4 WARBECK ROAD LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7EX

Company number 03520174
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address EPWORTH, GARLANDS ROAD, LEATHERHEAD, SURREY, ENGLAND, KT22 7EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Mr Detlev Thomas Busch as a director on 28 August 2016. The most likely internet sites of 4 WARBECK ROAD LIMITED are www.4warbeckroad.co.uk, and www.4-warbeck-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Chessington North Rail Station is 4.7 miles; to Kingston Rail Station is 8 miles; to Fulwell Rail Station is 9.5 miles; to Feltham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Warbeck Road Limited is a Private Limited Company. The company registration number is 03520174. 4 Warbeck Road Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of 4 Warbeck Road Limited is Epworth Garlands Road Leatherhead Surrey England Kt22 7ex. The company`s financial liabilities are £3.67k. It is £-1.66k against last year. The cash in hand is £3.67k. It is £-1.66k against last year. And the total assets are £3.67k, which is £-1.66k against last year. VARGAS, Carina is a Secretary of the company. BROOMBY, Chloe is a Director of the company. BUSCH, Detlev Thomas is a Director of the company. COX, Caroline is a Director of the company. VARGAS, Ashley is a Director of the company. Secretary BRYANT, Anthony has been resigned. Secretary BURROUGH PRATT, Nicola Sara Elizabeth has been resigned. Secretary COX, Caroline has been resigned. Secretary FRISTON, Sally-Jane has been resigned. Secretary JONES, Courtney John has been resigned. Secretary KNOWLES, Jane Elizabeth has been resigned. Secretary TAYLOR, Julie Elizabeth has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ADAMS, Paul James has been resigned. Director BROGAN, Kerry has been resigned. Director BURROUGH PRATT, Nicola Sara Elizabeth has been resigned. Director DUDLEY, Richard has been resigned. Director KNIGHT, Marion Edwina has been resigned. Director KNIGHT, Robert Kingston, Dr has been resigned. Director KNOWLES, Jane Elizabeth has been resigned. Director MCGIVERN, Polly has been resigned. Director MELLOR, Eunice Peta Anne has been resigned. Director MILLER, James Edward, Patrick has been resigned. Director TAYLOR, Julie Elizabeth has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


4 warbeck road Key Finiance

LIABILITIES £3.67k
-32%
CASH £3.67k
-32%
TOTAL ASSETS £3.67k
-32%
All Financial Figures

Current Directors

Secretary
VARGAS, Carina
Appointed Date: 26 July 2013

Director
BROOMBY, Chloe
Appointed Date: 12 February 2011
50 years old

Director
BUSCH, Detlev Thomas
Appointed Date: 28 August 2016
53 years old

Director
COX, Caroline
Appointed Date: 30 January 2008
44 years old

Director
VARGAS, Ashley
Appointed Date: 01 December 2010
43 years old

Resigned Directors

Secretary
BRYANT, Anthony
Resigned: 21 May 2002
Appointed Date: 18 December 1999

Secretary
BURROUGH PRATT, Nicola Sara Elizabeth
Resigned: 25 November 1999
Appointed Date: 02 March 1998

Secretary
COX, Caroline
Resigned: 28 February 2011
Appointed Date: 30 January 2008

Secretary
FRISTON, Sally-Jane
Resigned: 26 July 2013
Appointed Date: 01 March 2011

Secretary
JONES, Courtney John
Resigned: 01 December 2010
Appointed Date: 20 March 2009

Secretary
KNOWLES, Jane Elizabeth
Resigned: 26 November 2002
Appointed Date: 21 May 2002

Secretary
TAYLOR, Julie Elizabeth
Resigned: 13 December 2006
Appointed Date: 03 March 2002

Nominee Secretary
THOMAS, Howard
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Director
ADAMS, Paul James
Resigned: 28 August 2016
Appointed Date: 26 August 2013
43 years old

Director
BROGAN, Kerry
Resigned: 31 December 2010
Appointed Date: 14 December 2006
49 years old

Director
BURROUGH PRATT, Nicola Sara Elizabeth
Resigned: 25 November 1999
Appointed Date: 02 March 1998
57 years old

Director
DUDLEY, Richard
Resigned: 18 March 2009
Appointed Date: 28 May 2008
55 years old

Director
KNIGHT, Marion Edwina
Resigned: 23 November 2006
Appointed Date: 01 January 2006
89 years old

Director
KNIGHT, Robert Kingston, Dr
Resigned: 31 December 2005
Appointed Date: 26 November 2002
92 years old

Director
KNOWLES, Jane Elizabeth
Resigned: 26 November 2002
Appointed Date: 02 March 1998
60 years old

Director
MCGIVERN, Polly
Resigned: 01 March 2011
Appointed Date: 17 December 1999
49 years old

Director
MELLOR, Eunice Peta Anne
Resigned: 30 January 2008
Appointed Date: 02 March 1998
79 years old

Director
MILLER, James Edward, Patrick
Resigned: 16 August 2013
Appointed Date: 31 December 2010
44 years old

Director
TAYLOR, Julie Elizabeth
Resigned: 13 December 2006
Appointed Date: 02 March 1998
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 March 1998
Appointed Date: 02 March 1998
63 years old

Persons With Significant Control

Mrs Carina Vargas
Notified on: 5 September 2016
44 years old
Nature of control: Right to appoint and remove directors

4 WARBECK ROAD LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Sep 2016
Appointment of Mr Detlev Thomas Busch as a director on 28 August 2016
05 Sep 2016
Termination of appointment of Paul James Adams as a director on 28 August 2016
17 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4

...
... and 84 more events
12 Mar 1998
New director appointed
12 Mar 1998
Director resigned
12 Mar 1998
Secretary resigned
12 Mar 1998
Registered office changed on 12/03/98 from: 16 st john street london EC1M 4AY
02 Mar 1998
Incorporation