WATERLANE NURSERIES LIMITED
LINCS

Hellopages » Lincolnshire » South Holland » PE11 2TA

Company number 04568647
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address 1 - 4 LONDON ROAD, SPALDING, LINCS, PE11 2TA
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2 . The most likely internet sites of WATERLANE NURSERIES LIMITED are www.waterlanenurseries.co.uk, and www.waterlane-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Waterlane Nurseries Limited is a Private Limited Company. The company registration number is 04568647. Waterlane Nurseries Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Waterlane Nurseries Limited is 1 4 London Road Spalding Lincs Pe11 2ta. . SHORT, Mark Robert is a Director of the company. Secretary SHORT, Helen Margaret has been resigned. Secretary SHORT, Reginald William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SHORT, Helen Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
SHORT, Mark Robert
Appointed Date: 21 October 2002
61 years old

Resigned Directors

Secretary
SHORT, Helen Margaret
Resigned: 19 November 2007
Appointed Date: 21 October 2002

Secretary
SHORT, Reginald William
Resigned: 29 April 2009
Appointed Date: 19 November 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Director
SHORT, Helen Margaret
Resigned: 19 November 2007
Appointed Date: 21 October 2002
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Mr Mark Robert Short
Notified on: 7 October 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WATERLANE NURSERIES LIMITED Events

14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 32 more events
22 Oct 2002
New secretary appointed;new director appointed
22 Oct 2002
Director resigned
22 Oct 2002
Secretary resigned
22 Oct 2002
Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Oct 2002
Incorporation

WATERLANE NURSERIES LIMITED Charges

23 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2002
Debenture
Delivered: 5 December 2002
Status: Satisfied on 10 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…