WAYMARKS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SA

Company number 06967283
Status Active
Incorporation Date 20 July 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1430 ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4SA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 069672830001, created on 7 April 2017; Director's details changed for Ms Marie Tidball on 29 May 2016; Appointment of Mr Alexis Javier Acosta-Armas as a director on 12 January 2017. The most likely internet sites of WAYMARKS LIMITED are www.waymarks.co.uk, and www.waymarks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Waymarks Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06967283. Waymarks Limited has been working since 20 July 2009. The present status of the company is Active. The registered address of Waymarks Limited is 1430 Arlington Business Park Theale Reading England Rg7 4sa. . FLETCHER, Jacqueline Linda is a Secretary of the company. ACOSTA-ARMAS, Alexis Javier is a Director of the company. BONIFACE, Martin Andrew is a Director of the company. BRITTON, Andrew James is a Director of the company. FLETCHER, Jacqueline Linda is a Director of the company. KOREA, Deepa is a Director of the company. LEWIS, Kevin John is a Director of the company. LISH, John Charles is a Director of the company. TIDBALL, Marie is a Director of the company. Secretary HORLOCK, Mark James has been resigned. Director GOLDFARB, Rosalind Sybil has been resigned. Director HALLADAY, Peter Mark has been resigned. Director MASON, Jonathan Peter has been resigned. Director MOORE, Debra has been resigned. Director MURRAY, Kevin James, Dr has been resigned. Director PINK, Nigel James has been resigned. Director ROBERTS, David Michael has been resigned. Director ROSE, Geoffrey Derek has been resigned. Director SCOWN, Stephen Wayne has been resigned. Director WOLVERSON, David Noel has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
FLETCHER, Jacqueline Linda
Appointed Date: 27 September 2012

Director
ACOSTA-ARMAS, Alexis Javier
Appointed Date: 12 January 2017
59 years old

Director
BONIFACE, Martin Andrew
Appointed Date: 06 November 2014
66 years old

Director
BRITTON, Andrew James
Appointed Date: 13 December 2016
69 years old

Director
FLETCHER, Jacqueline Linda
Appointed Date: 10 February 2016
60 years old

Director
KOREA, Deepa
Appointed Date: 04 June 2015
56 years old

Director
LEWIS, Kevin John
Appointed Date: 20 March 2013
69 years old

Director
LISH, John Charles
Appointed Date: 13 December 2016
54 years old

Director
TIDBALL, Marie
Appointed Date: 04 June 2015
41 years old

Resigned Directors

Secretary
HORLOCK, Mark James
Resigned: 27 September 2012
Appointed Date: 20 July 2009

Director
GOLDFARB, Rosalind Sybil
Resigned: 01 May 2014
Appointed Date: 29 March 2011
86 years old

Director
HALLADAY, Peter Mark
Resigned: 23 May 2014
Appointed Date: 23 September 2013
65 years old

Director
MASON, Jonathan Peter
Resigned: 11 August 2015
Appointed Date: 28 May 2014
61 years old

Director
MOORE, Debra
Resigned: 10 November 2011
Appointed Date: 18 May 2010
62 years old

Director
MURRAY, Kevin James, Dr
Resigned: 13 December 2016
Appointed Date: 25 November 2009
72 years old

Director
PINK, Nigel James
Resigned: 12 September 2013
Appointed Date: 18 July 2012
71 years old

Director
ROBERTS, David Michael
Resigned: 25 March 2010
Appointed Date: 14 September 2009
74 years old

Director
ROSE, Geoffrey Derek
Resigned: 12 September 2013
Appointed Date: 20 July 2009
83 years old

Director
SCOWN, Stephen Wayne
Resigned: 30 October 2013
Appointed Date: 20 July 2009
63 years old

Director
WOLVERSON, David Noel
Resigned: 06 April 2011
Appointed Date: 20 July 2009
73 years old

Persons With Significant Control

Dimensions Uk Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WAYMARKS LIMITED Events

10 Apr 2017
Registration of charge 069672830001, created on 7 April 2017
15 Mar 2017
Director's details changed for Ms Marie Tidball on 29 May 2016
01 Feb 2017
Appointment of Mr Alexis Javier Acosta-Armas as a director on 12 January 2017
25 Jan 2017
Appointment of Mr John Charles Lish as a director on 13 December 2016
09 Jan 2017
Appointment of Mr Andrew James Britton as a director on 13 December 2016
...
... and 44 more events
25 Mar 2010
Termination of appointment of David Roberts as a director
01 Dec 2009
Appointment of Dr Kevin James Murray as a director
18 Sep 2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
18 Sep 2009
Director appointed mr david michael roberts
20 Jul 2009
Incorporation

WAYMARKS LIMITED Charges

7 April 2017
Charge code 0696 7283 0001
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…