WARINGS PROPERTY SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4DA

Company number 02663551
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address BEDFORD HOUSE, 60 CHORLEY NEW ROAD, BOLTON, LANCS, BL1 4DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Second filing of Confirmation Statement dated 18/11/2016; Confirmation statement made on 18 November 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 25/01/2017 . The most likely internet sites of WARINGS PROPERTY SERVICES LIMITED are www.waringspropertyservices.co.uk, and www.warings-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Warings Property Services Limited is a Private Limited Company. The company registration number is 02663551. Warings Property Services Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of Warings Property Services Limited is Bedford House 60 Chorley New Road Bolton Lancs Bl1 4da. . LYDON, Patrick Anthony is a Secretary of the company. LYDON, Patrick Anthony is a Director of the company. SMITH, Peter Baden is a Director of the company. Secretary STEVENSON, William Urmston has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROSWELL, John Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LYDON, Patrick Anthony
Appointed Date: 31 May 2005

Director
LYDON, Patrick Anthony
Appointed Date: 18 November 1991
70 years old

Director
SMITH, Peter Baden
Appointed Date: 18 November 1991
86 years old

Resigned Directors

Secretary
STEVENSON, William Urmston
Resigned: 31 May 2005
Appointed Date: 18 November 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 November 1991
Appointed Date: 18 November 1991

Director
CROSWELL, John Charles
Resigned: 31 March 2003
Appointed Date: 18 November 1991
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 November 1991
Appointed Date: 18 November 1991

Persons With Significant Control

Mrs Judith Maria Lydon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Smith
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARINGS PROPERTY SERVICES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jan 2017
Second filing of Confirmation Statement dated 18/11/2016
01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 25/01/2017

08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 300

...
... and 66 more events
25 Nov 1991
New secretary appointed

25 Nov 1991
New director appointed

25 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1991
Registered office changed on 25/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Nov 1991
Incorporation

WARINGS PROPERTY SERVICES LIMITED Charges

23 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 27 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 60 chorley new road & 2 bedford stre bolton in the…