1 WATERLOO ROAD (MANAGEMENT COMPANY) ALDERSHOT LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6JP
Company number 05212273
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address SHERWOOD HOUSE 41, QUEENS ROAD, FARNBOROUGH, HANTS, GU14 6JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 1 WATERLOO ROAD (MANAGEMENT COMPANY) ALDERSHOT LIMITED are www.1waterlooroadmanagementcompanyaldershot.co.uk, and www.1-waterloo-road-management-company-aldershot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Ash Rail Station is 2.3 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 Waterloo Road Management Company Aldershot Limited is a Private Limited Company. The company registration number is 05212273. 1 Waterloo Road Management Company Aldershot Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of 1 Waterloo Road Management Company Aldershot Limited is Sherwood House 41 Queens Road Farnborough Hants Gu14 6jp. . WOOD, Allan James is a Secretary of the company. CHOTTER, Martin William Peter is a Director of the company. KEABLE, Stuart is a Director of the company. WOOD, Allan James is a Director of the company. Secretary SANDHU, Navneet, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREENWOOD, Karla has been resigned. Director GREENWOOD, Kieron has been resigned. Director SALE, Diana Elizabeth has been resigned. Director SANDHU, Navneet, Dr has been resigned. Director SANDHU, Sam has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOOD, Allan James
Appointed Date: 14 January 2007

Director
CHOTTER, Martin William Peter
Appointed Date: 31 January 2014
35 years old

Director
KEABLE, Stuart
Appointed Date: 03 April 2014
58 years old

Director
WOOD, Allan James
Appointed Date: 04 January 2007
48 years old

Resigned Directors

Secretary
SANDHU, Navneet, Dr
Resigned: 02 January 2007
Appointed Date: 23 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Director
GREENWOOD, Karla
Resigned: 07 April 2014
Appointed Date: 12 November 2007
40 years old

Director
GREENWOOD, Kieron
Resigned: 07 April 2014
Appointed Date: 12 November 2007
45 years old

Director
SALE, Diana Elizabeth
Resigned: 12 November 2007
Appointed Date: 14 January 2007
40 years old

Director
SANDHU, Navneet, Dr
Resigned: 02 January 2007
Appointed Date: 23 August 2004
85 years old

Director
SANDHU, Sam
Resigned: 02 January 2007
Appointed Date: 23 August 2004
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Persons With Significant Control

Mr Martin William Peter Chotter
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stuart Keable
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan James Wood
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1 WATERLOO ROAD (MANAGEMENT COMPANY) ALDERSHOT LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 23 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30

03 Oct 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 30

...
... and 36 more events
19 Jan 2005
Director resigned
19 Jan 2005
Secretary resigned;director resigned
19 Jan 2005
New director appointed
19 Jan 2005
New secretary appointed;new director appointed
23 Aug 2004
Incorporation