Company number 04122075
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address ELLESMERE WORKS SOUTHERN STREET, WORSLEY, MANCHESTER, M28 3QN
Home Country United Kingdom
Nature of Business 25620 - Machining, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Ian Cavannagh as a director on 31 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WATERMARK PROJECTS (W.A.C) LIMITED are www.watermarkprojectswac.co.uk, and www.watermark-projects-w-a-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Watermark Projects W A C Limited is a Private Limited Company.
The company registration number is 04122075. Watermark Projects W A C Limited has been working since 06 December 2000.
The present status of the company is Active. The registered address of Watermark Projects W A C Limited is Ellesmere Works Southern Street Worsley Manchester M28 3qn. . COOKE, Gwyneth is a Secretary of the company. COOKE, Simon Alister is a Director of the company. Secretary BURTON, Nicholas Henry has been resigned. Secretary KNOWLES, Katherine has been resigned. Secretary ROWAN CROFT BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CAVANNAGH, Ian has been resigned. Director KNOWLES, Stephen Ward has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Secretary
ROWAN CROFT BUSINESS SERVICES LIMITED
Resigned: 16 September 2010
Appointed Date: 01 January 2004
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000
Director
CAVANNAGH, Ian
Resigned: 31 March 2016
Appointed Date: 18 December 2000
84 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000
Persons With Significant Control
W.A. Cooke And Sons Engineers (Established 1926) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WATERMARK PROJECTS (W.A.C) LIMITED Events
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Nov 2016
Termination of appointment of Ian Cavannagh as a director on 31 March 2016
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Director's details changed for Simon Alister Cooke on 21 April 2016
04 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 48 more events
10 Dec 2000
Director resigned
10 Dec 2000
Registered office changed on 10/12/00 from: bridge house 181 queen victoria street london EC4V 4DZ
10 Dec 2000
New director appointed
08 Dec 2000
New secretary appointed
06 Dec 2000
Incorporation