WAREHOUSE 701 LIMITED
ROTHERWAS IND ESTATE HEREFORD WYE VALLEY RECLAMATION LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 6NS

Company number 04628034
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address LLOYD GEORGE HOUSE, FORDSHILL ROAD, ROTHERWAS IND ESTATE HEREFORD, HEREFORDSHIRE, HR2 6NS
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 3 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-19 . The most likely internet sites of WAREHOUSE 701 LIMITED are www.warehouse701.co.uk, and www.warehouse-701.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Warehouse 701 Limited is a Private Limited Company. The company registration number is 04628034. Warehouse 701 Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Warehouse 701 Limited is Lloyd George House Fordshill Road Rotherwas Ind Estate Hereford Herefordshire Hr2 6ns. . HOWELL, Susan Anne is a Secretary of the company. HOWELL, Andrew Rhys is a Director of the company. HOWELL, Susan Anne is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director DYER, Jonathan Nigel has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
HOWELL, Susan Anne
Appointed Date: 03 January 2003

Director
HOWELL, Andrew Rhys
Appointed Date: 03 January 2003
64 years old

Director
HOWELL, Susan Anne
Appointed Date: 03 January 2003
62 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 07 January 2003
Appointed Date: 03 January 2003

Director
DYER, Jonathan Nigel
Resigned: 01 December 2008
Appointed Date: 03 January 2003
60 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 07 January 2003
Appointed Date: 03 January 2003

Persons With Significant Control

Mr Andrew Rhys Howell
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAREHOUSE 701 LIMITED Events

09 Feb 2017
Micro company accounts made up to 31 August 2016
10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19

25 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 170

...
... and 42 more events
15 Jan 2003
Ad 08/01/03--------- £ si 198@1=198 £ ic 2/200
15 Jan 2003
Accounting reference date shortened from 31/01/04 to 31/08/03
07 Jan 2003
Secretary resigned
07 Jan 2003
Director resigned
03 Jan 2003
Incorporation

WAREHOUSE 701 LIMITED Charges

30 July 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…