WATERSIDE RESIDENTS (WATERMEAD) LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9DA
Company number 02862318
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address INTEGRITY PROPERTY MANAGEMENT LTD, UNIT 18A ORBITAL 25 BUSINESS PARK, DWIGHT ROAD, WATFORD, ENGLAND, WD18 9DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 24 June 2016; Termination of appointment of Alan Paul Robins as a director on 23 January 2017; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of WATERSIDE RESIDENTS (WATERMEAD) LIMITED are www.watersideresidentswatermead.co.uk, and www.waterside-residents-watermead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Sudbury Hill Harrow Rail Station is 7 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles; to South Greenford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterside Residents Watermead Limited is a Private Limited Company. The company registration number is 02862318. Waterside Residents Watermead Limited has been working since 14 October 1993. The present status of the company is Active. The registered address of Waterside Residents Watermead Limited is Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford England Wd18 9da. . INTEGRITY PROPERTY MANAGEMENT LTD is a Secretary of the company. GESSNER, Maria is a Director of the company. HAWKINS, Gary is a Director of the company. WRAGG, Steven Arthur is a Director of the company. Secretary O BRIEN, David has been resigned. Secretary ROTHERHAM, Stephen Timothy has been resigned. Secretary STEELE, Gary David has been resigned. Secretary SULLIVAN, Henry Edward has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary LINDSAY PROPERTIES T/A WATERSMEET CHARTERED SURVEYORS has been resigned. Director BROMLEY, Philip John has been resigned. Director CLARKE, Lynette has been resigned. Director CLARKE, Robert Macdonald has been resigned. Director CRAWFORD, Gavin has been resigned. Director ERRINGTON, Alexander Matthew James has been resigned. Director JOSEPH, Robert Jason has been resigned. Director LONG, Sally Marie has been resigned. Director O BRIEN, David has been resigned. Director PARKER, Anne has been resigned. Director ROBINS, Alan Paul has been resigned. Director SPARSHOTT, Steven has been resigned. Director STEELE, Gary David has been resigned. Director VERNEY, Jacqueline Mary has been resigned. Director VERNEY, Jacqueline Mary has been resigned. Director VERNEY, Jason Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTEGRITY PROPERTY MANAGEMENT LTD
Appointed Date: 30 August 2011

Director
GESSNER, Maria
Appointed Date: 29 March 2012
77 years old

Director
HAWKINS, Gary
Appointed Date: 10 February 2012
50 years old

Director
WRAGG, Steven Arthur
Appointed Date: 03 September 2007
74 years old

Resigned Directors

Secretary
O BRIEN, David
Resigned: 10 May 1998
Appointed Date: 05 January 1997

Secretary
ROTHERHAM, Stephen Timothy
Resigned: 01 April 2009
Appointed Date: 09 January 2002

Secretary
STEELE, Gary David
Resigned: 14 December 2007
Appointed Date: 09 May 1998

Secretary
SULLIVAN, Henry Edward
Resigned: 26 November 1996
Appointed Date: 14 October 1993

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 31 August 2011
Appointed Date: 01 April 2009

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2011
Appointed Date: 18 December 2009

Secretary
LINDSAY PROPERTIES T/A WATERSMEET CHARTERED SURVEYORS
Resigned: 28 August 2012
Appointed Date: 31 August 2011

Director
BROMLEY, Philip John
Resigned: 25 September 2003
Appointed Date: 27 November 1996
63 years old

Director
CLARKE, Lynette
Resigned: 27 November 1996
Appointed Date: 14 October 1993
69 years old

Director
CLARKE, Robert Macdonald
Resigned: 27 November 1996
Appointed Date: 14 October 1993
81 years old

Director
CRAWFORD, Gavin
Resigned: 10 June 1997
Appointed Date: 27 November 1996
58 years old

Director
ERRINGTON, Alexander Matthew James
Resigned: 23 May 2010
Appointed Date: 26 May 2009
43 years old

Director
JOSEPH, Robert Jason
Resigned: 16 April 1998
Appointed Date: 23 June 1997
56 years old

Director
LONG, Sally Marie
Resigned: 24 August 2006
Appointed Date: 10 May 1998
80 years old

Director
O BRIEN, David
Resigned: 10 May 1998
Appointed Date: 27 November 1996
65 years old

Director
PARKER, Anne
Resigned: 26 May 2009
Appointed Date: 10 April 2003
62 years old

Director
ROBINS, Alan Paul
Resigned: 23 January 2017
Appointed Date: 14 March 2013
65 years old

Director
SPARSHOTT, Steven
Resigned: 07 February 2012
Appointed Date: 26 May 2009
49 years old

Director
STEELE, Gary David
Resigned: 31 August 2011
Appointed Date: 11 June 1997
56 years old

Director
VERNEY, Jacqueline Mary
Resigned: 28 August 2012
Appointed Date: 31 August 2011
53 years old

Director
VERNEY, Jacqueline Mary
Resigned: 28 August 2012
Appointed Date: 30 August 2011
53 years old

Director
VERNEY, Jason Peter
Resigned: 31 August 2011
Appointed Date: 26 May 2009
55 years old

WATERSIDE RESIDENTS (WATERMEAD) LIMITED Events

02 Feb 2017
Accounts for a dormant company made up to 24 June 2016
23 Jan 2017
Termination of appointment of Alan Paul Robins as a director on 23 January 2017
08 Sep 2016
Confirmation statement made on 23 August 2016 with updates
03 Mar 2016
Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016
03 Mar 2016
Accounts for a dormant company made up to 24 June 2015
...
... and 103 more events
20 Dec 1994
Ad 02/03/94-14/10/94 £ si 3@50

20 Dec 1994
Ad 02/03/94-14/10/94 £ si 26@50

20 Dec 1994
Return made up to 14/10/94; full list of members
  • 363(287) ‐ Registered office changed on 20/12/94
  • 363(288) ‐ Director's particulars changed

05 Aug 1994
Accounting reference date shortened from 31/10 to 24/06

14 Oct 1993
Incorporation