WARP TECHNOLOGIES LIMITED
BRIGHTON DART ALONG LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 05257603
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address 4TH FLOOR, PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Mark Christopher Stirrup as a director on 3 April 2017; Accounts for a small company made up to 30 June 2016; Termination of appointment of Richard John Montague-Fuller as a director on 1 November 2016. The most likely internet sites of WARP TECHNOLOGIES LIMITED are www.warptechnologies.co.uk, and www.warp-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Warp Technologies Limited is a Private Limited Company. The company registration number is 05257603. Warp Technologies Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Warp Technologies Limited is 4th Floor Park Gate 161 163 Preston Road Brighton England Bn1 6af. . BRUNJES, Henry Otto, Dr is a Director of the company. GOODALL, Robert Colin, Doctor is a Director of the company. Secretary BAYGOT, Eric Arnold has been resigned. Secretary BAYGOT, Lorna has been resigned. Secretary DWYER, Daniel John has been resigned. Secretary CAPITA GROUP SECRETARY LIMITED has been resigned. Director BAYGOT, Eric Arnold has been resigned. Director BAYGOT, Eric Arnold has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BORD, Andrew has been resigned. Director BOYLES, Robert Frank has been resigned. Director CHIPPERFIELD, Simon Charles has been resigned. Director COHEN, Andrew Edward has been resigned. Director DWYER, Daniel James has been resigned. Director EDGELEY, Michael David Simon has been resigned. Director FRANKLIN, Peter Mark has been resigned. Director MONTAGUE-FULLER, Richard John has been resigned. Director OLIVER, Timothy Gerald has been resigned. Director PARKER, Andrew George has been resigned. Director POWELL, Jason Edward has been resigned. Director POWELL, Jason Edward has been resigned. Director ROBERTS, John Timothy has been resigned. Director SHEARER, Richard John has been resigned. Director STIRRUP, Mark Christopher has been resigned. Director CAPITA CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Director
BRUNJES, Henry Otto, Dr
Appointed Date: 01 November 2016
70 years old

Director
GOODALL, Robert Colin, Doctor
Appointed Date: 01 November 2016
69 years old

Resigned Directors

Secretary
BAYGOT, Eric Arnold
Resigned: 14 April 2005
Appointed Date: 12 October 2004

Secretary
BAYGOT, Lorna
Resigned: 14 December 2009
Appointed Date: 14 April 2005

Secretary
DWYER, Daniel John
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Secretary
CAPITA GROUP SECRETARY LIMITED
Resigned: 04 October 2016
Appointed Date: 16 August 2010

Director
BAYGOT, Eric Arnold
Resigned: 14 December 2009
Appointed Date: 09 August 2006
78 years old

Director
BAYGOT, Eric Arnold
Resigned: 14 April 2005
Appointed Date: 12 October 2004
78 years old

Director
BEDFORD, Nicolas Norman
Resigned: 01 November 2016
Appointed Date: 01 April 2016
66 years old

Director
BORD, Andrew
Resigned: 19 January 2016
Appointed Date: 27 November 2015
55 years old

Director
BOYLES, Robert Frank
Resigned: 01 September 2015
Appointed Date: 29 January 2015
56 years old

Director
CHIPPERFIELD, Simon Charles
Resigned: 24 December 2014
Appointed Date: 26 June 2013
61 years old

Director
COHEN, Andrew Edward
Resigned: 10 April 2014
Appointed Date: 14 April 2005
56 years old

Director
DWYER, Daniel James
Resigned: 12 October 2004
Appointed Date: 12 October 2004
50 years old

Director
EDGELEY, Michael David Simon
Resigned: 17 August 2015
Appointed Date: 24 December 2014
58 years old

Director
FRANKLIN, Peter Mark
Resigned: 29 January 2015
Appointed Date: 30 January 2014
49 years old

Director
MONTAGUE-FULLER, Richard John
Resigned: 01 November 2016
Appointed Date: 01 September 2015
55 years old

Director
OLIVER, Timothy Gerald
Resigned: 30 September 2014
Appointed Date: 29 March 2011
64 years old

Director
PARKER, Andrew George
Resigned: 30 January 2014
Appointed Date: 28 May 2010
56 years old

Director
POWELL, Jason Edward
Resigned: 31 May 2016
Appointed Date: 19 November 2014
55 years old

Director
POWELL, Jason Edward
Resigned: 26 June 2013
Appointed Date: 14 July 2008
56 years old

Director
ROBERTS, John Timothy
Resigned: 23 September 2016
Appointed Date: 29 March 2011
63 years old

Director
SHEARER, Richard John
Resigned: 29 March 2011
Appointed Date: 28 May 2010
61 years old

Director
STIRRUP, Mark Christopher
Resigned: 03 April 2017
Appointed Date: 01 April 2016
62 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Resigned: 19 January 2016
Appointed Date: 28 May 2010

Persons With Significant Control

Premier Medical Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WARP TECHNOLOGIES LIMITED Events

04 Apr 2017
Termination of appointment of Mark Christopher Stirrup as a director on 3 April 2017
03 Apr 2017
Accounts for a small company made up to 30 June 2016
11 Nov 2016
Termination of appointment of Richard John Montague-Fuller as a director on 1 November 2016
11 Nov 2016
Termination of appointment of Nicolas Norman Bedford as a director on 1 November 2016
11 Nov 2016
Appointment of Doctor Robert Colin Goodall as a director on 1 November 2016
...
... and 83 more events
03 Nov 2004
Director resigned
03 Nov 2004
New secretary appointed
03 Nov 2004
New director appointed
03 Nov 2004
Registered office changed on 03/11/04 from: 312B high street orpington kent BR6 0NG
12 Oct 2004
Incorporation