WARRIOR SQUARE RECOVERIES LTD.
LONDON WARRIOR SQUARE SPECIALIST RECRUITMENT LIMITED

Hellopages » City of London » City of London » E1 8BT

Company number 03578647
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8BT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 90 . The most likely internet sites of WARRIOR SQUARE RECOVERIES LTD. are www.warriorsquarerecoveries.co.uk, and www.warrior-square-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warrior Square Recoveries Ltd is a Private Limited Company. The company registration number is 03578647. Warrior Square Recoveries Ltd has been working since 10 June 1998. The present status of the company is Active. The registered address of Warrior Square Recoveries Ltd is Lloyds Chambers 1 Portsoken Street London E1 8bt. . NICOLLE, Selina is a Secretary of the company. NUGENT, Paul Anthony is a Director of the company. SEAMAN, Philip is a Director of the company. Secretary ARBER, Geoffrey John has been resigned. Secretary MARTIN, Eric Holland has been resigned. Secretary WHELAN, James Raymond has been resigned. Secretary WOOLLGAR, Keith has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ARBER, Geoffrey John has been resigned. Director GRAVES, Anthony Richard has been resigned. Director HARTLEY, Philip John has been resigned. Director MARTIN, Eric Holland has been resigned. Director MCQUIGGAN, Michael has been resigned. Director MCQUIGGAN, Michael has been resigned. Director PHILLIPS, Guy Geoffrey has been resigned. Director STOBART, Guy Winearls has been resigned. Director THOMAS, Nicholas Peter George has been resigned. Director WHELAN, James Raymond has been resigned. Director WILLIAMS, Nicholas David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NICOLLE, Selina
Appointed Date: 12 February 2013

Director
NUGENT, Paul Anthony
Appointed Date: 28 October 2010
67 years old

Director
SEAMAN, Philip
Appointed Date: 28 October 2010
73 years old

Resigned Directors

Secretary
ARBER, Geoffrey John
Resigned: 19 July 1999
Appointed Date: 15 June 1998

Secretary
MARTIN, Eric Holland
Resigned: 31 August 2010
Appointed Date: 30 April 2005

Secretary
WHELAN, James Raymond
Resigned: 30 April 2005
Appointed Date: 19 July 1999

Secretary
WOOLLGAR, Keith
Resigned: 12 February 2013
Appointed Date: 28 October 2010

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Director
ARBER, Geoffrey John
Resigned: 19 July 1999
Appointed Date: 15 June 1998
73 years old

Director
GRAVES, Anthony Richard
Resigned: 02 October 2000
Appointed Date: 03 April 2000
74 years old

Director
HARTLEY, Philip John
Resigned: 28 October 2010
Appointed Date: 29 April 2003
63 years old

Director
MARTIN, Eric Holland
Resigned: 31 August 2010
Appointed Date: 29 April 2003
77 years old

Director
MCQUIGGAN, Michael
Resigned: 08 December 2011
Appointed Date: 29 October 2010
72 years old

Director
MCQUIGGAN, Michael
Resigned: 28 October 2010
Appointed Date: 15 June 1998
72 years old

Director
PHILLIPS, Guy Geoffrey
Resigned: 30 November 2012
Appointed Date: 28 October 2010
68 years old

Director
STOBART, Guy Winearls
Resigned: 28 October 2010
Appointed Date: 31 August 2010
70 years old

Director
THOMAS, Nicholas Peter George
Resigned: 28 October 2010
Appointed Date: 29 April 2003
71 years old

Director
WHELAN, James Raymond
Resigned: 30 April 2005
Appointed Date: 19 July 1999
79 years old

Director
WILLIAMS, Nicholas David
Resigned: 28 October 2010
Appointed Date: 29 April 2003
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Persons With Significant Control

Senator Insurance Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARRIOR SQUARE RECOVERIES LTD. Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 90

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90

...
... and 81 more events
23 Jun 1998
New secretary appointed;new director appointed
23 Jun 1998
Registered office changed on 23/06/98 from: whitman athaide st marys court 158 queens road london SE15 2HP
21 Jun 1998
Secretary resigned
21 Jun 1998
Director resigned
10 Jun 1998
Incorporation