WATER PARK LIMITED
PRESTON WPEW LIMITED

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 03986248
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address SCEPTRE HOUSE, SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Allan Gundry as a director on 5 December 2016; Accounts for a small company made up to 31 December 2015; Termination of appointment of Jonathan Alistair Rayner as a director on 16 September 2016. The most likely internet sites of WATER PARK LIMITED are www.waterpark.co.uk, and www.water-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Water Park Limited is a Private Limited Company. The company registration number is 03986248. Water Park Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Water Park Limited is Sceptre House Sceptre Way Bamber Bridge Preston Lancashire Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. BOURNE, Emma Diane is a Director of the company. CARTER, James Francis is a Director of the company. GUNDRY, Allan is a Director of the company. O'BRIEN, Connal Patrick is a Director of the company. Secretary LOWE, Sarah Joelle has been resigned. Secretary MILLER, Janette Michele has been resigned. Director BRIGHOUSE, David William has been resigned. Director CARTER, James Francis has been resigned. Director COLLIER, Michael Edward has been resigned. Director GUY, Peter Kenneth has been resigned. Director HARTLEY, Jeremy Peter has been resigned. Director LAVIN, Andrew Michael has been resigned. Director RAYNER, Jonathan Alistair has been resigned. Director TURPIN, Richard has been resigned. Director WRIGHT, Richard Eric has been resigned. The company operates in "Sports and recreation education".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
BOURNE, Emma Diane
Appointed Date: 30 September 2010
56 years old

Director
CARTER, James Francis
Appointed Date: 12 November 2014
70 years old

Director
GUNDRY, Allan
Appointed Date: 05 December 2016
67 years old

Director
O'BRIEN, Connal Patrick
Appointed Date: 01 September 2016
52 years old

Resigned Directors

Secretary
LOWE, Sarah Joelle
Resigned: 22 June 2016
Appointed Date: 14 May 2010

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 05 May 2000

Director
BRIGHOUSE, David William
Resigned: 02 May 2005
Appointed Date: 05 May 2000
84 years old

Director
CARTER, James Francis
Resigned: 10 June 2005
Appointed Date: 05 May 2000
70 years old

Director
COLLIER, Michael Edward
Resigned: 10 June 2005
Appointed Date: 05 May 2000
70 years old

Director
GUY, Peter Kenneth
Resigned: 31 December 2011
Appointed Date: 10 June 2005
69 years old

Director
HARTLEY, Jeremy Peter
Resigned: 12 November 2014
Appointed Date: 15 June 2011
59 years old

Director
LAVIN, Andrew Michael
Resigned: 17 March 2010
Appointed Date: 10 June 2005
61 years old

Director
RAYNER, Jonathan Alistair
Resigned: 16 September 2016
Appointed Date: 31 December 2011
52 years old

Director
TURPIN, Richard
Resigned: 31 May 2015
Appointed Date: 10 June 2005
66 years old

Director
WRIGHT, Richard Eric
Resigned: 09 September 2016
Appointed Date: 05 May 2000
88 years old

WATER PARK LIMITED Events

07 Dec 2016
Appointment of Mr Allan Gundry as a director on 5 December 2016
02 Oct 2016
Accounts for a small company made up to 31 December 2015
16 Sep 2016
Termination of appointment of Jonathan Alistair Rayner as a director on 16 September 2016
09 Sep 2016
Termination of appointment of Richard Eric Wright as a director on 9 September 2016
01 Sep 2016
Appointment of Mr Connal Patrick O'brien as a director on 1 September 2016
...
... and 55 more events
21 May 2001
Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

26 Apr 2001
Company name changed wpew LIMITED\certificate issued on 26/04/01
04 Apr 2001
Accounts for a dormant company made up to 31 December 2000
04 Apr 2001
Accounting reference date shortened from 31/05/01 to 31/12/00
05 May 2000
Incorporation