WARRIOR (1979) LIMITED
SHELDON

Hellopages » West Midlands » Birmingham » B26 3RZ

Company number 00421340
Status Active
Incorporation Date 11 October 1946
Company Type Private Limited Company
Address GROUND FLOOR, EAGLE COURT 2 HATCHFORD BROOK, HATCHFORD WAY, SHELDON, BIRMINGHAM, ENGLAND, B26 3RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016. The most likely internet sites of WARRIOR (1979) LIMITED are www.warrior1979.co.uk, and www.warrior-1979.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Warrior 1979 Limited is a Private Limited Company. The company registration number is 00421340. Warrior 1979 Limited has been working since 11 October 1946. The present status of the company is Active. The registered address of Warrior 1979 Limited is Ground Floor Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham England B26 3rz. . HOGAN, John Christopher James is a Director of the company. TRAIN, Toby James is a Director of the company. Secretary EVETTS, John Graham has been resigned. Secretary JAMES, Simon Michael has been resigned. Secretary JENKINSON, Roger Anthony has been resigned. Secretary TALLIS, Aleksandra Jadwiga has been resigned. Director BROCKETT, Jon Richard has been resigned. Director BURR, Anthony Hugh has been resigned. Director CROXSON, Neil Michael has been resigned. Director DOUGLAS, Ronald Andrew has been resigned. Director ELSMORE, Robert John has been resigned. Director FRASER, Angus Maclean has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director LASCHKAR, Henri-Paul has been resigned. Director MULLEN, Kenneth John has been resigned. Director PASSMAN, Jonathan Richard has been resigned. Director SABIN, Douglas Harold has been resigned. Director YOUNG, Brian Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOGAN, John Christopher James
Appointed Date: 28 April 2015
64 years old

Director
TRAIN, Toby James
Appointed Date: 28 April 2015
46 years old

Resigned Directors

Secretary
EVETTS, John Graham
Resigned: 30 June 2005
Appointed Date: 10 September 2004

Secretary
JAMES, Simon Michael
Resigned: 01 May 2009
Appointed Date: 09 October 2006

Secretary
JENKINSON, Roger Anthony
Resigned: 10 September 2004

Secretary
TALLIS, Aleksandra Jadwiga
Resigned: 09 October 2006
Appointed Date: 30 June 2005

Director
BROCKETT, Jon Richard
Resigned: 31 August 1996
85 years old

Director
BURR, Anthony Hugh
Resigned: 01 April 2003
Appointed Date: 04 October 1993
73 years old

Director
CROXSON, Neil Michael
Resigned: 28 April 2015
Appointed Date: 01 May 2009
57 years old

Director
DOUGLAS, Ronald Andrew
Resigned: 09 April 1997
Appointed Date: 31 August 1996
80 years old

Director
ELSMORE, Robert John
Resigned: 04 October 1993
Appointed Date: 31 March 1992
87 years old

Director
FRASER, Angus Maclean
Resigned: 14 January 2005
Appointed Date: 01 April 2003
71 years old

Director
HAYWOOD, Timothy Paul
Resigned: 28 March 2003
Appointed Date: 12 March 1999
62 years old

Director
LASCHKAR, Henri-Paul
Resigned: 28 April 2015
Appointed Date: 01 May 2009
68 years old

Director
MULLEN, Kenneth John
Resigned: 12 June 2007
Appointed Date: 14 January 2005
66 years old

Director
PASSMAN, Jonathan Richard
Resigned: 03 April 2009
Appointed Date: 12 June 2007
59 years old

Director
SABIN, Douglas Harold
Resigned: 12 March 1999
Appointed Date: 09 April 1997
86 years old

Director
YOUNG, Brian Henry
Resigned: 31 March 1992
91 years old

Persons With Significant Control

Rexel Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WARRIOR (1979) LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

05 Jan 2016
Statement by Directors
...
... and 111 more events
11 Aug 1987
Return made up to 26/03/87; full list of members

07 May 1987
New director appointed

05 Sep 1986
Full accounts made up to 28 December 1985
05 Aug 1986
Return made up to 06/03/86; full list of members

11 Mar 1976
Articles of association

WARRIOR (1979) LIMITED Charges

28 June 1974
Trust deed
Delivered: 18 July 1974
Status: Satisfied on 22 October 2003
Persons entitled: The Law Debenture Corporation LTD
Description: Floating charge on the (see doc 52). undertaking and all…
2 April 1974
Trust deed
Delivered: 2 April 1974
Status: Satisfied on 17 October 2003
Persons entitled: The Law Debenture Corporation LTD
Description: Floating charge on the. Undertaking and all property and…
30 December 1966
Supplemental trust deed
Delivered: 16 January 1967
Status: Satisfied on 17 October 2003
Persons entitled: The Law Debenture Corporation LTD
Description: Floating charge on the. Undertaking and all property and…