WARREN DEVELOPMENTS (WIRRAL) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX

Company number 05074501
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address C/O MCLINTOCKS 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of WARREN DEVELOPMENTS (WIRRAL) LIMITED are www.warrendevelopmentswirral.co.uk, and www.warren-developments-wirral.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Warren Developments Wirral Limited is a Private Limited Company. The company registration number is 05074501. Warren Developments Wirral Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Warren Developments Wirral Limited is C O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. . HUGHES, Andrea is a Secretary of the company. BOWDEN, Derek Frank is a Director of the company. DATNOW, James Sean Morris is a Director of the company. HUGHES, Andrea is a Director of the company. LLOYD, Jeremy is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUGHES, Andrea
Appointed Date: 17 March 2004

Director
BOWDEN, Derek Frank
Appointed Date: 17 March 2004
65 years old

Director
DATNOW, James Sean Morris
Appointed Date: 07 April 2004
56 years old

Director
HUGHES, Andrea
Appointed Date: 17 March 2004
59 years old

Director
LLOYD, Jeremy
Appointed Date: 07 April 2004
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 March 2004
Appointed Date: 16 March 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr Derek Frank Bowden
Notified on: 16 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Sean Morris Datnow
Notified on: 16 March 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Andrea Hughes
Notified on: 16 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Lloyd
Notified on: 16 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARREN DEVELOPMENTS (WIRRAL) LIMITED Events

19 Apr 2017
Confirmation statement made on 16 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Registration of charge 050745010008, created on 30 October 2015
...
... and 41 more events
16 Apr 2004
Registered office changed on 16/04/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP
16 Apr 2004
New secretary appointed;new director appointed
17 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
16 Mar 2004
Incorporation

WARREN DEVELOPMENTS (WIRRAL) LIMITED Charges

30 October 2015
Charge code 0507 4501 0008
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 147 grove road, wallasey, CH45 0JD…
20 February 2015
Charge code 0507 4501 0007
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 7, the warren, 147 grove road, wallasey, CH45 0JD…
17 November 2014
Charge code 0507 4501 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 November 2013
Charge code 0507 4501 0005
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Ground and first floor flat 7 the warren club 147 grove…
26 November 2013
Charge code 0507 4501 0004
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 15 rockland road wallasey wirral…
26 November 2013
Charge code 0507 4501 0003
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H k/a 17 rockland road wallasey wirral merseyside…
6 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 151 grove road wallasey by way of fixed charge fixed plant…
6 July 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All f/h or l/h property goodwill all book and other debts…