WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED
HORSLEY WOODHOUSE WARWICK I C SYSTEMS LIMITED

Hellopages » Derbyshire » Amber Valley » DE7 6AY

Company number 02877208
Status Active
Incorporation Date 2 December 1993
Company Type Private Limited Company
Address WARWICK HOUSE, WOODHOUSE ROAD, HORSLEY WOODHOUSE, DERBYSHIRE, DE7 6AY
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 May 2016 to 31 December 2015. The most likely internet sites of WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED are www.warwickinternationalcomputingsystems.co.uk, and www.warwick-international-computing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Warwick International Computing Systems Limited is a Private Limited Company. The company registration number is 02877208. Warwick International Computing Systems Limited has been working since 02 December 1993. The present status of the company is Active. The registered address of Warwick International Computing Systems Limited is Warwick House Woodhouse Road Horsley Woodhouse Derbyshire De7 6ay. . BARTON, Simon is a Secretary of the company. BARTON, Michael Andrew is a Director of the company. BETTS, Robert is a Director of the company. Secretary BARTON, Michael Andrew has been resigned. Secretary WHEELER, Simon David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TREGENZA, Christopher Roy has been resigned. Director WHEELER, Simon David has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
BARTON, Simon
Appointed Date: 25 July 2013

Director
BARTON, Michael Andrew
Appointed Date: 02 December 1993
68 years old

Director
BETTS, Robert
Appointed Date: 11 August 2015
64 years old

Resigned Directors

Secretary
BARTON, Michael Andrew
Resigned: 25 July 2013
Appointed Date: 11 January 2013

Secretary
WHEELER, Simon David
Resigned: 11 January 2013
Appointed Date: 02 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1993
Appointed Date: 02 December 1993

Director
TREGENZA, Christopher Roy
Resigned: 31 May 1999
Appointed Date: 21 November 1997
57 years old

Director
WHEELER, Simon David
Resigned: 11 January 2013
Appointed Date: 02 December 1993
63 years old

Persons With Significant Control

Mr Michael Andrew Barton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED Events

03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 501

...
... and 61 more events
11 Oct 1995
Accounts for a small company made up to 31 May 1995
22 Nov 1994
Return made up to 02/12/94; full list of members

24 Jun 1994
Accounting reference date notified as 31/05

14 Dec 1993
Secretary resigned

02 Dec 1993
Incorporation

WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED Charges

30 January 2012
Mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 155 woodhouse road horsley woodhouse…