WATERPARK DESIGNS LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 0SZ

Company number 02608371
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address SUNDIAL COTTAGE, CORTON, WARMINSTER, WILTSHIRE, ENGLAND, BA12 0SZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Director's details changed for Marilyn Ann Holbourne on 19 May 2016; Registered office address changed from Sundial Cottage, Corton, Warminster, Wiltshire Corton Warminster Wiltshire BA12 0SZ England to Sundial Cottage Corton Warminster Wiltshire BA12 0SZ on 19 May 2016. The most likely internet sites of WATERPARK DESIGNS LIMITED are www.waterparkdesigns.co.uk, and www.waterpark-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Tisbury Rail Station is 7.2 miles; to Dilton Marsh Rail Station is 7.6 miles; to Westbury (Wilts) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterpark Designs Limited is a Private Limited Company. The company registration number is 02608371. Waterpark Designs Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of Waterpark Designs Limited is Sundial Cottage Corton Warminster Wiltshire England Ba12 0sz. The company`s financial liabilities are £0.04k. It is £-0.02k against last year. The cash in hand is £0.1k. It is £-0.03k against last year. And the total assets are £0.12k, which is £-0.02k against last year. CASHMORE, Deborah Jayne is a Secretary of the company. HOLBOURNE, Marilyn Ann is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary HOLBOURNE, Marilyn Ann has been resigned. Director CASHMORE, Deborah Jayne has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


waterpark designs Key Finiance

LIABILITIES £0.04k
-38%
CASH £0.1k
-22%
TOTAL ASSETS £0.12k
-18%
All Financial Figures

Current Directors

Secretary
CASHMORE, Deborah Jayne
Appointed Date: 07 May 2006

Director
HOLBOURNE, Marilyn Ann
Appointed Date: 16 May 1997
75 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 30 May 1990
Appointed Date: 07 May 1991

Secretary
HOLBOURNE, Marilyn Ann
Resigned: 07 May 2006
Appointed Date: 04 July 1991

Director
CASHMORE, Deborah Jayne
Resigned: 07 May 2006
Appointed Date: 04 July 1991
53 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 30 May 1990
Appointed Date: 07 May 1991

WATERPARK DESIGNS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 May 2016
Director's details changed for Marilyn Ann Holbourne on 19 May 2016
19 May 2016
Registered office address changed from Sundial Cottage, Corton, Warminster, Wiltshire Corton Warminster Wiltshire BA12 0SZ England to Sundial Cottage Corton Warminster Wiltshire BA12 0SZ on 19 May 2016
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 17,425

19 May 2016
Registered office address changed from 159a Goring Road Goring-by-Sea Worthing West Sussex BN12 4BB to Sundial Cottage, Corton, Warminster, Wiltshire Corton Warminster Wiltshire BA12 0SZ on 19 May 2016
...
... and 66 more events
18 Jun 1991
New secretary appointed

12 Jun 1991
Director resigned

12 Jun 1991
Secretary resigned

12 Jun 1991
Registered office changed on 12/06/91 from: the company store LTD harrington chambers 26 north john street liverpool L2 9RP

07 May 1991
Incorporation