WATERS EDGE INVESTMENTS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN
Company number 01632475
Status Active
Incorporation Date 30 April 1982
Company Type Private Limited Company
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, SS2 6UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Katherine Hayeem as a director on 13 February 2017; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Warren Riseman as a director on 14 December 2016. The most likely internet sites of WATERS EDGE INVESTMENTS LIMITED are www.watersedgeinvestments.co.uk, and www.waters-edge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Waters Edge Investments Limited is a Private Limited Company. The company registration number is 01632475. Waters Edge Investments Limited has been working since 30 April 1982. The present status of the company is Active. The registered address of Waters Edge Investments Limited is Lancaster House Aviation Way Southend Airport Southend On Sea Ss2 6un. The company`s financial liabilities are £4.14k. It is £-2.2k against last year. The cash in hand is £11.69k. It is £3.46k against last year. And the total assets are £13.48k, which is £2.93k against last year. ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED is a Secretary of the company. GLIDDON, David John is a Director of the company. LEE, Edward David is a Director of the company. NOLAN, Patrick Joseph is a Director of the company. VANNER, John Henry is a Director of the company. Secretary HOOKHAM, Josephine Muriel has been resigned. Secretary HORNSEY, Ian Henry James has been resigned. Secretary ST CLAIR, Mark has been resigned. Secretary ISEC SECRETARIAL SERVICES LIMITED has been resigned. Director ASTON, Anne Lilian has been resigned. Director CARBRAN, Maurice has been resigned. Director GILKES, Audrey Norma has been resigned. Director HAYEEM, Katherine has been resigned. Director HOOKHAM, Josephine Muriel has been resigned. Director NOLAN, Patrick Joseph has been resigned. Director RISEMAN, David Warren has been resigned. Director ST CLAIR, Mark has been resigned. The company operates in "Residents property management".


waters edge investments Key Finiance

LIABILITIES £4.14k
-35%
CASH £11.69k
+42%
TOTAL ASSETS £13.48k
+27%
All Financial Figures

Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2015

Director
GLIDDON, David John
Appointed Date: 23 September 2014
87 years old

Director
LEE, Edward David
Appointed Date: 23 September 2014
78 years old

Director
NOLAN, Patrick Joseph
Appointed Date: 23 September 2014
72 years old

Director
VANNER, John Henry
Appointed Date: 23 September 2014
87 years old

Resigned Directors

Secretary
HOOKHAM, Josephine Muriel
Resigned: 23 March 2006

Secretary
HORNSEY, Ian Henry James
Resigned: 12 May 2014
Appointed Date: 27 September 2012

Secretary
ST CLAIR, Mark
Resigned: 15 November 2011
Appointed Date: 23 March 2006

Secretary
ISEC SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 01 August 2014

Director
ASTON, Anne Lilian
Resigned: 01 August 2014
Appointed Date: 28 June 2012
82 years old

Director
CARBRAN, Maurice
Resigned: 28 June 2012
Appointed Date: 23 March 2006
96 years old

Director
GILKES, Audrey Norma
Resigned: 13 July 1995
94 years old

Director
HAYEEM, Katherine
Resigned: 13 February 2017
Appointed Date: 18 February 2016
70 years old

Director
HOOKHAM, Josephine Muriel
Resigned: 23 March 2006
97 years old

Director
NOLAN, Patrick Joseph
Resigned: 23 March 2006
Appointed Date: 13 July 1995
72 years old

Director
RISEMAN, David Warren
Resigned: 14 December 2016
Appointed Date: 01 August 2014
80 years old

Director
ST CLAIR, Mark
Resigned: 01 August 2014
Appointed Date: 23 March 2006
95 years old

Persons With Significant Control

Mr John Henry Vanner
Notified on: 25 September 2016
87 years old
Nature of control: Has significant influence or control

WATERS EDGE INVESTMENTS LIMITED Events

16 Feb 2017
Termination of appointment of Katherine Hayeem as a director on 13 February 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Termination of appointment of David Warren Riseman as a director on 14 December 2016
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
19 Feb 2016
Appointment of Mrs Katherine Hayeem as a director on 18 February 2016
...
... and 92 more events
29 May 1986
Return made up to 31/12/85; full list of members

29 May 1986
Return made up to 31/12/85; full list of members

29 May 1986
Return made up to 31/12/84; full list of members

29 May 1986
Return made up to 31/12/84; full list of members

30 Apr 1982
Incorporation

WATERS EDGE INVESTMENTS LIMITED Charges

31 January 1983
Legal charge
Delivered: 19 February 1983
Status: Satisfied on 5 July 2001
Persons entitled: National Westminster Bank PLC
Description: 1 & 2 marine villas glen garages shorefield road…