WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02546263
Status Active
Incorporation Date 5 October 1990
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016. The most likely internet sites of WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED are www.watersidewarringtonmanagementcompany.co.uk, and www.waterside-warrington-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Waterside Warrington Management Company Limited is a Private Limited Company. The company registration number is 02546263. Waterside Warrington Management Company Limited has been working since 05 October 1990. The present status of the company is Active. The registered address of Waterside Warrington Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. ACHILLES, Deborah Marie is a Director of the company. WHEATLEY, Beth Emily is a Director of the company. WILLIAMS, Diane is a Director of the company. Secretary ACHILLES, Deborah Marie has been resigned. Secretary BEATTIE, Tom Barclay has been resigned. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary MARTIN, John has been resigned. Secretary REHEL, Silva Michel Joseph has been resigned. Secretary SAMUELS, Laurence Roy has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director DRURY, Derek has been resigned. Director DUNCALF, Ross Martin has been resigned. Director EATHERALL, Lesley has been resigned. Director EVANS, Stephen Geoffrey has been resigned. Director FINNIGAN, James Derek has been resigned. Director GRIFFITHS, Martin Paul has been resigned. Director HANSON, Wayne has been resigned. Director JENKINS, David has been resigned. Director TYSON, John Malcolm has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 29 January 2010

Director
ACHILLES, Deborah Marie
Appointed Date: 05 March 2009
60 years old

Director
WHEATLEY, Beth Emily
Appointed Date: 06 March 2014
38 years old

Director
WILLIAMS, Diane
Appointed Date: 25 February 2015
64 years old

Resigned Directors

Secretary
ACHILLES, Deborah Marie
Resigned: 01 February 2006
Appointed Date: 10 August 1998

Secretary
BEATTIE, Tom Barclay
Resigned: 10 August 1998
Appointed Date: 19 November 1996

Secretary
EVANS, Stephen Geoffrey
Resigned: 13 January 1994

Secretary
MARTIN, John
Resigned: 07 March 1996
Appointed Date: 01 August 1995

Secretary
REHEL, Silva Michel Joseph
Resigned: 19 November 1996
Appointed Date: 07 March 1996

Secretary
SAMUELS, Laurence Roy
Resigned: 01 February 1995
Appointed Date: 13 January 1994

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 29 January 2010
Appointed Date: 01 February 2006

Director
DRURY, Derek
Resigned: 13 June 2011
Appointed Date: 09 January 1997
88 years old

Director
DUNCALF, Ross Martin
Resigned: 07 March 1996
Appointed Date: 13 January 1994
56 years old

Director
EATHERALL, Lesley
Resigned: 14 March 1996
Appointed Date: 13 January 1994
59 years old

Director
EVANS, Stephen Geoffrey
Resigned: 13 January 1994
70 years old

Director
FINNIGAN, James Derek
Resigned: 14 September 2005
Appointed Date: 02 December 2004
75 years old

Director
GRIFFITHS, Martin Paul
Resigned: 13 January 1994
71 years old

Director
HANSON, Wayne
Resigned: 10 June 2015
Appointed Date: 05 March 2009
68 years old

Director
JENKINS, David
Resigned: 09 January 1997
Appointed Date: 07 March 1996
63 years old

Director
TYSON, John Malcolm
Resigned: 01 February 2006
Appointed Date: 09 January 1997
87 years old

WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
08 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 35

10 Jun 2015
Termination of appointment of Wayne Hanson as a director on 10 June 2015
...
... and 93 more events
29 Mar 1993
Return made up to 05/10/92; full list of members

22 Mar 1993
Accounts for a small company made up to 31 October 1991

17 Mar 1992
Return made up to 05/10/91; full list of members

20 Feb 1991
Particulars of mortgage/charge

05 Oct 1990
Incorporation

WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED Charges

12 February 1991
Mortgage
Delivered: 20 February 1991
Status: Satisfied on 5 April 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a walside developement parr st. Warrington…