WATWICK HOUSE MANAGEMENT LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA62 3HP

Company number 04075190
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address WHML WATWICK HOUSE, PUFFIN WAY BROADHAVEN, HAVERFORDWEST, PEMBROKESHIRE, SA62 3HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WATWICK HOUSE MANAGEMENT LIMITED are www.watwickhousemanagement.co.uk, and www.watwick-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Milford Haven Rail Station is 5.3 miles; to Haverfordwest Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watwick House Management Limited is a Private Limited Company. The company registration number is 04075190. Watwick House Management Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Watwick House Management Limited is Whml Watwick House Puffin Way Broadhaven Haverfordwest Pembrokeshire Sa62 3hp. . WOODS, Michael Andrew is a Secretary of the company. BEVAN, David Michael is a Director of the company. JOHNS, Paul is a Director of the company. MEANWELL, David Leslie is a Director of the company. WHITAKER, Martin John is a Director of the company. YATES, Mollie is a Director of the company. Secretary GRIFFITHS, Hannah Kathleen has been resigned. Secretary MEANWELL, David Leslie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EASTLAKE, David Robert has been resigned. Director GREEN, Mervyn Thomas has been resigned. Director GRIFFITHS, Hannah Kathleen has been resigned. Director GRIFFITHS, Leslie Norman has been resigned. Director GRIFFITHS, Mark Nigel has been resigned. Director RALPH, Gerald Francis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOODS, Michael Andrew
Appointed Date: 12 June 2007

Director
BEVAN, David Michael
Appointed Date: 20 May 2005
50 years old

Director
JOHNS, Paul
Appointed Date: 24 November 2006
64 years old

Director
MEANWELL, David Leslie
Appointed Date: 12 November 2003
73 years old

Director
WHITAKER, Martin John
Appointed Date: 14 November 2006
46 years old

Director
YATES, Mollie
Appointed Date: 12 November 2003
99 years old

Resigned Directors

Secretary
GRIFFITHS, Hannah Kathleen
Resigned: 12 November 2003
Appointed Date: 15 September 2000

Secretary
MEANWELL, David Leslie
Resigned: 12 June 2007
Appointed Date: 12 November 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000
35 years old

Director
EASTLAKE, David Robert
Resigned: 09 January 2004
Appointed Date: 12 November 2003
93 years old

Director
GREEN, Mervyn Thomas
Resigned: 24 November 2005
Appointed Date: 12 November 2003
70 years old

Director
GRIFFITHS, Hannah Kathleen
Resigned: 12 November 2003
Appointed Date: 15 September 2000
79 years old

Director
GRIFFITHS, Leslie Norman
Resigned: 16 August 2001
Appointed Date: 15 September 2000
81 years old

Director
GRIFFITHS, Mark Nigel
Resigned: 12 November 2003
Appointed Date: 10 September 2001
62 years old

Director
RALPH, Gerald Francis
Resigned: 24 November 2006
Appointed Date: 12 November 2003
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

WATWICK HOUSE MANAGEMENT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
25 Sep 2000
Registered office changed on 25/09/00 from: 33 crwys road cardiff south glamorgan CF24 4YF
25 Sep 2000
Director resigned
25 Sep 2000
Secretary resigned;director resigned
25 Sep 2000
New director appointed
15 Sep 2000
Incorporation

Similar Companies

WATVENS LTD WATVETS LIMITED WATWISH PROPERTIES LIMITED WATWOOD LTD WATY SERVICES LTD WATZDIS LTD WATZHAPPENIN LTD