WATERFRONT NOMINEE 5 LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 03681881
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address 5TH FLOOR EDISON HOUSE, 223 - 231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WATERFRONT NOMINEE 5 LIMITED are www.waterfrontnominee5.co.uk, and www.waterfront-nominee-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Waterfront Nominee 5 Limited is a Private Limited Company. The company registration number is 03681881. Waterfront Nominee 5 Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Waterfront Nominee 5 Limited is 5th Floor Edison House 223 231 Old Marylebone Road London Nw1 5qt. . HUNT, Lloyd Kevin is a Secretary of the company. HANDELSMAN, Harry is a Director of the company. Secretary BHAMBRA, Harjeet has been resigned. Secretary DAWES, Roger Sutton has been resigned. Secretary VRANKOVIC, Maria has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director GAIR, Peter Anthony has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNT, Lloyd Kevin
Appointed Date: 01 December 2009

Director
HANDELSMAN, Harry
Appointed Date: 04 January 2000
76 years old

Resigned Directors

Secretary
BHAMBRA, Harjeet
Resigned: 19 November 2002
Appointed Date: 10 December 1999

Secretary
DAWES, Roger Sutton
Resigned: 22 June 1999
Appointed Date: 05 May 1999

Secretary
VRANKOVIC, Maria
Resigned: 15 January 2009
Appointed Date: 19 November 2002

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 10 December 1998

Director
GAIR, Peter Anthony
Resigned: 22 June 1999
Appointed Date: 05 May 1999
68 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 05 May 1999
Appointed Date: 10 December 1998

Persons With Significant Control

Mr Harry Handelsman
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

WATERFRONT NOMINEE 5 LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 October 2016
22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 October 2015
01 Mar 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

12 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 47 more events
13 May 1999
Secretary resigned
13 May 1999
Director resigned
13 May 1999
New secretary appointed
13 May 1999
New director appointed
10 Dec 1998
Incorporation