WARMAFLOOR (GB) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN12 1BY
Company number 03104571
Status Active
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address WAVIN EDLINGTON LANE, EDLINGTON, DONCASTER, SOUTH YORKSHIRE, DN12 1BY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Paul William Taylor as a secretary on 19 February 2017; Termination of appointment of Paul William Taylor as a director on 19 February 2017; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of WARMAFLOOR (GB) LIMITED are www.warmafloorgb.co.uk, and www.warmafloor-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Mexborough Rail Station is 4.3 miles; to South Elmsall Rail Station is 8.4 miles; to Moorthorpe Rail Station is 8.8 miles; to Kiveton Bridge Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warmafloor Gb Limited is a Private Limited Company. The company registration number is 03104571. Warmafloor Gb Limited has been working since 21 September 1995. The present status of the company is Active. The registered address of Warmafloor Gb Limited is Wavin Edlington Lane Edlington Doncaster South Yorkshire Dn12 1by. . KING, Christopher Robert is a Director of the company. MACLAURIN, Paul is a Director of the company. NICHOLLS, Alan Brent is a Director of the company. Secretary HOPKINS, Barbara Lucy has been resigned. Secretary PHILLIPS, Robert Glyn has been resigned. Secretary TAYLOR, Paul William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARKER, Keith Stuart has been resigned. Director FORSYTH, Calum James has been resigned. Director HOPKINS, Barbara Lucy has been resigned. Director HOPKINS, John Henry has been resigned. Director LAMB, Michael Keith has been resigned. Director SAGE, John has been resigned. Director TAYLOR, Paul William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
KING, Christopher Robert
Appointed Date: 01 June 2013
56 years old

Director
MACLAURIN, Paul
Appointed Date: 31 October 2012
59 years old

Director
NICHOLLS, Alan Brent
Appointed Date: 01 June 2013
64 years old

Resigned Directors

Secretary
HOPKINS, Barbara Lucy
Resigned: 01 July 2008
Appointed Date: 28 September 1995

Secretary
PHILLIPS, Robert Glyn
Resigned: 03 April 2009
Appointed Date: 01 July 2008

Secretary
TAYLOR, Paul William
Resigned: 19 February 2017
Appointed Date: 03 April 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1995
Appointed Date: 21 September 1995

Director
BARKER, Keith Stuart
Resigned: 31 July 2010
Appointed Date: 01 July 2008
64 years old

Director
FORSYTH, Calum James
Resigned: 31 July 2012
Appointed Date: 01 July 2008
60 years old

Director
HOPKINS, Barbara Lucy
Resigned: 01 July 2008
Appointed Date: 05 March 1996
80 years old

Director
HOPKINS, John Henry
Resigned: 01 July 2008
Appointed Date: 28 September 1995
81 years old

Director
LAMB, Michael Keith
Resigned: 05 June 2015
Appointed Date: 09 September 1996
72 years old

Director
SAGE, John
Resigned: 31 October 2012
Appointed Date: 31 July 2012
63 years old

Director
TAYLOR, Paul William
Resigned: 19 February 2017
Appointed Date: 01 July 2008
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1995
Appointed Date: 21 September 1995

Persons With Significant Control

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

WARMAFLOOR (GB) LIMITED Events

20 Mar 2017
Termination of appointment of Paul William Taylor as a secretary on 19 February 2017
20 Mar 2017
Termination of appointment of Paul William Taylor as a director on 19 February 2017
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 17,852

...
... and 99 more events
13 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Oct 1995
Company name changed speed 7006 LIMITED\certificate issued on 10/10/95
04 Oct 1995
Registered office changed on 04/10/95 from: classic house 174/80 old street london. EC1V 9BP.
21 Sep 1995
Incorporation

WARMAFLOOR (GB) LIMITED Charges

5 March 1997
Debenture deed
Delivered: 15 March 1997
Status: Satisfied on 3 April 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…