WATERLOO HOMES LIMITED
SOLIHULL TENNYSON (PROPERTIES) LIMITED TELMAC UK LIMITED

Hellopages » West Midlands » Solihull » B37 7YD
Company number 04169246
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address 1700 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, SOLIHULL, B37 7YD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Brian Burnett as a director on 21 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WATERLOO HOMES LIMITED are www.waterloohomes.co.uk, and www.waterloo-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Waterloo Homes Limited is a Private Limited Company. The company registration number is 04169246. Waterloo Homes Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Waterloo Homes Limited is 1700 Solihull Parkway Birmingham Business Park Solihull B37 7yd. . MCROBERTS, Dermot is a Secretary of the company. FORD, Janet Russum, Prof is a Director of the company. SHARNOCK, Jeffrey Richard is a Director of the company. SLEATH, Dennis William is a Director of the company. Secretary DESMOND, Peter Brian has been resigned. Secretary O'NEILL, Desmond Ray has been resigned. Secretary SMITH, Brian has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director ANDERSON, Mark Crawford, Councillor has been resigned. Director BARKER, John Richard has been resigned. Director BETTS, Heather has been resigned. Director BOAZMAN, John Robert has been resigned. Director BURNETT, Brian has been resigned. Director CARR, George Edward has been resigned. Director COPELAND, John Lewis has been resigned. Director DUFTY, Michael has been resigned. Director FLETCHER, Ian Philip has been resigned. Director FOX, Alan Francis, Councillor has been resigned. Director HALL, Alan Raymond has been resigned. Director KEILY, John Martin has been resigned. Director MITCHELL, Derick John has been resigned. Director MUMMERY, Frank has been resigned. Director NEWBY, Neil has been resigned. Director O'NEILL, Desmond Ray has been resigned. Director RYMER, Gillian has been resigned. Director SMITH, Brian has been resigned. Director SWEENEY, Andrew Paul has been resigned. Director WILSON, Thomas has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCROBERTS, Dermot
Appointed Date: 13 March 2013

Director
FORD, Janet Russum, Prof
Appointed Date: 28 June 2016
81 years old

Director
SHARNOCK, Jeffrey Richard
Appointed Date: 21 September 2010
76 years old

Director
SLEATH, Dennis William
Appointed Date: 27 April 2006
82 years old

Resigned Directors

Secretary
DESMOND, Peter Brian
Resigned: 13 March 2013
Appointed Date: 20 March 2006

Secretary
O'NEILL, Desmond Ray
Resigned: 31 October 2004
Appointed Date: 07 March 2001

Secretary
SMITH, Brian
Resigned: 20 March 2006
Appointed Date: 01 November 2004

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 07 March 2001
Appointed Date: 27 February 2001

Director
ANDERSON, Mark Crawford, Councillor
Resigned: 16 December 2004
Appointed Date: 07 March 2001
70 years old

Director
BARKER, John Richard
Resigned: 16 December 2004
Appointed Date: 07 March 2001
97 years old

Director
BETTS, Heather
Resigned: 16 December 2004
Appointed Date: 07 March 2001
99 years old

Director
BOAZMAN, John Robert
Resigned: 16 September 2010
Appointed Date: 22 September 2009
79 years old

Director
BURNETT, Brian
Resigned: 21 March 2017
Appointed Date: 16 September 2010
74 years old

Director
CARR, George Edward
Resigned: 19 September 2012
Appointed Date: 27 April 2006
88 years old

Director
COPELAND, John Lewis
Resigned: 22 December 2008
Appointed Date: 26 July 2007
82 years old

Director
DUFTY, Michael
Resigned: 14 September 2010
Appointed Date: 22 September 2009
90 years old

Director
FLETCHER, Ian Philip
Resigned: 16 December 2004
Appointed Date: 30 May 2001
71 years old

Director
FOX, Alan Francis, Councillor
Resigned: 16 December 2004
Appointed Date: 27 November 2001
73 years old

Director
HALL, Alan Raymond
Resigned: 22 November 2001
Appointed Date: 07 March 2001
87 years old

Director
KEILY, John Martin
Resigned: 20 March 2006
Appointed Date: 07 March 2001
98 years old

Director
MITCHELL, Derick John
Resigned: 10 November 2004
Appointed Date: 07 March 2001
80 years old

Director
MUMMERY, Frank
Resigned: 14 November 2006
Appointed Date: 07 March 2001
80 years old

Director
NEWBY, Neil
Resigned: 10 November 2004
Appointed Date: 07 March 2001
89 years old

Director
O'NEILL, Desmond Ray
Resigned: 31 October 2004
Appointed Date: 19 March 2002
82 years old

Director
RYMER, Gillian
Resigned: 20 March 2006
Appointed Date: 07 March 2001
81 years old

Director
SMITH, Brian
Resigned: 04 April 2007
Appointed Date: 30 May 2001
71 years old

Director
SWEENEY, Andrew Paul
Resigned: 16 December 2004
Appointed Date: 01 November 2004
65 years old

Director
WILSON, Thomas
Resigned: 30 June 2010
Appointed Date: 27 April 2006
89 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 07 March 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Waterloo Housing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERLOO HOMES LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Mar 2017
Termination of appointment of Brian Burnett as a director on 21 March 2017
06 Nov 2016
Accounts for a dormant company made up to 31 March 2016
13 Jul 2016
Appointment of Prof Janet Russum Ford as a director on 28 June 2016
02 Jun 2016
Director's details changed for Mr Brian Burnett on 2 June 2016
...
... and 92 more events
17 May 2001
New director appointed
17 May 2001
Secretary resigned
17 May 2001
Director resigned
09 Mar 2001
Company name changed telmac uk LIMITED\certificate issued on 09/03/01
27 Feb 2001
Incorporation