WAVELAND LIMITED
WOODBRIDGE


Company number 02870636
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address OAK WALK MARTLESHAM ROAD, LITTLE BEALINGS, WOODBRIDGE, SUFFOLK, IP12 6LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 50,000 . The most likely internet sites of WAVELAND LIMITED are www.waveland.co.uk, and www.waveland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Waveland Limited is a Private Limited Company. The company registration number is 02870636. Waveland Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Waveland Limited is Oak Walk Martlesham Road Little Bealings Woodbridge Suffolk Ip12 6lx. . CAMPBELL, Neil Graham is a Director of the company. CASTROFILIPPO, Rosa Maria is a Director of the company. Secretary BOXALL, David Mark has been resigned. Secretary CAMPBELL, Neil Graham has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Director CASTROFILIPPO, Rosa Maria has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GOULD, Thomas has been resigned. Director GOULD, Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Director
CAMPBELL, Neil Graham
Appointed Date: 29 November 1993
61 years old

Director
CASTROFILIPPO, Rosa Maria
Appointed Date: 31 July 2009
60 years old

Resigned Directors

Secretary
BOXALL, David Mark
Resigned: 31 July 2009
Appointed Date: 01 December 1999

Secretary
CAMPBELL, Neil Graham
Resigned: 01 December 1999
Appointed Date: 29 November 1993

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 November 1993
Appointed Date: 10 November 1993

Director
CASTROFILIPPO, Rosa Maria
Resigned: 01 December 1999
Appointed Date: 29 November 1993
60 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 November 1993
Appointed Date: 10 November 1993
34 years old

Director
GOULD, Thomas
Resigned: 29 November 1993
Appointed Date: 29 November 1993
60 years old

Director
GOULD, Thomas
Resigned: 01 December 1999
Appointed Date: 29 November 1993
60 years old

Persons With Significant Control

Mr Neil Graham Campbell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mrs Rosa Maria Castrofilippo
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WAVELAND LIMITED Events

19 Dec 2016
Confirmation statement made on 2 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 May 2015
Registration of charge 028706360006, created on 7 May 2015
...
... and 61 more events
20 Feb 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Feb 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1993
Registered office changed on 10/12/93 from: 120 east road london N1 6AA

10 Nov 1993
Incorporation

WAVELAND LIMITED Charges

7 May 2015
Charge code 0287 0636 0006
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of old malting approach, woodbridge…
5 April 2000
Mortgage
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 the drift wickham market woodbridge suffolk IP13 otd with…
28 January 2000
Mortgage deed
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 st johns hill woodbridge suffolk IP12 4HS and the benefit…
28 January 2000
Mortgage deed
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 97D thoroughfare woodbridge suffolk IP12 1LB and the…
28 January 2000
Mortgage deed
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 7 wilderness lane woodbridge suffolk IP12 1EH the benefit…
28 January 2000
Mortgage deed
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1 129 blythe road hammersmith london W14 ohl the…