 2000
54 years old

Director
KIRKHAM, Michael Brian
Resigned: 29 September 2000
Appointed Date: 01 December 1998
71 years old

Director
OSBORNE, Martin Andrew
Resigned: 31 October 2011
Appointed Date: 23 October 2000
53 years old

Director
TYERS, Matthew
Resigned: 28 February 2011
Appointed Date: 12 October 2007
51 years old

Director
WALDECK, Ann
Resigned: 10 May 2012
Appointed Date: 01 April 2009
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 October 1997
Appointed Date: 15 October 1997

Persons With Significant Control

Waldeck Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALDECK ASSOCIATES LIMITED Events

24 Nov 2016
Confirmation statement made on 15 October 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Registration of charge 034503190005, created on 29 June 2016
06 May 2016
Satisfaction of charge 2 in full
06 May 2016
Satisfaction of charge 1 in full
...
... and 75 more events
04 Nov 1997
Director resigned
30 Oct 1997
New secretary appointed
30 Oct 1997
Registered office changed on 30/10/97 from: 4 mill hills carre street sleaford lincolnshire NG34 7TW
30 Oct 1997
New director appointed
15 Oct 1997
Incorporation

WALDECK ASSOCIATES LIMITED Charges

29 June 2016
Charge code 0345 0319 0005
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
15 July 2014
Charge code 0345 0319 0004
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
15 July 2014
Charge code 0345 0319 0003
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal mortgage:. All estates or interests in any…
1 August 2011
Legal charge
Delivered: 4 August 2011
Status: Satisfied on 6 May 2016
Persons entitled: Paul Waldeck, Ann Waldeck and Mw Trustees Limited as Trustees of the Paul Waldeck & Associates Limited Pension Fund
Description: Right title and interest in any invention, copyright or…
18 December 1998
Debenture
Delivered: 29 December 1998
Status: Satisfied on 6 May 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…