WARNERS OF GLOUCESTER LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Gloucester » GL4 3BS

Company number 02028470
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address EASTERN AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL4 3BS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 26 February 2017 with updates; Registration of charge 020284700009, created on 21 April 2016. The most likely internet sites of WARNERS OF GLOUCESTER LIMITED are www.warnersofgloucester.co.uk, and www.warners-of-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Warners of Gloucester Limited is a Private Limited Company. The company registration number is 02028470. Warners of Gloucester Limited has been working since 16 June 1986. The present status of the company is Active. The registered address of Warners of Gloucester Limited is Eastern Avenue Gloucester Gloucestershire Gl4 3bs. . JENKINS, Anita Helen is a Secretary of the company. JENKINS, Anita Helen is a Director of the company. JONES, Mark is a Director of the company. RYLAND, David is a Director of the company. SMART, Christopher James Neil is a Director of the company. WARNER, Guy David is a Director of the company. WARNER, Michael David is a Director of the company. Secretary WARNER, John Jefferson has been resigned. Director AYLAND, Robert Gordon has been resigned. Director DAVIES, Ian Keith has been resigned. Director MAGEE, Paul has been resigned. Director PARKER, Owen Edward has been resigned. Director WARNER, John Jefferson has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JENKINS, Anita Helen
Appointed Date: 30 September 1998

Director
JENKINS, Anita Helen
Appointed Date: 14 February 2002
58 years old

Director
JONES, Mark
Appointed Date: 04 October 2012
57 years old

Director
RYLAND, David
Appointed Date: 04 October 2012
59 years old

Director
SMART, Christopher James Neil
Appointed Date: 04 October 2012
60 years old

Director
WARNER, Guy David
Appointed Date: 14 November 2012
51 years old

Director

Resigned Directors

Secretary
WARNER, John Jefferson
Resigned: 30 September 1998

Director
AYLAND, Robert Gordon
Resigned: 14 March 2003
Appointed Date: 19 February 1999
58 years old

Director
DAVIES, Ian Keith
Resigned: 29 December 1994
62 years old

Director
MAGEE, Paul
Resigned: 24 January 2003
Appointed Date: 19 February 1999
74 years old

Director
PARKER, Owen Edward
Resigned: 31 December 2007
Appointed Date: 01 January 2001
79 years old

Director
WARNER, John Jefferson
Resigned: 10 January 2002
73 years old

Persons With Significant Control

Warners Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNERS OF GLOUCESTER LIMITED Events

07 Apr 2017
Full accounts made up to 30 September 2016
28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
21 Apr 2016
Registration of charge 020284700009, created on 21 April 2016
05 Apr 2016
Full accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 950,125

...
... and 106 more events
30 Sep 1986
Accounting reference date notified as 30/09

15 Aug 1986
Company name changed stonemen LIMITED\certificate issued on 15/08/86

06 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Aug 1986
Registered office changed on 06/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Jun 1986
Certificate of Incorporation

WARNERS OF GLOUCESTER LIMITED Charges

21 April 2016
Charge code 0202 8470 0009
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2006
A deed of admission to an omnibus letter of set-off
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
29 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 27 January 2012
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Charge
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of fixed and specific charge all the book debts of…
12 September 1994
Charge
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All existing or future stock of used vehicles now or owned…
11 March 1993
Used vehicle charge
Delivered: 15 March 1993
Status: Outstanding
Persons entitled: Psa Wholesale Limited.
Description: By way of specific charge,all its interest (if any) in any…
4 July 1991
Single debenture
Delivered: 17 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1990
Charge
Delivered: 6 August 1990
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in a vehicle delivered…
1 October 1987
Single debenture
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & securities. Fixed and floating charges over…