WARNBOROUGH HOLDINGS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 4AN

Company number 01143906
Status Liquidation
Incorporation Date 6 November 1973
Company Type Private Limited Company
Address CVR GLOBAL LLP, 1ST FLOOR, HOVE, EAST SUSSEX, BN3 4AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 17 September 2016; Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 1st Floor Boundary Road Hove East Sussex BN3 4AN on 6 October 2015; Appointment of a voluntary liquidator. The most likely internet sites of WARNBOROUGH HOLDINGS LIMITED are www.warnboroughholdings.co.uk, and www.warnborough-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Warnborough Holdings Limited is a Private Limited Company. The company registration number is 01143906. Warnborough Holdings Limited has been working since 06 November 1973. The present status of the company is Liquidation. The registered address of Warnborough Holdings Limited is Cvr Global Llp 1st Floor Hove East Sussex Bn3 4an. . HAVERCROFT NOMINEES LIMITED is a Secretary of the company. LEE, Julian Mark is a Director of the company. LEE, Suzette Dawn is a Director of the company. Nominee Secretary MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED has been resigned. Secretary PI SECRETARIAL SERVICES (NOMINEES) LTD has been resigned. Director DOMAN, Christopher William has been resigned. Director LEE, Adrian Victor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAVERCROFT NOMINEES LIMITED
Appointed Date: 14 August 1998

Director
LEE, Julian Mark
Appointed Date: 16 January 2011
52 years old

Director
LEE, Suzette Dawn

79 years old

Resigned Directors

Nominee Secretary
MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED
Resigned: 01 May 1996

Secretary
PI SECRETARIAL SERVICES (NOMINEES) LTD
Resigned: 14 August 1998
Appointed Date: 01 May 1996

Director
DOMAN, Christopher William
Resigned: 08 November 2003
88 years old

Director
LEE, Adrian Victor
Resigned: 17 September 2010
78 years old

WARNBOROUGH HOLDINGS LIMITED Events

21 Nov 2016
Liquidators' statement of receipts and payments to 17 September 2016
06 Oct 2015
Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 1st Floor Boundary Road Hove East Sussex BN3 4AN on 6 October 2015
02 Oct 2015
Appointment of a voluntary liquidator
02 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
  • LRESSP ‐ Special resolution to wind up on 2015-09-18

02 Oct 2015
Declaration of solvency
...
... and 78 more events
15 Mar 1988
Accounts for a small company made up to 31 March 1987

14 Mar 1988
Director resigned

22 Oct 1987
Accounts for a small company made up to 31 March 1986

07 Apr 1987
Return made up to 31/12/86; full list of members

06 Nov 1973
Incorporation

WARNBOROUGH HOLDINGS LIMITED Charges

13 June 1983
Equitable charge
Delivered: 21 June 1983
Status: Satisfied
Persons entitled: Templegate (Business Services) Group Limited
Description: Merceds benz motor vehicle. Model 280TE reg. No: aph 757.