WARWICKNET LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 7EZ

Company number 06489468
Status Active
Incorporation Date 31 January 2008
Company Type Private Limited Company
Address THE VENTURE CENTRE, SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Statement of capital following an allotment of shares on 16 December 2016 GBP 318.65 ; Satisfaction of charge 064894680001 in full. The most likely internet sites of WARWICKNET LIMITED are www.warwicknet.co.uk, and www.warwicknet.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Warwicknet Limited is a Private Limited Company. The company registration number is 06489468. Warwicknet Limited has been working since 31 January 2008. The present status of the company is Active. The registered address of Warwicknet Limited is The Venture Centre Sir William Lyons Road Coventry West Midlands Cv4 7ez. . KING, Ben is a Secretary of the company. BEZZANT, John William is a Director of the company. EARNSHAW, Jonathan Penn is a Director of the company. GLENDINNING, Steven Edward is a Director of the company. KING, Ben is a Director of the company. Secretary WHITAKER, Anne Michelle has been resigned. Director CRAIG, Alexander has been resigned. Director MALIK, Alan has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KING, Ben
Appointed Date: 31 January 2008

Director
BEZZANT, John William
Appointed Date: 09 May 2016
54 years old

Director
EARNSHAW, Jonathan Penn
Appointed Date: 01 October 2013
58 years old

Director
GLENDINNING, Steven Edward
Appointed Date: 01 January 2013
44 years old

Director
KING, Ben
Appointed Date: 31 January 2008
49 years old

Resigned Directors

Secretary
WHITAKER, Anne Michelle
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Director
CRAIG, Alexander
Resigned: 31 August 2013
Appointed Date: 31 January 2008
51 years old

Director
MALIK, Alan
Resigned: 31 January 2009
Appointed Date: 31 January 2008
59 years old

Director
WHITAKER, Anne Michelle
Resigned: 31 January 2008
Appointed Date: 31 January 2008
74 years old

Director
WHITAKER, Robert Alston
Resigned: 31 January 2008
Appointed Date: 31 January 2008
75 years old

Persons With Significant Control

Cablecom Networking Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more

WARWICKNET LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jan 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 318.65

20 Dec 2016
Satisfaction of charge 064894680001 in full
20 Dec 2016
Registration of charge 064894680002, created on 19 December 2016
15 Dec 2016
Statement by Directors
...
... and 41 more events
04 Mar 2008
Registered office changed on 04/03/2008 from 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
04 Mar 2008
Director appointed alan malik
04 Mar 2008
Director appointed alexander craig
04 Mar 2008
Director and secretary appointed ben king
31 Jan 2008
Incorporation

WARWICKNET LIMITED Charges

19 December 2016
Charge code 0648 9468 0002
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
27 April 2016
Charge code 0648 9468 0001
Delivered: 28 April 2016
Status: Satisfied on 20 December 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…