CWAVES LIMITED
BUCKS

Hellopages » Buckinghamshire » Wycombe » SL8 5YS
Company number 05417937
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKS, SL8 5YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Registration of charge 054179370002, created on 7 April 2017; Director's details changed for Mr Ian James Sherrington on 27 March 2017. The most likely internet sites of CWAVES LIMITED are www.cwaves.co.uk, and www.cwaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Cwaves Limited is a Private Limited Company. The company registration number is 05417937. Cwaves Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Cwaves Limited is 7 8 Eghams Court Boston Drive Bourne End Bucks Sl8 5ys. . DONOGHUE, Philip John is a Secretary of the company. BURNAY, Simon Lee is a Director of the company. DONOGHUE, Philip John is a Director of the company. JAMES, Nigel is a Director of the company. KELLY, Dennis is a Director of the company. PANES, Jeremy Michael is a Director of the company. SHERRINGTON, Ian James is a Director of the company. Secretary ROBERTS, Peter, Captain has been resigned. Secretary SHERRINGTON, Ian James has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BHASIN, Sanjay has been resigned. Director BODENHAM, Richard has been resigned. Director ROBERTS, Peter, Captain has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DONOGHUE, Philip John
Appointed Date: 10 August 2015

Director
BURNAY, Simon Lee
Appointed Date: 08 December 2015
50 years old

Director
DONOGHUE, Philip John
Appointed Date: 08 December 2015
62 years old

Director
JAMES, Nigel
Appointed Date: 04 April 2016
67 years old

Director
KELLY, Dennis
Appointed Date: 07 April 2005
60 years old

Director
PANES, Jeremy Michael
Appointed Date: 08 December 2015
50 years old

Director
SHERRINGTON, Ian James
Appointed Date: 07 April 2005
68 years old

Resigned Directors

Secretary
ROBERTS, Peter, Captain
Resigned: 10 August 2015
Appointed Date: 07 November 2006

Secretary
SHERRINGTON, Ian James
Resigned: 07 November 2006
Appointed Date: 07 April 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
BHASIN, Sanjay
Resigned: 16 March 2015
Appointed Date: 01 May 2012
62 years old

Director
BODENHAM, Richard
Resigned: 21 September 2011
Appointed Date: 03 May 2005
74 years old

Director
ROBERTS, Peter, Captain
Resigned: 29 September 2015
Appointed Date: 03 May 2005
77 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Persons With Significant Control

Mr Dennis Kelly
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian James Sherrington
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CWAVES LIMITED Events

27 Apr 2017
Confirmation statement made on 7 April 2017 with updates
12 Apr 2017
Registration of charge 054179370002, created on 7 April 2017
11 Apr 2017
Director's details changed for Mr Ian James Sherrington on 27 March 2017
11 Apr 2017
Director's details changed for Mr Dennis Kelly on 27 March 2017
11 Apr 2017
Director's details changed for Mr Jeremy Michael Panes on 27 March 2017
...
... and 62 more events
25 Apr 2005
Secretary resigned
25 Apr 2005
Director resigned
25 Apr 2005
New secretary appointed;new director appointed
25 Apr 2005
New director appointed
07 Apr 2005
Incorporation

CWAVES LIMITED Charges

7 April 2017
Charge code 0541 7937 0002
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Security Trustee Services Limited as Security Agent
Description: Contains fixed charge…
30 March 2017
Charge code 0541 7937 0001
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…