COURTWAVE LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 2PE

Company number 02846326
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address FLAT 8 THE GRAND, ELLIOTT STREET THE HOE, PLYMOUTH, DEVON, PL1 2PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 3 in full; Satisfaction of charge 028463260009 in full. The most likely internet sites of COURTWAVE LIMITED are www.courtwave.co.uk, and www.courtwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Courtwave Limited is a Private Limited Company. The company registration number is 02846326. Courtwave Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Courtwave Limited is Flat 8 The Grand Elliott Street The Hoe Plymouth Devon Pl1 2pe. . SPEAR, Brian Lawrence is a Secretary of the company. MILLS, Charles Hardwick Wahul is a Director of the company. SPEAR, Brian Lawrence is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPEAR, Brian Lawrence
Appointed Date: 08 September 1993

Director
MILLS, Charles Hardwick Wahul
Appointed Date: 08 September 1993
77 years old

Director
SPEAR, Brian Lawrence
Appointed Date: 08 September 1993
77 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 08 September 1993
Appointed Date: 20 August 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 September 1993
Appointed Date: 20 August 1993

COURTWAVE LIMITED Events

28 Apr 2017
Satisfaction of charge 4 in full
28 Apr 2017
Satisfaction of charge 3 in full
28 Apr 2017
Satisfaction of charge 028463260009 in full
28 Apr 2017
Satisfaction of charge 028463260007 in full
28 Apr 2017
Satisfaction of charge 028463260012 in full
...
... and 83 more events
07 Oct 1993
Memorandum and Articles of Association
07 Oct 1993
Nc inc already adjusted 08/09/93

07 Oct 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

07 Oct 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Aug 1993
Incorporation

COURTWAVE LIMITED Charges

17 January 2014
Charge code 0284 6326 0012
Delivered: 24 January 2014
Status: Satisfied on 28 April 2017
Persons entitled: National Westminster Bank PLC
Description: 9 webb's court pike street liskeard cornwall t/no CL229084…
17 January 2014
Charge code 0284 6326 0011
Delivered: 24 January 2014
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: 7 webb's court pike street liskeard cornwall t/no CL229686…
17 January 2014
Charge code 0284 6326 0010
Delivered: 24 January 2014
Status: Satisfied on 28 April 2017
Persons entitled: National Westminster Bank PLC
Description: 6 webb's court pike street liskeard cornwall t/no CL229083…
17 January 2014
Charge code 0284 6326 0009
Delivered: 24 January 2014
Status: Satisfied on 28 April 2017
Persons entitled: National Westminster Bank PLC
Description: 5 webb's court pike street liskeard cornwall t/no CL229688…
17 January 2014
Charge code 0284 6326 0008
Delivered: 24 January 2014
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 4 webb's court pike street liskeard cornwall t/no CL229689…
17 January 2014
Charge code 0284 6326 0007
Delivered: 24 January 2014
Status: Satisfied on 28 April 2017
Persons entitled: National Westminster Bank PLC
Description: 3 webb's court pike street liskeard cornwall t/no CL229082…
17 January 2014
Charge code 0284 6326 0006
Delivered: 24 January 2014
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: 2 webb's court pike street liskeard cornwall t/no CL229081…
17 January 2014
Charge code 0284 6326 0005
Delivered: 24 January 2014
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: 1 webb's court pike street liskeard cornwall t/no CL229079…
30 June 2010
Legal charge
Delivered: 2 July 2010
Status: Satisfied on 28 April 2017
Persons entitled: National Westminster Bank PLC
Description: F/H st austell bay business park par moor road st austell…
3 August 2009
Debenture
Delivered: 14 August 2009
Status: Satisfied on 28 April 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2000
Legal mortgage
Delivered: 31 August 2000
Status: Satisfied on 2 September 2010
Persons entitled: Hsbc Bank PLC
Description: West haul park, par moor road, par st austell cornwall…
23 June 1999
Debenture
Delivered: 30 June 1999
Status: Satisfied on 24 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…