WARWICK INVESTMENTS LTD
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 03773503
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Roy Neil Arthur as a director on 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of WARWICK INVESTMENTS LTD are www.warwickinvestments.co.uk, and www.warwick-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick Investments Ltd is a Private Limited Company. The company registration number is 03773503. Warwick Investments Ltd has been working since 19 May 1999. The present status of the company is Active. The registered address of Warwick Investments Ltd is 5th Floor 6 St Andrew Street London Ec4a 3ae. . JOINT SECRETARIAL SERVICES LIMITED is a Secretary of the company. DUXBURY, Margaret Burnett is a Director of the company. LAWRENCE, Susan Elizabeth is a Director of the company. Secretary PAXTON, Diana has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Michael Charles has been resigned. Director ARTHUR, Roy Neil has been resigned. Director BASRAN, Tarsem has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUSAIN, Tariq Charles Anthony has been resigned. Director JOHNSON, Lee Darren has been resigned. Director JOHNSON, Nicholas has been resigned. Director TUTT, Keir has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director JOINT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Appointed Date: 19 May 1999

Director
DUXBURY, Margaret Burnett
Appointed Date: 21 April 2016
65 years old

Director
LAWRENCE, Susan Elizabeth
Appointed Date: 01 October 2015
63 years old

Resigned Directors

Secretary
PAXTON, Diana
Resigned: 19 March 2014
Appointed Date: 01 June 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Director
ADAMS, Michael Charles
Resigned: 01 October 2015
Appointed Date: 04 September 2012
62 years old

Director
ARTHUR, Roy Neil
Resigned: 31 December 2016
Appointed Date: 07 February 2011
76 years old

Director
BASRAN, Tarsem
Resigned: 05 August 2008
Appointed Date: 09 January 2006
51 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999
35 years old

Director
HUSAIN, Tariq Charles Anthony
Resigned: 11 August 2014
Appointed Date: 07 July 2004
54 years old

Director
JOHNSON, Lee Darren
Resigned: 04 September 2012
Appointed Date: 07 February 2011
55 years old

Director
JOHNSON, Nicholas
Resigned: 09 June 2005
Appointed Date: 07 July 2004
60 years old

Director
TUTT, Keir
Resigned: 31 May 2016
Appointed Date: 01 March 2015
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Director
JOINT CORPORATE SERVICES LIMITED
Resigned: 07 July 2004
Appointed Date: 19 May 1999

WARWICK INVESTMENTS LTD Events

29 Jan 2017
Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

03 Jun 2016
Termination of appointment of Keir Tutt as a director on 31 May 2016
25 Apr 2016
Appointment of Margaret Burnett Duxbury as a director on 21 April 2016
...
... and 67 more events
28 May 1999
Secretary resigned;director resigned
28 May 1999
Director resigned
28 May 1999
Registered office changed on 28/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 May 1999
New secretary appointed
19 May 1999
Incorporation