WARNER (WAREHOUSING) LIMITED
GREENHITHE

Hellopages » Kent » Dartford » DA9 9RD

Company number 01230594
Status Active
Incorporation Date 21 October 1975
Company Type Private Limited Company
Address WOODLANDS 79, HIGH STREET, GREENHITHE, KENT, DA9 9RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of WARNER (WAREHOUSING) LIMITED are www.warnerwarehousing.co.uk, and www.warner-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Warner Warehousing Limited is a Private Limited Company. The company registration number is 01230594. Warner Warehousing Limited has been working since 21 October 1975. The present status of the company is Active. The registered address of Warner Warehousing Limited is Woodlands 79 High Street Greenhithe Kent Da9 9rd. . SEN, Dilsher is a Secretary of the company. KNIGHT, Stephen is a Director of the company. RUCK, Barry John is a Director of the company. Secretary DENNEHEY, Michael Anthony Reginald has been resigned. Secretary JOHN SISSMORE & COMPANY LIMITED has been resigned. Secretary LANGER, Henry David has been resigned. Director GORDON-SMITH, Colin Gerald has been resigned. Director KNIGHT, Ronald Arthur has been resigned. Director RHODES, Kenneth has been resigned. Director THEOBALD, George Peter has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SEN, Dilsher
Appointed Date: 01 January 2006

Director
KNIGHT, Stephen
Appointed Date: 01 January 2006
65 years old

Director
RUCK, Barry John
Appointed Date: 01 January 2006
66 years old

Resigned Directors

Secretary
DENNEHEY, Michael Anthony Reginald
Resigned: 01 January 2006
Appointed Date: 01 July 2002

Secretary
JOHN SISSMORE & COMPANY LIMITED
Resigned: 09 September 1993

Secretary
LANGER, Henry David
Resigned: 30 June 2002
Appointed Date: 09 September 1993

Director
GORDON-SMITH, Colin Gerald
Resigned: 20 August 1993
95 years old

Director
KNIGHT, Ronald Arthur
Resigned: 01 January 2006
Appointed Date: 04 June 1994
95 years old

Director
RHODES, Kenneth
Resigned: 04 June 1994
91 years old

Director
THEOBALD, George Peter
Resigned: 01 January 2006
Appointed Date: 09 September 1993
94 years old

Persons With Significant Control

Trans Global Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WARNER (WAREHOUSING) LIMITED Events

05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 72 more events
01 Dec 1988
Return made up to 02/11/88; full list of members

24 Nov 1987
Full accounts made up to 30 June 1987

24 Nov 1987
Return made up to 20/10/87; full list of members

10 Jan 1987
Full accounts made up to 30 June 1986

10 Jan 1987
Return made up to 09/12/86; full list of members