WARNER CONTRACTING LIMITED
SOUTHAMPTON J. WARNER CONTRACTING LIMITED

Hellopages » Hampshire » New Forest » SO40 3WX

Company number 02199959
Status Active
Incorporation Date 30 November 1987
Company Type Private Limited Company
Address UNIT 2 SUNSET BUSINESS PARK BRUNEL ROAD, TOTTON, SOUTHAMPTON, ENGLAND, SO40 3WX
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Andrew James on 22 June 2016. The most likely internet sites of WARNER CONTRACTING LIMITED are www.warnercontracting.co.uk, and www.warner-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Romsey Rail Station is 4.1 miles; to St Denys Rail Station is 4.9 miles; to Swaythling Rail Station is 5.4 miles; to Brockenhurst Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warner Contracting Limited is a Private Limited Company. The company registration number is 02199959. Warner Contracting Limited has been working since 30 November 1987. The present status of the company is Active. The registered address of Warner Contracting Limited is Unit 2 Sunset Business Park Brunel Road Totton Southampton England So40 3wx. . JAMES, Laura is a Secretary of the company. JAMES, Andrew is a Director of the company. JAMES, Laura is a Director of the company. Secretary QUAYLE, Susan Helen has been resigned. Secretary WARNER, Pamela Iris has been resigned. Director HISCOCK, Gary Steven has been resigned. Director QUAYLE, Peter Norman has been resigned. Director QUAYLE, Peter Norman has been resigned. Director QUAYLE, Susan Helen has been resigned. Director WARNER, John Rangecroft has been resigned. Director WARNER, Pamela Iris has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
JAMES, Laura
Appointed Date: 15 June 2015

Director
JAMES, Andrew
Appointed Date: 01 August 2005
53 years old

Director
JAMES, Laura
Appointed Date: 15 June 2015
43 years old

Resigned Directors

Secretary
QUAYLE, Susan Helen
Resigned: 15 June 2015
Appointed Date: 01 May 1997

Secretary
WARNER, Pamela Iris
Resigned: 01 May 1997

Director
HISCOCK, Gary Steven
Resigned: 07 May 2015
Appointed Date: 01 October 2001
64 years old

Director
QUAYLE, Peter Norman
Resigned: 15 June 2015
Appointed Date: 01 May 1997
73 years old

Director
QUAYLE, Peter Norman
Resigned: 06 April 1992
73 years old

Director
QUAYLE, Susan Helen
Resigned: 15 June 2015
Appointed Date: 01 May 1997
69 years old

Director
WARNER, John Rangecroft
Resigned: 01 May 1997
87 years old

Director
WARNER, Pamela Iris
Resigned: 01 May 1997
86 years old

Persons With Significant Control

Mrs Laura James
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WARNER CONTRACTING LIMITED Events

31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
05 Jul 2016
Director's details changed for Mr Andrew James on 22 June 2016
22 Jun 2016
Registered office address changed from Unit 5 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BD to Unit 2 Sunset Business Park Brunel Road Totton Southampton SO40 3WX on 22 June 2016
03 Jun 2016
Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 160

...
... and 96 more events
19 May 1988
Director resigned;new director appointed

19 May 1988
New director appointed

16 May 1988
Company name changed poleswift LIMITED\certificate issued on 17/05/88

16 May 1988
Company name changed\certificate issued on 16/05/88
30 Nov 1987
Incorporation

WARNER CONTRACTING LIMITED Charges

1 May 2015
Charge code 0219 9959 0003
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2000
Charge over credit balances
Delivered: 19 December 2000
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,883 together with interest accrued now or to…
26 January 1989
Mortgage debenture
Delivered: 2 February 1989
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…