WATERGLEN LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 02725885
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 5,100 ; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of WATERGLEN LIMITED are www.waterglen.co.uk, and www.waterglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Waterglen Limited is a Private Limited Company. The company registration number is 02725885. Waterglen Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Waterglen Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary BAKER, Scott James has been resigned. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary BREE, Anton Gerard Kudlacek has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DAVIS, Nigel Peter has been resigned. Secretary DAVIS, Paul Malcolm has been resigned. Secretary GOULD, Nicholas Charles has been resigned. Director BELLIS, Neil Graham has been resigned. Director BREE, Anton Gerard Kudlacek has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COLEMAN, Leigh Nigel has been resigned. Director CUMMINGS, Lucy has been resigned. Director DAVIS, Nigel Peter has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director GLENN, Claire has been resigned. Director GOODING, Jonathan Michael has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director HAMBLYN, Gary Robert has been resigned. Director HOPPEN, Alan has been resigned. Director INGRAM, Paul has been resigned. Director JONES, Michelle has been resigned. Director LIPMAN, Larry Glenn has been resigned. Director MCFADYEN, Paul has been resigned. Director PLUMB, Robert Henry Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 20 May 2010
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
BAKER, Scott James
Resigned: 20 February 1998
Appointed Date: 31 December 1996

Secretary
BELLIS, Juliet Mary Susan
Resigned: 21 November 2005
Appointed Date: 26 November 2004

Secretary
BREE, Anton Gerard Kudlacek
Resigned: 31 December 1996
Appointed Date: 29 June 1992

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 June 1992
Appointed Date: 24 June 1992

Secretary
DAVIS, Nigel Peter
Resigned: 26 November 2004
Appointed Date: 22 October 2004

Secretary
DAVIS, Paul Malcolm
Resigned: 22 October 2004
Appointed Date: 06 February 1998

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 23 November 2005

Director
BELLIS, Neil Graham
Resigned: 23 November 2005
Appointed Date: 09 September 2005
71 years old

Director
BREE, Anton Gerard Kudlacek
Resigned: 31 December 1996
Appointed Date: 29 June 1992
60 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 June 1992
Appointed Date: 24 June 1992
34 years old

Director
COLEMAN, Leigh Nigel
Resigned: 31 July 2005
Appointed Date: 26 May 2004
60 years old

Director
CUMMINGS, Lucy
Resigned: 23 November 2005
Appointed Date: 09 September 2005
65 years old

Director
DAVIS, Nigel Peter
Resigned: 23 November 2005
Appointed Date: 22 October 2004
71 years old

Director
DAVIS, Paul Malcolm
Resigned: 22 October 2004
Appointed Date: 06 February 1998
72 years old

Director
GLENN, Claire
Resigned: 02 August 1999
Appointed Date: 30 July 1999
56 years old

Director
GOODING, Jonathan Michael
Resigned: 25 January 2005
Appointed Date: 22 October 2004
72 years old

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 23 November 2005
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 23 November 2005
65 years old

Director
HAMBLYN, Gary Robert
Resigned: 01 March 1999
Appointed Date: 29 June 1992
60 years old

Director
HOPPEN, Alan
Resigned: 06 February 1998
Appointed Date: 04 February 1998
77 years old

Director
INGRAM, Paul
Resigned: 06 August 2002
Appointed Date: 08 October 1999
64 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
LIPMAN, Larry Glenn
Resigned: 22 October 2004
Appointed Date: 06 February 1998
69 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Director
PLUMB, Robert Henry Charles
Resigned: 22 October 2004
Appointed Date: 29 October 2001
71 years old

WATERGLEN LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,100

13 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
13 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
08 Jan 2016
Termination of appointment of Michelle Jones as a director on 7 January 2016
...
... and 177 more events
24 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

24 Jul 1992
Director resigned;new director appointed

16 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jul 1992
Registered office changed on 09/07/92 from: 120 east road london N1 6AA

24 Jun 1992
Incorporation

WATERGLEN LIMITED Charges

1 June 2015
Charge code 0272 5885 0027
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including…
28 May 2014
Charge code 0272 5885 0026
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 71 trafalgar square, scarborough, t/no: NYK170205;. 13…
30 November 2011
Legal mortgage
Delivered: 9 December 2011
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: F/H property k/a 9 11 & 11A church street cromer t/no…
5 May 2011
Legal mortgage
Delivered: 19 May 2011
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: F/H 66 anstey road, alton, hampshire t/n HP506147. F/h 3…
5 May 2011
Deed of accession to a composite guarantee and debenture
Delivered: 18 May 2011
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Assignment and charge of contracts
Delivered: 3 May 2011
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Assignment by way of security all rights title and interest…
3 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 17 March 2011
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
3 September 2007
Legal charge
Delivered: 19 September 2007
Status: Satisfied on 17 March 2011
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")
Description: F/H 48 to 110 (even) wilkins drive, alvaston, derby t/no…
25 May 2006
Accession deed to composite guarantee and debenture
Delivered: 13 June 2006
Status: Satisfied on 13 April 2010
Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Guarantee & debenture
Delivered: 3 February 2006
Status: Satisfied on 13 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 February 1998
Debenture
Delivered: 13 February 1998
Status: Satisfied on 3 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
1 March 1995
Debenture
Delivered: 2 March 1995
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat c 25 albert road brighton east sussex and the present…
5 July 1994
Legal charge
Delivered: 6 July 1994
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6 60 york road hove east sussex and the present and…
10 June 1993
Legal charge
Delivered: 12 June 1993
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h property k/a flat 3. 3…
30 April 1993
Legal charge
Delivered: 8 May 1993
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3,6 and 6A brunswick terrace hove east sussex and…
6 January 1993
Legal charge
Delivered: 14 January 1993
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 185 kingsway hove east sussex. By way of fixed…
23 December 1992
Legal charge
Delivered: 8 January 1993
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 10 cromwell road hove east sussex. By way of fixed…
23 December 1992
Legal charge
Delivered: 8 January 1993
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 13 cromwell road hove east sussex. By way of fixed…
23 December 1992
Legal charge
Delivered: 8 January 1993
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 13 cromwell road hove east sussex. By way of fixed…
19 October 1992
Legal charge
Delivered: 22 October 1992
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 norfolk court norfolk square brighton east sussex by…
19 October 1992
Legal charge
Delivered: 22 October 1992
Status: Satisfied on 25 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5 norfolk court norfolk square brighton east sussex by…
19 October 1992
Legal charge
Delivered: 22 October 1992
Status: Satisfied on 25 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6 norfolk court norfolk square brighton east sussex by…
19 October 1992
Legal charge
Delivered: 22 October 1992
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/3 29 norfolk road brighton east sussex by way of…
19 October 1992
Legal charge
Delivered: 22 October 1992
Status: Satisfied on 13 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 norfolk court norfolk sq, brighton east sussex by…
2 October 1992
Debenture
Delivered: 8 October 1992
Status: Satisfied on 23 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…