WARWICK INTERNATIONAL INTERMEDIATE HOLDINGS LIMITED
HAZELWOOD

Hellopages » Derbyshire » Amber Valley » DE56 4AN

Company number 06593528
Status Active
Incorporation Date 14 May 2008
Company Type Private Limited Company
Address THE KNOWLE, NETHER LANE, HAZELWOOD, DERBY, DE56 4AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 690,916 ; Register inspection address has been changed to C/O Warwick Chemicals Dock Road Coast Road Mostyn Holywell Flintshire CH8 9HE. The most likely internet sites of WARWICK INTERNATIONAL INTERMEDIATE HOLDINGS LIMITED are www.warwickinternationalintermediateholdings.co.uk, and www.warwick-international-intermediate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Derby Rail Station is 6.8 miles; to Peartree Rail Station is 7.9 miles; to Matlock Bath Rail Station is 8.1 miles; to Matlock Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick International Intermediate Holdings Limited is a Private Limited Company. The company registration number is 06593528. Warwick International Intermediate Holdings Limited has been working since 14 May 2008. The present status of the company is Active. The registered address of Warwick International Intermediate Holdings Limited is The Knowle Nether Lane Hazelwood Derby De56 4an. . BRAGGER, Graeme Michael is a Secretary of the company. SMITS, Anthony Michael is a Director of the company. LUBRIZOL HOLDINGS FRANCE SAS is a Director of the company. Secretary DAVIES, John has been resigned. Secretary STRICKLAND, Mark William has been resigned. Secretary WILLIAMS, Stephen has been resigned. Director BRADLEY, Peter Graham has been resigned. Director ELLIS, Robert Frank has been resigned. Director GREENSMITH, David Charles has been resigned. Director HUTCHINSON, Mathew James Edward has been resigned. Director LOVATT, Andrew Douglas has been resigned. Director PIPE, Steven Richard has been resigned. Director STRICKLAND, Mark William has been resigned. Director TILBY, Edwin Barrington has been resigned. Director WILLIAMS, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRAGGER, Graeme Michael
Appointed Date: 03 May 2016

Director
SMITS, Anthony Michael
Appointed Date: 31 December 2014
52 years old

Director
LUBRIZOL HOLDINGS FRANCE SAS
Appointed Date: 31 December 2014

Resigned Directors

Secretary
DAVIES, John
Resigned: 03 May 2016
Appointed Date: 31 December 2014

Secretary
STRICKLAND, Mark William
Resigned: 31 December 2014
Appointed Date: 03 February 2014

Secretary
WILLIAMS, Stephen
Resigned: 03 February 2014
Appointed Date: 29 August 2008

Director
BRADLEY, Peter Graham
Resigned: 23 May 2013
Appointed Date: 15 October 2009
66 years old

Director
ELLIS, Robert Frank
Resigned: 31 March 2009
Appointed Date: 29 August 2008
73 years old

Director
GREENSMITH, David Charles
Resigned: 31 December 2014
Appointed Date: 15 April 2013
72 years old

Director
HUTCHINSON, Mathew James Edward
Resigned: 31 December 2014
Appointed Date: 14 May 2008
53 years old

Director
LOVATT, Andrew Douglas
Resigned: 12 October 2009
Appointed Date: 29 August 2008
69 years old

Director
PIPE, Steven Richard
Resigned: 31 December 2014
Appointed Date: 31 October 2010
67 years old

Director
STRICKLAND, Mark William
Resigned: 31 December 2014
Appointed Date: 03 February 2014
63 years old

Director
TILBY, Edwin Barrington
Resigned: 31 October 2010
Appointed Date: 29 August 2008
75 years old

Director
WILLIAMS, Stephen
Resigned: 31 December 2014
Appointed Date: 29 August 2008
61 years old

WARWICK INTERNATIONAL INTERMEDIATE HOLDINGS LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 690,916

08 Jun 2016
Register inspection address has been changed to C/O Warwick Chemicals Dock Road Coast Road Mostyn Holywell Flintshire CH8 9HE
31 May 2016
Termination of appointment of John Davies as a secretary on 3 May 2016
31 May 2016
Appointment of Graeme Michael Bragger as a secretary on 3 May 2016
...
... and 53 more events
04 Sep 2008
Nc dec already adjusted 29/08/08
04 Sep 2008
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

04 Sep 2008
Particulars of a mortgage or charge / charge no: 2
21 Aug 2008
Particulars of a mortgage or charge / charge no: 1
14 May 2008
Incorporation

WARWICK INTERNATIONAL INTERMEDIATE HOLDINGS LIMITED Charges

16 August 2013
Charge code 0659 3528 0003
Delivered: 23 August 2013
Status: Satisfied on 16 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land k/a office 55, derwentside business centre…
29 August 2008
Guarantee & debenture
Delivered: 4 September 2008
Status: Satisfied on 16 January 2015
Persons entitled: Close Investment Partners Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Debenture
Delivered: 21 August 2008
Status: Satisfied on 27 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…