CONNOR WARIN LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1PH

Company number 04753612
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address TRINITY HOUSE, FOXES PARADE, SEWARDSTONE ROAD, WALTHAM ABBEY, EN9 1PH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Current accounting period extended from 30 September 2016 to 30 March 2017; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 50 ; Appointment of Mr David Norman Charles Stanley as a secretary on 3 May 2016. The most likely internet sites of CONNOR WARIN LIMITED are www.connorwarin.co.uk, and www.connor-warin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Connor Warin Limited is a Private Limited Company. The company registration number is 04753612. Connor Warin Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Connor Warin Limited is Trinity House Foxes Parade Sewardstone Road Waltham Abbey En9 1ph. . STANLEY, David Norman Charles is a Secretary of the company. APPLIN, Trevor is a Director of the company. CONNOR, Grahame Henry is a Director of the company. KIRKWOOD, David Ian is a Director of the company. NEVILLE, Roger Drummond is a Director of the company. RICKLER, Janet Ann is a Director of the company. SALIM, Javed is a Director of the company. STANLEY, David Norman Charles is a Director of the company. Secretary CONNOR, Grahame Henry has been resigned. Secretary CONNOR, Linda Katherine Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ASHLEY, Darren Eric has been resigned. Director GARNHAM, Emma Jane has been resigned. Director HEWITT, Luisa Helen has been resigned. Director HIGGINS, Nikki has been resigned. Director WARIN, Jeffrey has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
STANLEY, David Norman Charles
Appointed Date: 03 May 2016

Director
APPLIN, Trevor
Appointed Date: 03 May 2016
71 years old

Director
CONNOR, Grahame Henry
Appointed Date: 06 May 2003
73 years old

Director
KIRKWOOD, David Ian
Appointed Date: 03 May 2016
77 years old

Director
NEVILLE, Roger Drummond
Appointed Date: 03 May 2016
79 years old

Director
RICKLER, Janet Ann
Appointed Date: 03 May 2016
65 years old

Director
SALIM, Javed
Appointed Date: 03 May 2016
50 years old

Director
STANLEY, David Norman Charles
Appointed Date: 03 May 2016
61 years old

Resigned Directors

Secretary
CONNOR, Grahame Henry
Resigned: 31 December 2010
Appointed Date: 06 May 2003

Secretary
CONNOR, Linda Katherine Jane
Resigned: 03 May 2016
Appointed Date: 01 January 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 May 2003
Appointed Date: 06 May 2003

Director
ASHLEY, Darren Eric
Resigned: 03 December 2008
Appointed Date: 29 February 2008
46 years old

Director
GARNHAM, Emma Jane
Resigned: 03 December 2008
Appointed Date: 29 February 2008
52 years old

Director
HEWITT, Luisa Helen
Resigned: 24 November 2008
Appointed Date: 06 March 2008
46 years old

Director
HIGGINS, Nikki
Resigned: 03 December 2008
Appointed Date: 28 February 2008
44 years old

Director
WARIN, Jeffrey
Resigned: 31 December 2010
Appointed Date: 06 May 2003
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 May 2003
Appointed Date: 06 May 2003

CONNOR WARIN LIMITED Events

06 Mar 2017
Current accounting period extended from 30 September 2016 to 30 March 2017
24 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50

23 Jun 2016
Appointment of Mr David Norman Charles Stanley as a secretary on 3 May 2016
23 Jun 2016
Termination of appointment of Linda Katherine Jane Connor as a secretary on 3 May 2016
04 May 2016
Appointment of Roger Drummond Neville as a director on 3 May 2016
...
... and 52 more events
25 Jun 2003
New director appointed
25 Jun 2003
New secretary appointed;new director appointed
12 May 2003
Director resigned
12 May 2003
Secretary resigned
06 May 2003
Incorporation