Company number 04112514
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address 9-15 RIBBLETON LANE, PRESTON, LANCASHIRE, PR1 3EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 22 November 2016 with updates; Director's details changed for Mr John Travis on 14 November 2016. The most likely internet sites of THE WATERMARK GROUP LIMITED are www.thewatermarkgroup.co.uk, and www.the-watermark-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The Watermark Group Limited is a Private Limited Company.
The company registration number is 04112514. The Watermark Group Limited has been working since 22 November 2000.
The present status of the company is Active. The registered address of The Watermark Group Limited is 9 15 Ribbleton Lane Preston Lancashire Pr1 3ez. . TRAVIS, John is a Director of the company. Secretary HADCOCK, Camilla Joan has been resigned. Secretary HOWARD, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HADCOCK, Camilla Joan has been resigned. Director HADCOCK, Charles William George has been resigned. Director HOWARD, Russell William has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
HOWARD, Sarah
Resigned: 04 March 2015
Appointed Date: 09 September 2009
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000
Persons With Significant Control
Mr John Travis
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
Mrs Lynne Travis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
THE WATERMARK GROUP LIMITED Events
25 Mar 2017
Satisfaction of charge 3 in full
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
14 Nov 2016
Director's details changed for Mr John Travis on 14 November 2016
28 Oct 2016
Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston PR2 3LF
28 Oct 2016
Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston PR2 3LF
...
... and 52 more events
05 Apr 2001
Particulars of mortgage/charge
12 Mar 2001
Particulars of mortgage/charge
09 Jan 2001
Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2
30 Nov 2000
Secretary resigned
22 Nov 2000
Incorporation
15 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Satisfied
on 25 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a former north west water building…
26 March 2001
Legal mortgage
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property known as former north west water…
6 March 2001
Mortgage debenture
Delivered: 12 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…