WATERS EDGE LYMM CHESHIRE RESIDENTS MANAGEMENT COMPANY LIMITED
LYMM

Hellopages » Cheshire » Warrington » WA13 0QJ

Company number 05165201
Status Active
Incorporation Date 29 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 BROOKFIELD ROAD, LYMM, CHESHIRE, WA13 0QJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 29 June 2016 no member list; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of WATERS EDGE LYMM CHESHIRE RESIDENTS MANAGEMENT COMPANY LIMITED are www.watersedgelymmcheshireresidentsmanagementcompany.co.uk, and www.waters-edge-lymm-cheshire-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Flixton Rail Station is 5.9 miles; to Ashley Rail Station is 6.1 miles; to Chassen Road Rail Station is 6.5 miles; to Eccles Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waters Edge Lymm Cheshire Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05165201. Waters Edge Lymm Cheshire Residents Management Company Limited has been working since 29 June 2004. The present status of the company is Active. The registered address of Waters Edge Lymm Cheshire Residents Management Company Limited is 12 Brookfield Road Lymm Cheshire Wa13 0qj. . MACFARLANE, Iain Bond is a Secretary of the company. BURKE, David Bruce is a Director of the company. MACFARLANE, Iain Bond is a Director of the company. MOSEDALE, Thomas Shone is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAVINGTON, Adrian Mark has been resigned. Director DEMAIN, Andrew Charles has been resigned. Director HALLIWELL, Paul Leonard has been resigned. Director HALLIWELL, Paul Leonard has been resigned. Director MARSTON, Philip James has been resigned. Director MCCARTHY, David Shaun has been resigned. Director MCGEEHAN, Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MACFARLANE, Iain Bond
Appointed Date: 26 September 2008

Director
BURKE, David Bruce
Appointed Date: 26 September 2008
73 years old

Director
MACFARLANE, Iain Bond
Appointed Date: 26 September 2008
78 years old

Director
MOSEDALE, Thomas Shone
Appointed Date: 26 September 2008
74 years old

Resigned Directors

Secretary
GARNETT, Simon Paul
Resigned: 26 September 2008
Appointed Date: 29 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Director
BRAVINGTON, Adrian Mark
Resigned: 26 September 2008
Appointed Date: 12 January 2006
56 years old

Director
DEMAIN, Andrew Charles
Resigned: 22 March 2006
Appointed Date: 29 June 2004
57 years old

Director
HALLIWELL, Paul Leonard
Resigned: 26 September 2008
Appointed Date: 10 June 2008
56 years old

Director
HALLIWELL, Paul Leonard
Resigned: 29 June 2007
Appointed Date: 17 March 2006
56 years old

Director
MARSTON, Philip James
Resigned: 10 June 2008
Appointed Date: 09 February 2007
53 years old

Director
MCCARTHY, David Shaun
Resigned: 10 June 2008
Appointed Date: 17 March 2006
55 years old

Director
MCGEEHAN, Lawrence
Resigned: 09 February 2007
Appointed Date: 29 June 2004
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

WATERS EDGE LYMM CHESHIRE RESIDENTS MANAGEMENT COMPANY LIMITED Events

10 Aug 2016
Total exemption full accounts made up to 30 June 2016
02 Jul 2016
Annual return made up to 29 June 2016 no member list
24 Jul 2015
Total exemption full accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 29 June 2015 no member list
05 Aug 2014
Total exemption full accounts made up to 30 June 2014
...
... and 47 more events
15 Feb 2005
New director appointed
15 Feb 2005
Director resigned
15 Feb 2005
Secretary resigned;director resigned
18 Jan 2005
Registered office changed on 18/01/05 from: 1 mitchell lane bristol BS1 6JS
29 Jun 2004
Incorporation