WARR INVESTMENTS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN11 4BL

Company number 01236234
Status Active
Incorporation Date 4 December 1975
Company Type Private Limited Company
Address THE STABLES, CHURCH WALK, DAVENTRY, NORTHAMPTONSHIRE, NN11 4BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 3 in full. The most likely internet sites of WARR INVESTMENTS LIMITED are www.warrinvestments.co.uk, and www.warr-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Rugby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warr Investments Limited is a Private Limited Company. The company registration number is 01236234. Warr Investments Limited has been working since 04 December 1975. The present status of the company is Active. The registered address of Warr Investments Limited is The Stables Church Walk Daventry Northamptonshire Nn11 4bl. . COTTONS ACCOUNTANTS LLP is a Secretary of the company. CUTHBERTSON, Timothy Peter is a Director of the company. WARR, Amanda Jane is a Director of the company. WARR, Graham Andrew is a Director of the company. WARR, John Percival is a Director of the company. Secretary BORTON, Francesca Elizabeth has been resigned. Secretary COTTONS ACCOUNTANTS has been resigned. Director BIRCHALL, David has been resigned. Director WARR, Andrew Charles has been resigned. Director WOODWARD, Martin Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COTTONS ACCOUNTANTS LLP
Appointed Date: 08 December 2015

Director
CUTHBERTSON, Timothy Peter
Appointed Date: 10 February 2014
72 years old

Director
WARR, Amanda Jane
Appointed Date: 10 March 2006
55 years old

Director
WARR, Graham Andrew
Appointed Date: 10 March 2006
53 years old

Director
WARR, John Percival
Appointed Date: 17 February 2009
79 years old

Resigned Directors

Secretary
BORTON, Francesca Elizabeth
Resigned: 31 December 1999

Secretary
COTTONS ACCOUNTANTS
Resigned: 08 December 2015
Appointed Date: 01 January 2000

Director
BIRCHALL, David
Resigned: 23 July 2012
Appointed Date: 17 February 2009
55 years old

Director
WARR, Andrew Charles
Resigned: 08 November 2005
76 years old

Director
WOODWARD, Martin Paul
Resigned: 09 September 2016
Appointed Date: 17 February 2009
79 years old

Persons With Significant Control

Mr Timothy Peter Cuthbertson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Percival Warr
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Paul Woodward
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Amanda Jane Warr
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Graham Andrew Warr
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

WARR INVESTMENTS LIMITED Events

16 Mar 2017
Confirmation statement made on 16 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Dec 2016
Satisfaction of charge 3 in full
10 Dec 2016
Satisfaction of charge 2 in full
07 Dec 2016
Director's details changed for Graham Andrew Warr on 1 December 2016
...
... and 82 more events
29 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1987
Return made up to 03/06/87; full list of members

13 Jul 1987
Accounts for a small company made up to 30 April 1986

07 Apr 1987
Return made up to 12/03/86; full list of members

04 Dec 1975
Incorporation

WARR INVESTMENTS LIMITED Charges

6 June 1986
Legal charge
Delivered: 7 June 1986
Status: Satisfied on 10 December 2016
Persons entitled: Lloyds Bank PLC
Description: The windmill inn badby northamptonshire and all trade and…
20 January 1983
Legal charge
Delivered: 22 January 1983
Status: Satisfied on 10 December 2016
Persons entitled: Lloyds Bank Limited
Description: F/H property at high march road off london road daventry…
30 December 1982
Single debenture
Delivered: 13 January 1983
Status: Satisfied on 10 March 1988
Persons entitled: Lloyds Bank Limited
Description: Fixed & floating charge on undertaking and all property and…