About

Registered Number: 05334551
Date of Incorporation: 17/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Old Sail Loft Discovery Quay, The Docks, Milford Haven, Pembrokeshire, SA73 3AF

 

Based in Milford Haven, Pembrokeshire, Waterfront Gallery was setup in 2005, it's status in the Companies House registry is set to "Active". Waterfront Gallery has 6 directors listed as Randell, David Anthony, Heneker, Joanna Mary, Humphris, Juanita Marina, Muirden, Philip Gordon Sherbrand, Thompson, Stephen John Caley, Westwood, Paul. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDELL, David Anthony 17 January 2005 - 1
HENEKER, Joanna Mary 17 January 2005 08 October 2008 1
HUMPHRIS, Juanita Marina 12 July 2005 08 October 2008 1
MUIRDEN, Philip Gordon Sherbrand 21 November 2006 08 October 2008 1
THOMPSON, Stephen John Caley 17 January 2005 08 October 2008 1
WESTWOOD, Paul 08 October 2008 17 November 2014 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 06 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
MEM/ARTS - N/A 28 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 28 February 2007
MEM/ARTS - N/A 26 January 2007
CERTNM - Change of name certificate 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 31 October 2006
225 - Change of Accounting Reference Date 12 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 13 February 2006
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.