WARNER ELECTRIC UK GROUP LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF13 1EH

Company number 03897757
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address BIBBY TRANSMISSIONS, CANNON WAY, DEWSBURY, WEST YORKS, WF13 1EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1 . The most likely internet sites of WARNER ELECTRIC UK GROUP LIMITED are www.warnerelectricukgroup.co.uk, and www.warner-electric-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Leeds Rail Station is 8.3 miles; to Brockholes Rail Station is 8.4 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warner Electric Uk Group Limited is a Private Limited Company. The company registration number is 03897757. Warner Electric Uk Group Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Warner Electric Uk Group Limited is Bibby Transmissions Cannon Way Dewsbury West Yorks Wf13 1eh. . LAWS, Richard Ian is a Secretary of the company. CHRISTENSON, Carl Richard is a Director of the company. STORCH, Christian is a Director of the company. Secretary LOWE, Brian has been resigned. Secretary O'BRIEN, Thomas Michael has been resigned. Secretary TURVEY, Penelope Ann has been resigned. Secretary VARGA, Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONTE, Jean Pierre has been resigned. Director COOK, Martin John has been resigned. Director GOLD, Darren has been resigned. Director HURT, Michael has been resigned. Director SMITH, David has been resigned. Director WALL, David Alan has been resigned. Director WRIGHT, Neil Gary has been resigned. Director YOUNG, John Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAWS, Richard Ian
Appointed Date: 04 November 2013

Director
CHRISTENSON, Carl Richard
Appointed Date: 31 December 2010
66 years old

Director
STORCH, Christian
Appointed Date: 12 December 2007
65 years old

Resigned Directors

Secretary
LOWE, Brian
Resigned: 30 November 2004
Appointed Date: 30 May 2000

Secretary
O'BRIEN, Thomas Michael
Resigned: 30 May 2000
Appointed Date: 16 December 1999

Secretary
TURVEY, Penelope Ann
Resigned: 31 March 2012
Appointed Date: 01 December 2004

Secretary
VARGA, Graham
Resigned: 12 October 2013
Appointed Date: 31 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
CONTE, Jean Pierre
Resigned: 01 September 2006
Appointed Date: 01 December 2004
62 years old

Director
COOK, Martin John
Resigned: 31 July 2001
Appointed Date: 30 May 2000
61 years old

Director
GOLD, Darren
Resigned: 26 June 2007
Appointed Date: 01 December 2004
55 years old

Director
HURT, Michael
Resigned: 31 December 2010
Appointed Date: 01 December 2004
80 years old

Director
SMITH, David
Resigned: 01 May 2004
Appointed Date: 30 May 2000
75 years old

Director
WALL, David Alan
Resigned: 12 December 2007
Appointed Date: 09 February 2006
67 years old

Director
WRIGHT, Neil Gary
Resigned: 14 March 2005
Appointed Date: 01 December 2004
63 years old

Director
YOUNG, John Alan
Resigned: 01 December 2004
Appointed Date: 16 December 1999
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

WARNER ELECTRIC UK GROUP LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

06 Sep 2015
Full accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

...
... and 82 more events
07 Jan 2000
Director resigned
07 Jan 2000
Secretary resigned
07 Jan 2000
New director appointed
07 Jan 2000
New secretary appointed
16 Dec 1999
Incorporation

WARNER ELECTRIC UK GROUP LIMITED Charges

8 March 2007
Debenture
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Deed of charge and memorandum of deposit
Delivered: 14 March 2000
Status: Satisfied on 5 June 2003
Persons entitled: The Bank of Nova Scotia(The "Administrative Agent")
Description: All right title and interest in and to all issued and…