WAINGATE MANAGEMENT SERVICES LIMITED
LONDON CBGA GP LIMITED FURTHERON UK LIMITED

Hellopages » Greater London » Westminster » W1U 2NT

Company number 03483959
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address FIRST FLOOR 47-57, MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of WAINGATE MANAGEMENT SERVICES LIMITED are www.waingatemanagementservices.co.uk, and www.waingate-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Waingate Management Services Limited is a Private Limited Company. The company registration number is 03483959. Waingate Management Services Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Waingate Management Services Limited is First Floor 47 57 Marylebone Lane London W1u 2nt. . PEARCE, Stuart James is a Secretary of the company. GILL, Simon Timothy is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BELLMAN, Peter Malcolm has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BELLMAN, Peter Malcolm has been resigned. Director MACDONALD, Alasdair has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PEARCE, Stuart James
Appointed Date: 31 December 2001

Director
GILL, Simon Timothy
Appointed Date: 19 December 1997
68 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Secretary
BELLMAN, Peter Malcolm
Resigned: 31 December 2001
Appointed Date: 19 December 1997

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
BELLMAN, Peter Malcolm
Resigned: 31 December 2002
Appointed Date: 19 December 1997
74 years old

Director
MACDONALD, Alasdair
Resigned: 31 December 2003
Appointed Date: 01 January 2000
63 years old

Persons With Significant Control

Mr Simon Timothy Gill
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

WAINGATE MANAGEMENT SERVICES LIMITED Events

05 Jan 2017
Confirmation statement made on 19 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 50 more events
13 Feb 1998
Secretary resigned
13 Feb 1998
Registered office changed on 13/02/98 from: 83 clerkenwell road london EC1R 5AR
26 Jan 1998
Company name changed cbga gp LIMITED\certificate issued on 27/01/98
09 Jan 1998
Company name changed furtheron uk LIMITED\certificate issued on 12/01/98
19 Dec 1997
Incorporation

WAINGATE MANAGEMENT SERVICES LIMITED Charges

26 November 2004
Rent deposit deed
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Mailcom PLC
Description: The interest in the designated interest-bearing deposit…
5 April 2004
Rent deposit deed
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Tr Property Investment Trust PLC
Description: £4,185.94 together with all interest thereon being the…
21 May 2003
Rent deposit deed
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Tr Property Investment Trust PLC
Description: A book debt in the sum of £4,185.94 owing by bank of…
3 March 2000
Rent deposit deed
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Tr Property Investment Trust PLC
Description: A book debt in the sum of £5,185.94 owing by lloyds bank…