This company is commonly known as The Waterfront (sa1) Ltd. The company was founded 5 years ago and was given the registration number 11591365. The firm's registered office is in COBHAM. You can find them at The Long Barn Cobham Park Road, Downside, Cobham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE WATERFRONT (SA1) LTD |
---|---|---|
Company Number | : | 11591365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Long Barn Cobham Park Road, Downside, Cobham, England, KT11 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 19 February 2019 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 27 September 2018 | Active |
Mr Darren Broadbent | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Sovereign Fold, Knaresborough, United Kingdom, HG5 0WJ |
Nature of control | : |
|
Mr Darren Broadbent | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-11 | Dissolution | Dissolution application strike off company. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Change person director company. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2018-09-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.