WAYASPECT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 4BB

Company number 03569708
Status Active
Incorporation Date 22 May 1998
Company Type Private Limited Company
Address ALBANS LODGE ROMFORD ROAD, PEMBURY, TUNBRIDGE WELLS, ENGLAND, TN2 4BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Forstal House Maidstone Road Paddock Wood Tonbridge Kent TN12 6PY to Albans Lodge Romford Road Pembury Tunbridge Wells TN2 4BB on 28 March 2017; Termination of appointment of Ross Joel Turney as a secretary on 31 October 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of WAYASPECT LIMITED are www.wayaspect.co.uk, and www.wayaspect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Wayaspect Limited is a Private Limited Company. The company registration number is 03569708. Wayaspect Limited has been working since 22 May 1998. The present status of the company is Active. The registered address of Wayaspect Limited is Albans Lodge Romford Road Pembury Tunbridge Wells England Tn2 4bb. The company`s financial liabilities are £68.45k. It is £34.9k against last year. . JESSEL, Alastair John is a Director of the company. Secretary ANDREWS, John Clive has been resigned. Secretary JESSEL, Alastair John has been resigned. Secretary JESSEL, Philippa Jane has been resigned. Secretary TURNEY, Ross Joel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JESSEL, Gail Alexander has been resigned. Director JESSEL, Philippa Jane has been resigned. Director PEXTON, Peter Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wayaspect Key Finiance

LIABILITIES £68.45k
+104%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JESSEL, Alastair John
Appointed Date: 16 June 1998
66 years old

Resigned Directors

Secretary
ANDREWS, John Clive
Resigned: 01 June 2005
Appointed Date: 01 June 2001

Secretary
JESSEL, Alastair John
Resigned: 01 June 2001
Appointed Date: 16 June 1998

Secretary
JESSEL, Philippa Jane
Resigned: 22 August 2013
Appointed Date: 01 June 2005

Secretary
TURNEY, Ross Joel
Resigned: 31 October 2016
Appointed Date: 22 August 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 1998
Appointed Date: 22 May 1998

Director
JESSEL, Gail Alexander
Resigned: 01 June 2001
Appointed Date: 19 October 1998
60 years old

Director
JESSEL, Philippa Jane
Resigned: 22 August 2013
Appointed Date: 23 March 2003
61 years old

Director
PEXTON, Peter Leslie
Resigned: 19 October 1998
Appointed Date: 16 June 1998
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 June 1998
Appointed Date: 22 May 1998

WAYASPECT LIMITED Events

28 Mar 2017
Registered office address changed from Forstal House Maidstone Road Paddock Wood Tonbridge Kent TN12 6PY to Albans Lodge Romford Road Pembury Tunbridge Wells TN2 4BB on 28 March 2017
28 Mar 2017
Termination of appointment of Ross Joel Turney as a secretary on 31 October 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

07 Mar 2016
Total exemption small company accounts made up to 31 October 2015
27 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

...
... and 64 more events
15 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Registered office changed on 15/07/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 1998
Incorporation

WAYASPECT LIMITED Charges

7 September 2009
Legal charge
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: The f/h property k/a 16-18 the broadway amersham…
7 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: (1) 521 and 523 battersea park road london SW11 3BN, t/n…
23 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 13 March 2003
Persons entitled: Barclays Bank PLC
Description: 521-523 battersea park road battersea london borough of…
23 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 13 March 2003
Persons entitled: Barclays Bank PLC
Description: 525 battersea park road battersea london borough of…
13 June 1999
Debenture
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…