WARRIOR DEVELOPMENT CO.LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 4PF

Company number 00589846
Status Active
Incorporation Date 3 September 1957
Company Type Private Limited Company
Address 10 LEDRA DRIVE, PAGHAM, BOGNOR REGIS, WEST SUSSEX, PO21 4PF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WARRIOR DEVELOPMENT CO.LIMITED are www.warriordevelopment.co.uk, and www.warrior-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to Chichester Rail Station is 4.7 miles; to Barnham Rail Station is 5.7 miles; to Fishbourne Rail Station is 5.9 miles; to Bosham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warrior Development Co Limited is a Private Limited Company. The company registration number is 00589846. Warrior Development Co Limited has been working since 03 September 1957. The present status of the company is Active. The registered address of Warrior Development Co Limited is 10 Ledra Drive Pagham Bognor Regis West Sussex Po21 4pf. . ELLIS, Susan Jennifer is a Secretary of the company. BROOKS, Christopher John is a Director of the company. ELLIS, Jennifer Susan is a Director of the company. Secretary BROOKS, Brian Alan has been resigned. Director BROOKS, Brian Alan has been resigned. Director BROOKS, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELLIS, Susan Jennifer
Appointed Date: 28 December 2009

Director
BROOKS, Christopher John
Appointed Date: 27 November 2009
64 years old

Director
ELLIS, Jennifer Susan
Appointed Date: 27 November 2009
66 years old

Resigned Directors

Secretary
BROOKS, Brian Alan
Resigned: 28 December 2009

Director
BROOKS, Brian Alan
Resigned: 27 November 2009
88 years old

Director
BROOKS, David John
Resigned: 23 November 2011
94 years old

WARRIOR DEVELOPMENT CO.LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
18 Nov 1986
Return made up to 30/05/86; full list of members

03 Sep 1983
Accounts made up to 31 December 1982
26 May 1982
Accounts made up to 31 December 1981
16 Sep 1981
Accounts made up to 31 December 1980
27 Aug 1981
Accounts made up to 31 December 1980

WARRIOR DEVELOPMENT CO.LIMITED Charges

14 October 2013
Charge code 0058 9846 0007
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property situate adn known as 115 aldwick road…
16 September 2013
Charge code 0058 9846 0006
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 1983
Legal charge
Delivered: 28 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H claremont house west street bognor regis west sussex…
27 November 1975
Mortgage
Delivered: 29 November 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 4, ewens close, barnham, west sussex.
25 November 1975
Legal charge
Delivered: 2 December 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nyetimber garage pagham road, nyetimber,bognor regis sussex.
24 February 1971
Memo of deposit
Delivered: 3 March 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Ashmere cottage" 48 middleton road felpham bognor regis sx.
3 December 1965
Legal charge
Delivered: 13 December 1965
Status: Satisfied
Persons entitled: Eltie Beatrice Clark Stephen
Description: 148, brougham road worthing sussex.