WARMSPACE INSULATION LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4QP

Company number 03234306
Status In Administration
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address 2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of administrator's proposal; Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 2nd Floor 40 Queen Square Bristol BS1 4QP on 20 February 2017; Appointment of an administrator. The most likely internet sites of WARMSPACE INSULATION LIMITED are www.warmspaceinsulation.co.uk, and www.warmspace-insulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Warmspace Insulation Limited is a Private Limited Company. The company registration number is 03234306. Warmspace Insulation Limited has been working since 06 August 1996. The present status of the company is In Administration. The registered address of Warmspace Insulation Limited is 2nd Floor 40 Queen Square Bristol Bs1 4qp. . BARCLAY, Christopher James is a Director of the company. CARROLL, David is a Director of the company. Secretary HENNESSY, John George has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director EVANS, Terrence John has been resigned. Director HENNESSY, John George has been resigned. Director HENNESSY, Julie has been resigned. Director ILES, Amanda Jayne has been resigned. Director REYNOLDS, Shaun Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BARCLAY, Christopher James
Appointed Date: 01 March 2006
60 years old

Director
CARROLL, David
Appointed Date: 01 March 2012
75 years old

Resigned Directors

Secretary
HENNESSY, John George
Resigned: 06 August 2004
Appointed Date: 06 August 1996

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 06 August 2008
Appointed Date: 06 August 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 August 1996
Appointed Date: 06 August 1996

Director
EVANS, Terrence John
Resigned: 31 July 2003
Appointed Date: 01 August 1999
67 years old

Director
HENNESSY, John George
Resigned: 28 July 2015
Appointed Date: 06 August 1996
74 years old

Director
HENNESSY, Julie
Resigned: 28 July 2015
Appointed Date: 06 November 2009
67 years old

Director
ILES, Amanda Jayne
Resigned: 13 September 2011
Appointed Date: 12 October 2010
54 years old

Director
REYNOLDS, Shaun Michael
Resigned: 07 January 1999
Appointed Date: 06 August 1996
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 August 1996
Appointed Date: 06 August 1996

WARMSPACE INSULATION LIMITED Events

06 Apr 2017
Statement of administrator's proposal
20 Feb 2017
Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 2nd Floor 40 Queen Square Bristol BS1 4QP on 20 February 2017
15 Feb 2017
Appointment of an administrator
25 Aug 2016
Confirmation statement made on 6 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 75 more events
10 Sep 1996
New director appointed
10 Sep 1996
New secretary appointed;new director appointed
10 Sep 1996
Registered office changed on 10/09/96 from: 31 corsham street, london, N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 1996
Registered office changed on 10/09/96 from: 31 corsham street london N1 6DR
06 Aug 1996
Incorporation

WARMSPACE INSULATION LIMITED Charges

29 July 2015
Charge code 0323 4306 0002
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
6 October 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…