WARNING ZONE LIMITED
LEICESTER LEICESTERSHIRE & RUTLAND CRIMEBEAT LIMITED CRIMEBEAT SAFETY CENTRE LIMITED

Hellopages » Leicestershire » Leicester » LE3 5AG

Company number 05304570
Status Active
Incorporation Date 3 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 FROG ISLAND, OFF NORTH BRIDGE PLACE, LEICESTER, LEICESTERSHIRE, ENGLAND, LE3 5AG
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 3 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 31 August 2016. The most likely internet sites of WARNING ZONE LIMITED are www.warningzone.co.uk, and www.warning-zone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Warning Zone Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05304570. Warning Zone Limited has been working since 03 December 2004. The present status of the company is Active. The registered address of Warning Zone Limited is 30 Frog Island Off North Bridge Place Leicester Leicestershire England Le3 5ag. . COOPER, Thomas Hornby Graham is a Secretary of the company. ARTHUR, Gordon Drake is a Director of the company. COOPER, Thomas Hornby Graham is a Director of the company. DIAMOND, James is a Director of the company. GILMAN, Barbara Elizabeth is a Director of the company. JOHNSON, Helen Louise is a Director of the company. KAPUR, Arvind Michael is a Director of the company. MARTIN, Robert, Colonel is a Director of the company. RUDDLE, Patricia Tena is a Director of the company. WRIGHT, Simon Andrew is a Director of the company. Secretary ALLEN, Michael Martin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, Michael Martin has been resigned. Director CORAH, George Nicholas has been resigned. Director EVERARD, Richard Anthony Spencer has been resigned. Director JACKSON, Barry Wilson has been resigned. Director LINDLEY, David John has been resigned. Director MURRAY PHILIPSON, Robin Hylton has been resigned. Director SANDELL, Michael Charles Caines has been resigned. Director WESSEL, Robert Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
COOPER, Thomas Hornby Graham
Appointed Date: 04 November 2010

Director
ARTHUR, Gordon Drake
Appointed Date: 05 July 2016
74 years old

Director
COOPER, Thomas Hornby Graham
Appointed Date: 07 June 2010
75 years old

Director
DIAMOND, James
Appointed Date: 24 July 2015
45 years old

Director
GILMAN, Barbara Elizabeth
Appointed Date: 07 June 2010
76 years old

Director
JOHNSON, Helen Louise
Appointed Date: 10 March 2014
59 years old

Director
KAPUR, Arvind Michael
Appointed Date: 08 June 2016
62 years old

Director
MARTIN, Robert, Colonel
Appointed Date: 04 November 2010
73 years old

Director
RUDDLE, Patricia Tena
Appointed Date: 30 June 2014
73 years old

Director
WRIGHT, Simon Andrew
Appointed Date: 22 June 2011
73 years old

Resigned Directors

Secretary
ALLEN, Michael Martin
Resigned: 04 November 2010
Appointed Date: 03 December 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Director
ALLEN, Michael Martin
Resigned: 12 January 2015
Appointed Date: 03 December 2004
91 years old

Director
CORAH, George Nicholas
Resigned: 10 January 2007
Appointed Date: 20 February 2006
93 years old

Director
EVERARD, Richard Anthony Spencer
Resigned: 04 November 2010
Appointed Date: 20 February 2006
71 years old

Director
JACKSON, Barry Wilson
Resigned: 04 April 2010
Appointed Date: 10 January 2007
82 years old

Director
LINDLEY, David John
Resigned: 09 July 2012
Appointed Date: 07 June 2010
73 years old

Director
MURRAY PHILIPSON, Robin Hylton
Resigned: 01 January 2012
Appointed Date: 03 December 2004
98 years old

Director
SANDELL, Michael Charles Caines
Resigned: 12 August 2009
Appointed Date: 20 February 2006
92 years old

Director
WESSEL, Robert Anthony
Resigned: 15 February 2010
Appointed Date: 20 February 2006
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Persons With Significant Control

Mr Simon Andrew Wright
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

WARNING ZONE LIMITED Events

19 Jan 2017
Total exemption full accounts made up to 31 August 2016
13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
09 Nov 2016
Previous accounting period extended from 31 March 2016 to 31 August 2016
11 Jul 2016
Appointment of Mr Gordon Drake Arthur as a director on 5 July 2016
21 Jun 2016
Appointment of Mr Arvind Michael Kapur as a director on 8 June 2016
...
... and 59 more events
15 Dec 2004
New director appointed
15 Dec 2004
Registered office changed on 15/12/04 from: marquess court 69 southampton row london WC1B 4ET
15 Dec 2004
Director resigned
15 Dec 2004
Secretary resigned
03 Dec 2004
Incorporation

WARNING ZONE LIMITED Charges

12 August 2011
Legal charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Allen Glanville Holdings Limited
Description: F/H property situate at frog island leicester t/nos…
9 November 2010
Legal charge
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Richard Anthony Spencer Everard, Serena Anne Richards and Simon Jonathan Atkinson
Description: F/H premises at frog island leicester t/n's LT33086…