WAVEFARM LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6AG

Company number 03964756
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address SALE POINT, 126/150 WASHWAY ROAD, SALE SALE POINT, 126/150 WASHWAY ROAD, SALE, GREATER MANCHESTER, UNITED KINGDOM, M33 6AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Iain Mcdonald as a director on 8 March 2017; Registered office address changed from Phoenix House 45 Cross Street Manchester M2 4JF England to Sale Point, 126/150 Washway Road, Sale Sale Point 126/150 Washway Road Sale Greater Manchester M33 6AG on 20 March 2017; Termination of appointment of Philip Allen Bellamy as a director on 8 March 2017. The most likely internet sites of WAVEFARM LIMITED are www.wavefarm.co.uk, and www.wavefarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Wavefarm Limited is a Private Limited Company. The company registration number is 03964756. Wavefarm Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Wavefarm Limited is Sale Point 126 150 Washway Road Sale Sale Point 126 150 Washway Road Sale Greater Manchester United Kingdom M33 6ag. . MCDONALD, Iain is a Director of the company. Secretary MATTHEWS, Paul Nigel has been resigned. Secretary SANDS, John Derek has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELLAMY, Philip Allen has been resigned. Director E R NOMINEES LIMITED has been resigned. Director HUGHES, Simon Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROWLANDS TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCDONALD, Iain
Appointed Date: 08 March 2017
77 years old

Resigned Directors

Secretary
MATTHEWS, Paul Nigel
Resigned: 27 May 2016
Appointed Date: 17 August 2009

Secretary
SANDS, John Derek
Resigned: 17 August 2009
Appointed Date: 11 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 April 2000
Appointed Date: 05 April 2000

Director
BELLAMY, Philip Allen
Resigned: 08 March 2017
Appointed Date: 17 August 2009
77 years old

Director
E R NOMINEES LIMITED
Resigned: 18 October 2005
Appointed Date: 11 April 2000

Director
HUGHES, Simon Nicholas
Resigned: 05 April 2012
Appointed Date: 17 August 2009
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 April 2000
Appointed Date: 05 April 2000

Director
ROWLANDS TRUSTEE COMPANY LIMITED
Resigned: 18 August 2009
Appointed Date: 18 October 2005

WAVEFARM LIMITED Events

21 Mar 2017
Appointment of Mr Iain Mcdonald as a director on 8 March 2017
20 Mar 2017
Registered office address changed from Phoenix House 45 Cross Street Manchester M2 4JF England to Sale Point, 126/150 Washway Road, Sale Sale Point 126/150 Washway Road Sale Greater Manchester M33 6AG on 20 March 2017
20 Mar 2017
Termination of appointment of Philip Allen Bellamy as a director on 8 March 2017
23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
08 Sep 2016
Termination of appointment of Paul Nigel Matthews as a secretary on 27 May 2016
...
... and 45 more events
05 Jun 2000
Director resigned
05 Jun 2000
Secretary resigned
05 Jun 2000
New director appointed
05 Jun 2000
New secretary appointed
05 Apr 2000
Incorporation