WARRIOR BUSINESS CENTRE MANAGEMENT COMPANY LIMITED(THE)
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 1TX

Company number 01986751
Status Active
Incorporation Date 6 February 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 1 WARRIOR BUSINESS CENTRE, FITZHERBERT ROAD, PORTSMOUTH, HAMPSHIRE, PO6 1TX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WARRIOR BUSINESS CENTRE MANAGEMENT COMPANY LIMITED(THE) are www.warriorbusinesscentremanagementcompany.co.uk, and www.warrior-business-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Warrior Business Centre Management Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01986751. Warrior Business Centre Management Company Limited The has been working since 06 February 1986. The present status of the company is Active. The registered address of Warrior Business Centre Management Company Limited The is Unit 1 Warrior Business Centre Fitzherbert Road Portsmouth Hampshire Po6 1tx. . DRAIN, John is a Secretary of the company. DRAIN, John is a Director of the company. JOHNSEY, Michael James is a Director of the company. Secretary BUCHANAN, James Michael Brendan has been resigned. Secretary MASLIN, Rosemarie Ann has been resigned. Secretary TAYLOR, Andrew Peter has been resigned. Director BUCHANAN, James Michael Brendan has been resigned. Director KELLY, Simon Lewis has been resigned. Director KELLY, William Simon has been resigned. Director MOORE, David Peter has been resigned. Director TAYLOR, Andrew Peter has been resigned. Director TOWLSON, Christopher John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DRAIN, John
Appointed Date: 14 July 2011

Director
DRAIN, John
Appointed Date: 14 July 2011
66 years old

Director
JOHNSEY, Michael James
Appointed Date: 01 September 2006
75 years old

Resigned Directors

Secretary
BUCHANAN, James Michael Brendan
Resigned: 20 November 2002
Appointed Date: 20 April 1993

Secretary
MASLIN, Rosemarie Ann
Resigned: 20 April 1993

Secretary
TAYLOR, Andrew Peter
Resigned: 14 July 2011
Appointed Date: 20 November 2002

Director
BUCHANAN, James Michael Brendan
Resigned: 20 November 2002
Appointed Date: 20 April 1993
93 years old

Director
KELLY, Simon Lewis
Resigned: 20 November 2002
Appointed Date: 20 April 1993
88 years old

Director
KELLY, William Simon
Resigned: 01 September 2006
Appointed Date: 20 November 2002
56 years old

Director
MOORE, David Peter
Resigned: 20 April 1993
67 years old

Director
TAYLOR, Andrew Peter
Resigned: 14 July 2011
Appointed Date: 20 November 2002
63 years old

Director
TOWLSON, Christopher John
Resigned: 20 April 1993
86 years old

Persons With Significant Control

Mr John Drain
Notified on: 24 October 2016
66 years old
Nature of control: Has significant influence or control

WARRIOR BUSINESS CENTRE MANAGEMENT COMPANY LIMITED(THE) Events

25 Nov 2016
Confirmation statement made on 24 October 2016 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 24 October 2015 no member list
15 Dec 2014
Annual return made up to 24 October 2014 no member list
...
... and 77 more events
20 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jun 1987
New director appointed

29 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1987
Registered office changed on 29/06/87 from: 17 widegate street london E1 7HP

28 Apr 1987
Company name changed artchar LIMITED\certificate issued on 28/04/87