WARWICK CONTROL PROPERTY HOLDINGS LIMITED
BIRMINGHAM WARWICK CONTROL LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN
Company number 06035098
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 125 . The most likely internet sites of WARWICK CONTROL PROPERTY HOLDINGS LIMITED are www.warwickcontrolpropertyholdings.co.uk, and www.warwick-control-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Warwick Control Property Holdings Limited is a Private Limited Company. The company registration number is 06035098. Warwick Control Property Holdings Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Warwick Control Property Holdings Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . QUIGLEY, Christopher Patrick is a Secretary of the company. MCLAUGHLIN, Richard is a Director of the company. QUIGLEY, Christopher Patrick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
QUIGLEY, Christopher Patrick
Appointed Date: 21 December 2006

Director
MCLAUGHLIN, Richard
Appointed Date: 21 December 2006
75 years old

Director
QUIGLEY, Christopher Patrick
Appointed Date: 21 December 2006
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Persons With Significant Control

Mr Richard Mclaughlin
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Patrick Quigley
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARWICK CONTROL PROPERTY HOLDINGS LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 28 February 2016
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125

22 Oct 2015
Total exemption small company accounts made up to 28 February 2015
07 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 125

...
... and 24 more events
16 Mar 2007
New secretary appointed;new director appointed
16 Mar 2007
New director appointed
16 Mar 2007
Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100
16 Mar 2007
Secretary resigned
21 Dec 2006
Incorporation

WARWICK CONTROL PROPERTY HOLDINGS LIMITED Charges

29 April 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Christopher Patrick Quigley
Description: Fixed and floating charge over the undertaking and all…