WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED
CHARLTON

Hellopages » Greater London » Greenwich » SE7 7QS

Company number 02765595
Status Active
Incorporation Date 18 November 1992
Company Type Private Limited Company
Address KERRY LOGISTICS BUILDING, 40 VICTORIA WAY, CHARLTON, LONDON, SE7 7QS
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,111 . The most likely internet sites of WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED are www.warrenswarehousingdistributionmidlands.co.uk, and www.warrens-warehousing-distribution-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Warrens Warehousing Distribution Midlands Limited is a Private Limited Company. The company registration number is 02765595. Warrens Warehousing Distribution Midlands Limited has been working since 18 November 1992. The present status of the company is Active. The registered address of Warrens Warehousing Distribution Midlands Limited is Kerry Logistics Building 40 Victoria Way Charlton London Se7 7qs. . ALLEN, Mark Anthony is a Secretary of the company. ALLEN, Mark Anthony is a Director of the company. WARREN, Michael Reuben is a Director of the company. Secretary WARREN, Pauline Louisa has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WARREN, Douglas has been resigned. Director WARREN, Pauline Louisa has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
ALLEN, Mark Anthony
Appointed Date: 07 April 2006

Director
ALLEN, Mark Anthony
Appointed Date: 07 April 2006
61 years old

Director
WARREN, Michael Reuben
Appointed Date: 30 November 2009
56 years old

Resigned Directors

Secretary
WARREN, Pauline Louisa
Resigned: 06 April 2006
Appointed Date: 18 November 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 November 1992
Appointed Date: 18 November 1992

Director
WARREN, Douglas
Resigned: 30 November 2009
Appointed Date: 18 November 1992
84 years old

Director
WARREN, Pauline Louisa
Resigned: 06 April 2006
Appointed Date: 18 November 1992
74 years old

WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED Events

24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,111

04 Oct 2015
Full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,111

...
... and 66 more events
24 Jan 1995
Full accounts made up to 31 December 1993

07 Jan 1994
Return made up to 18/11/93; full list of members

12 Jul 1993
Accounting reference date notified as 31/12

25 Nov 1992
Director resigned

18 Nov 1992
Incorporation

WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED Charges

23 November 2012
Debenture
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2010
Rent deposit deed
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: The Trustees of the Guys and St Thomas' Charity and Other Related Charities
Description: The sum of £17,000 and any moneys added to the account see…
24 October 2008
Rent deposit deed
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: The Trustees of the Guy's and St. Thomas' Charity and Other Related Charities
Description: £39,225.00 plus an amount equal to £6,864.38 vat any…
25 October 2005
Rent deposit deed
Delivered: 31 October 2005
Status: Satisfied on 25 August 2010
Persons entitled: The Trustees of the Guy's and St Thomas' Charity and Other Related Charities
Description: £46,089.38 (inclusive of vat) and any interest credited to…
18 May 2005
Rent deposit deed
Delivered: 3 June 2005
Status: Satisfied on 25 August 2010
Persons entitled: Richard Utley Limited
Description: Cash deposit of £15,562.50 plus interest accrued.