OMEGA WARRINGTON LIMITED
LONDON HONEYSTEP LIMITED

Hellopages » City of London » City of London » EC4M 8AL
Company number 04263502
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address CONDOR HOUSE, ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Nicholas Stuart Payne as a director on 17 June 2016. The most likely internet sites of OMEGA WARRINGTON LIMITED are www.omegawarrington.co.uk, and www.omega-warrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Warrington Limited is a Private Limited Company. The company registration number is 04263502. Omega Warrington Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Omega Warrington Limited is Condor House St Paul S Churchyard London United Kingdom Ec4m 8al. . HAGGERTY, Euan James Edward is a Director of the company. MILLOY, David Thomas is a Director of the company. SUTHERLAND, Andrew is a Director of the company. Secretary PHILLIPS, John Richard has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BORLAND, Donald William has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director DEANS, Thomas Malcolm has been resigned. Director ELLIOTT, Roderick Andrew has been resigned. Director ELMI, Omar Adam has been resigned. Director FENNELL, Liam Hugh has been resigned. Director GUMPERT, Andrew Thomas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Nicholas John has been resigned. Director JACKSON, Julie Mansfield has been resigned. Director MILLER, Philip Hartley has been resigned. Director PAYNE, Nicholas Stuart has been resigned. Director PHILLIPS, John Richard has been resigned. Director ROWNEY, James Mccubbin has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. Director WOOD, Marlene has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HAGGERTY, Euan James Edward
Appointed Date: 01 July 2011
48 years old

Director
MILLOY, David Thomas
Appointed Date: 30 September 2015
60 years old

Director
SUTHERLAND, Andrew
Appointed Date: 28 May 2002
65 years old

Resigned Directors

Secretary
PHILLIPS, John Richard
Resigned: 28 May 2002
Appointed Date: 15 August 2001

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 28 May 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 August 2001
Appointed Date: 02 August 2001

Director
BORLAND, Donald William
Resigned: 01 July 2011
Appointed Date: 20 August 2007
59 years old

Director
CULLINAN, Rory Malcolm
Resigned: 21 July 2004
Appointed Date: 28 May 2002
66 years old

Director
DEANS, Thomas Malcolm
Resigned: 20 March 2006
Appointed Date: 25 February 2005
66 years old

Director
ELLIOTT, Roderick Andrew
Resigned: 22 July 2010
Appointed Date: 05 September 2008
65 years old

Director
ELMI, Omar Adam
Resigned: 21 February 2007
Appointed Date: 20 March 2006
65 years old

Director
FENNELL, Liam Hugh
Resigned: 21 September 2011
Appointed Date: 21 July 2010
65 years old

Director
GUMPERT, Andrew Thomas
Resigned: 28 May 2002
Appointed Date: 05 August 2001
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 August 2001
Appointed Date: 02 August 2001

Director
HARRIS, Nicholas John
Resigned: 20 October 2008
Appointed Date: 21 February 2007
73 years old

Director
JACKSON, Julie Mansfield
Resigned: 20 March 2006
Appointed Date: 25 February 2005
60 years old

Director
MILLER, Philip Hartley
Resigned: 31 May 2015
Appointed Date: 28 May 2002
69 years old

Director
PAYNE, Nicholas Stuart
Resigned: 17 June 2016
Appointed Date: 21 September 2011
59 years old

Director
PHILLIPS, John Richard
Resigned: 28 May 2002
Appointed Date: 15 August 2001
61 years old

Director
ROWNEY, James Mccubbin
Resigned: 05 September 2008
Appointed Date: 28 May 2002
61 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 21 September 2011
Appointed Date: 28 May 2002
69 years old

Director
WOOD, Marlene
Resigned: 20 August 2007
Appointed Date: 28 May 2002
63 years old

Persons With Significant Control

Miller Developments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Kuc Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMEGA WARRINGTON LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of Nicholas Stuart Payne as a director on 17 June 2016
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

14 Oct 2015
Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
...
... and 86 more events
22 Aug 2001
Director resigned
22 Aug 2001
Secretary resigned
22 Aug 2001
New director appointed
17 Aug 2001
Registered office changed on 17/08/01 from: 120 east road london N1 6AA
02 Aug 2001
Incorporation

OMEGA WARRINGTON LIMITED Charges

3 September 2013
Charge code 0426 3502 0001
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Warrington Borough Council
Description: Notification of addition to or amendment of charge…