PRACTICAL WARRANTY LIMITED
CAMP HILL

Hellopages » West Midlands » Birmingham » B12 0EU

Company number 02367321
Status Active
Incorporation Date 31 March 1989
Company Type Private Limited Company
Address PRACTICAL HOUSE, 21/23 LITTLE BROOM STREET, CAMP HILL, BIRMINGHAM, B12 0EU
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 4 in full; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 . The most likely internet sites of PRACTICAL WARRANTY LIMITED are www.practicalwarranty.co.uk, and www.practical-warranty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Practical Warranty Limited is a Private Limited Company. The company registration number is 02367321. Practical Warranty Limited has been working since 31 March 1989. The present status of the company is Active. The registered address of Practical Warranty Limited is Practical House 21 23 Little Broom Street Camp Hill Birmingham B12 0eu. . FURNEAUX, Colin Graham is a Secretary of the company. FURNEAUX, Colin Graham is a Director of the company. FURNEAUX, Garry Ian is a Director of the company. FURNEAUX, Roland Geoffrey Ambrose is a Director of the company. Secretary JONES, Leonard Edward has been resigned. Secretary MUNDY, Terence Peter has been resigned. Secretary POLLARD, Lyndsey Patricia has been resigned. Director AGNEW, Bolton has been resigned. Director JONES, Leonard Edward has been resigned. Director LLOYD, William David has been resigned. Director LOND, Graham has been resigned. Director LUMSDEN, Nicholas Herbert has been resigned. Director WILLIAMS, Harold Emmot has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
FURNEAUX, Colin Graham
Appointed Date: 27 June 2014

Director
FURNEAUX, Colin Graham
Appointed Date: 27 June 2014
71 years old

Director
FURNEAUX, Garry Ian
Appointed Date: 27 June 2014
58 years old

Director
FURNEAUX, Roland Geoffrey Ambrose
Appointed Date: 27 June 2014
43 years old

Resigned Directors

Secretary
JONES, Leonard Edward
Resigned: 27 June 2014
Appointed Date: 01 April 2001

Secretary
MUNDY, Terence Peter
Resigned: 28 August 1996

Secretary
POLLARD, Lyndsey Patricia
Resigned: 01 April 2001
Appointed Date: 28 August 1996

Director
AGNEW, Bolton
Resigned: 27 June 2014
74 years old

Director
JONES, Leonard Edward
Resigned: 27 June 2014
Appointed Date: 01 August 2003
69 years old

Director
LLOYD, William David
Resigned: 01 January 2011
70 years old

Director
LOND, Graham
Resigned: 01 April 2002
Appointed Date: 26 October 1994
64 years old

Director
LUMSDEN, Nicholas Herbert
Resigned: 30 November 1994
68 years old

Director
WILLIAMS, Harold Emmot
Resigned: 05 April 1999
99 years old

PRACTICAL WARRANTY LIMITED Events

20 Jan 2017
Satisfaction of charge 4 in full
26 Jul 2016
Accounts for a small company made up to 31 December 2015
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

17 Jun 2016
Director's details changed for Mr Roland Geoffrey Ambrose Furneaux on 7 June 2016
19 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 101 more events
17 Nov 1989
Company name changed\certificate issued on 17/11/89
30 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1989
Registered office changed on 30/10/89 from: 22/26,paul street, london. EC2A 4JH

25 Apr 1989
Registered office changed on 25/04/89 from: classic house 174-180 old street london EC1V 9BP

31 Mar 1989
Incorporation

PRACTICAL WARRANTY LIMITED Charges

27 June 2014
Charge code 0236 7321 0006
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 April 2011
Guarantee & debenture
Delivered: 14 April 2011
Status: Satisfied on 16 July 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 2011
Guarantee & debenture
Delivered: 1 April 2011
Status: Satisfied on 20 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2002
Debenture
Delivered: 5 April 2002
Status: Satisfied on 17 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1992
Charge
Delivered: 10 April 1992
Status: Satisfied on 17 February 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill patents and uncalled capital.
26 February 1990
Fixed and floating charge
Delivered: 1 March 1990
Status: Satisfied on 17 February 2012
Persons entitled: Midland Bank PLC
Description: Fixed & charge over the undertaking and all property and…