WAVERMACE DEVELOPMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 9EX

Company number 02087723
Status Active
Incorporation Date 8 January 1987
Company Type Private Limited Company
Address BILLING HOUSE THE CAUSEWAY, GREAT BILLING, NORTHAMPTON, NORTHANTS, NN3 9EX
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 150 . The most likely internet sites of WAVERMACE DEVELOPMENTS LIMITED are www.wavermacedevelopments.co.uk, and www.wavermace-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Wavermace Developments Limited is a Private Limited Company. The company registration number is 02087723. Wavermace Developments Limited has been working since 08 January 1987. The present status of the company is Active. The registered address of Wavermace Developments Limited is Billing House The Causeway Great Billing Northampton Northants Nn3 9ex. The company`s financial liabilities are £0.13k. It is £0k against last year. The cash in hand is £2.11k. It is £1.98k against last year. And the total assets are £2.11k, which is £1.98k against last year. COGHILL, Stuart Burnett, Dr is a Director of the company. MACKANESS, James is a Director of the company. PERKINS, Kevin Paul is a Director of the company. RANDALL, Karen is a Director of the company. TYRRELL, Dennis Norman is a Director of the company. Secretary BULT, Graham Francis has been resigned. Secretary PERKINS, Kevin Paul has been resigned. Secretary STEVENS, John has been resigned. Secretary TYRRELL, Dennis Norman has been resigned. Director BULT, Graham Francis has been resigned. Director CORLEY, David Joseph has been resigned. Director DRAYSON, Dorothy has been resigned. Director HINDLE, Jonathan Mark has been resigned. Director JACOBS, Smelagh Rosemary has been resigned. Director LYONS, Frank William has been resigned. Director LYONS, Joan Edith has been resigned. Director MACKANESS, Mark has been resigned. Director MURPHY, Ann Elizabeth has been resigned. Director NOLAN-HUGHES, Stephanie Ann, Mrs/Dr has been resigned. Director RANDALL, Peter Charles has been resigned. Director SOTO, Anthony Raul has been resigned. Director STEVENS, John has been resigned. Director TYRRELL, Dennis Norman has been resigned. The company operates in "Landscape service activities".


wavermace developments Key Finiance

LIABILITIES £0.13k
CASH £2.11k
+1487%
TOTAL ASSETS £2.11k
+1487%
All Financial Figures

Current Directors

Director
COGHILL, Stuart Burnett, Dr
Appointed Date: 07 December 1994
70 years old

Director
MACKANESS, James
Appointed Date: 01 July 2012
80 years old

Director
PERKINS, Kevin Paul
Appointed Date: 18 February 2008
64 years old

Director
RANDALL, Karen
Appointed Date: 17 July 2004
70 years old

Director
TYRRELL, Dennis Norman
Appointed Date: 25 January 2010
70 years old

Resigned Directors

Secretary
BULT, Graham Francis
Resigned: 21 April 1992

Secretary
PERKINS, Kevin Paul
Resigned: 09 March 2012
Appointed Date: 14 May 2009

Secretary
STEVENS, John
Resigned: 14 May 2009
Appointed Date: 31 January 2007

Secretary
TYRRELL, Dennis Norman
Resigned: 31 January 2007
Appointed Date: 21 April 1992

Director
BULT, Graham Francis
Resigned: 21 April 1992
81 years old

Director
CORLEY, David Joseph
Resigned: 16 October 2006
Appointed Date: 01 November 2004
58 years old

Director
DRAYSON, Dorothy
Resigned: 30 June 2007
Appointed Date: 21 April 1992
110 years old

Director
HINDLE, Jonathan Mark
Resigned: 01 November 2004
Appointed Date: 19 May 1998
64 years old

Director
JACOBS, Smelagh Rosemary
Resigned: 21 April 1992
77 years old

Director
LYONS, Frank William
Resigned: 06 May 2002
110 years old

Director
LYONS, Joan Edith
Resigned: 05 February 2006
Appointed Date: 06 May 2002
110 years old

Director
MACKANESS, Mark
Resigned: 04 July 2012
76 years old

Director
MURPHY, Ann Elizabeth
Resigned: 24 November 2008
Appointed Date: 16 October 2006
72 years old

Director
NOLAN-HUGHES, Stephanie Ann, Mrs/Dr
Resigned: 07 December 1994
Appointed Date: 21 April 1992
66 years old

Director
RANDALL, Peter Charles
Resigned: 17 July 2004
Appointed Date: 27 May 2003
75 years old

Director
SOTO, Anthony Raul
Resigned: 19 May 1998
80 years old

Director
STEVENS, John
Resigned: 14 May 2009
Appointed Date: 14 June 2006
75 years old

Director
TYRRELL, Dennis Norman
Resigned: 31 January 2007
70 years old

Persons With Significant Control

Mr James Mackaness
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

WAVERMACE DEVELOPMENTS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
24 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 150

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150

...
... and 101 more events
22 Jun 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jun 1989
Return made up to 18/07/88; full list of members

17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1987
Registered office changed on 17/03/87 from: bridge house 181 queen victoria street london EC4V 4DD

08 Jan 1987
Certificate of Incorporation