WATERSIDE (FAILSWORTH) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Oldham » M35 0HH

Company number 03176067
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address 222 OLDHAM ROAD, FAILSWORTH, MANCHESTER, ENGLAND, M35 0HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Mrs Jennifer Williams as a director on 25 January 2017; Appointment of Mr Brendan Michael Moran as a director on 25 January 2017. The most likely internet sites of WATERSIDE (FAILSWORTH) LIMITED are www.watersidefailsworth.co.uk, and www.waterside-failsworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Waterside Failsworth Limited is a Private Limited Company. The company registration number is 03176067. Waterside Failsworth Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of Waterside Failsworth Limited is 222 Oldham Road Failsworth Manchester England M35 0hh. . ROBINSON, William is a Secretary of the company. MORAN, Brendan Michael is a Director of the company. ROBINSON, William is a Director of the company. WILLIAMS, Jennifer is a Director of the company. Secretary HAGAN, James Gawn has been resigned. Secretary HARPER, Thomas Hunter has been resigned. Secretary INGHAM, John has been resigned. Secretary MCCREARY, John Campbell has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director HAGAN, James Gawn has been resigned. Director MCMAHON, Janine has been resigned. Director MORAN, Brendan Moran has been resigned. Director ROBINSON, William has been resigned. Director WATKINS, Stuart Barry has been resigned. Director WHYMENT, Michael Steven has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBINSON, William
Appointed Date: 12 July 2007

Director
MORAN, Brendan Michael
Appointed Date: 25 January 2017
53 years old

Director
ROBINSON, William
Appointed Date: 31 March 2009
52 years old

Director
WILLIAMS, Jennifer
Appointed Date: 25 January 2017
74 years old

Resigned Directors

Secretary
HAGAN, James Gawn
Resigned: 06 May 2001
Appointed Date: 31 December 2000

Secretary
HARPER, Thomas Hunter
Resigned: 17 May 2004
Appointed Date: 31 March 2001

Secretary
INGHAM, John
Resigned: 11 July 2007
Appointed Date: 17 May 2004

Secretary
MCCREARY, John Campbell
Resigned: 31 December 2000
Appointed Date: 21 March 1996

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Director
HAGAN, James Gawn
Resigned: 17 May 2004
Appointed Date: 21 March 1996
72 years old

Director
MCMAHON, Janine
Resigned: 12 January 2017
Appointed Date: 12 July 2007
48 years old

Director
MORAN, Brendan Moran
Resigned: 25 January 2017
Appointed Date: 12 July 2007
52 years old

Director
ROBINSON, William
Resigned: 30 April 2007
Appointed Date: 17 May 2004
52 years old

Director
WATKINS, Stuart Barry
Resigned: 27 April 2007
Appointed Date: 17 May 2004
73 years old

Director
WHYMENT, Michael Steven
Resigned: 22 July 2004
Appointed Date: 17 May 2004
71 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Persons With Significant Control

Mr William Robinson
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

WATERSIDE (FAILSWORTH) LIMITED Events

19 Apr 2017
Confirmation statement made on 15 March 2017 with updates
31 Jan 2017
Appointment of Mrs Jennifer Williams as a director on 25 January 2017
26 Jan 2017
Appointment of Mr Brendan Michael Moran as a director on 25 January 2017
26 Jan 2017
Termination of appointment of Brendan Moran Moran as a director on 25 January 2017
25 Jan 2017
Termination of appointment of Janine Mcmahon as a director on 12 January 2017
...
... and 70 more events
03 Apr 1996
Registered office changed on 03/04/96 from: po box 55 7 spa road london SE16 3QQ
03 Apr 1996
New secretary appointed
03 Apr 1996
New director appointed
03 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1996
Incorporation