WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED
STOURPORT-ON-SEVERN

Hellopages » Worcestershire » Wyre Forest » DY13 8UW

Company number 04162541
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address 15 NEW STREET, STOURPORT-ON-SEVERN, ENGLAND, DY13 8UW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Ian John Ball as a director on 18 February 2017. The most likely internet sites of WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED are www.waterfrontviewsmanagementcompany.co.uk, and www.waterfront-views-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Blakedown Rail Station is 6.4 miles; to Droitwich Spa Rail Station is 7.2 miles; to Hagley Rail Station is 8.1 miles; to Stourbridge Junction Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterfront Views Management Company Limited is a Private Limited Company. The company registration number is 04162541. Waterfront Views Management Company Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of Waterfront Views Management Company Limited is 15 New Street Stourport On Severn England Dy13 8uw. . JENNER, Peter Riley is a Director of the company. JOHNSON, Gillian Anne is a Director of the company. KILBY, Stanley Henry is a Director of the company. STEPHEN-HAYNES, Christopher Mayo is a Director of the company. Secretary EVANS, Vicki Annette has been resigned. Secretary GIFFORD, Sandi has been resigned. Secretary KEY, Hortencia has been resigned. Secretary PHILLIPS, Jane has been resigned. Secretary ROLLINGS, Katrina Diane has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BALL, Ian John has been resigned. Director EVANS, John has been resigned. Director JONES, Phillip has been resigned. Director KEY, Gary has been resigned. Director SCHOFIELD, Roy has been resigned. Director STEPHEN-HAYNES, Christopher Mayo has been resigned. The company operates in "Residents property management".


waterfront views management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JENNER, Peter Riley
Appointed Date: 28 June 2016
83 years old

Director
JOHNSON, Gillian Anne
Appointed Date: 28 June 2016
73 years old

Director
KILBY, Stanley Henry
Appointed Date: 06 September 2012
85 years old

Director
STEPHEN-HAYNES, Christopher Mayo
Appointed Date: 14 September 2011
72 years old

Resigned Directors

Secretary
EVANS, Vicki Annette
Resigned: 10 May 2012
Appointed Date: 06 May 2006

Secretary
GIFFORD, Sandi
Resigned: 06 May 2006
Appointed Date: 15 October 2003

Secretary
KEY, Hortencia
Resigned: 10 June 2002
Appointed Date: 19 February 2001

Secretary
PHILLIPS, Jane
Resigned: 15 October 2014
Appointed Date: 10 May 2012

Secretary
ROLLINGS, Katrina Diane
Resigned: 15 October 2003
Appointed Date: 10 June 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
BALL, Ian John
Resigned: 18 February 2017
Appointed Date: 27 March 2004
75 years old

Director
EVANS, John
Resigned: 25 February 2013
Appointed Date: 06 May 2006
85 years old

Director
JONES, Phillip
Resigned: 06 May 2006
Appointed Date: 15 October 2003
64 years old

Director
KEY, Gary
Resigned: 15 October 2003
Appointed Date: 19 February 2001
63 years old

Director
SCHOFIELD, Roy
Resigned: 27 March 2004
Appointed Date: 15 October 2003
83 years old

Director
STEPHEN-HAYNES, Christopher Mayo
Resigned: 08 March 2010
Appointed Date: 15 October 2003
72 years old

WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
02 Mar 2017
Termination of appointment of Ian John Ball as a director on 18 February 2017
24 Nov 2016
Appointment of Mrs Gillian Anne Johnson as a director on 28 June 2016
24 Nov 2016
Appointment of Mr Peter Riley Jenner as a director on 28 June 2016
...
... and 71 more events
17 Jun 2002
Secretary resigned
16 May 2002
Registered office changed on 16/05/02 from: 15 new street stourport on severn worcestershire DY13 8UW
03 May 2002
Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Mar 2001
Secretary resigned
19 Feb 2001
Incorporation