WARRINGTON FIRE RESEARCH CENTRE LIMITED
ECCLES

Hellopages » Greater Manchester » Salford » M50 1RE

Company number 01247124
Status Active
Incorporation Date 3 March 1976
Company Type Private Limited Company
Address 6 CORONET WAY, CENTENARY PARK, ECCLES, MANCHESTER, M50 1RE
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017; Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WARRINGTON FIRE RESEARCH CENTRE LIMITED are www.warringtonfireresearchcentre.co.uk, and www.warrington-fire-research-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Warrington Fire Research Centre Limited is a Private Limited Company. The company registration number is 01247124. Warrington Fire Research Centre Limited has been working since 03 March 1976. The present status of the company is Active. The registered address of Warrington Fire Research Centre Limited is 6 Coronet Way Centenary Park Eccles Manchester M50 1re. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BHOGAITA, Rajesh is a Director of the company. WINTER, William Thomas Edward is a Director of the company. Secretary BURNETT, Aileen Ethra Murray has been resigned. Secretary EVANS, John Robert has been resigned. Secretary GRIME, John Roland has been resigned. Secretary POWER, Ian Derek has been resigned. Secretary SHAW, Ralph Joseph has been resigned. Secretary SHAW, Ralph Joseph has been resigned. Director BURNETT, Aileen Ethra Murray has been resigned. Director DEAKIN, Alan Geoffrey has been resigned. Director HIGGINS, Gerald Andrew has been resigned. Director POWER, Ian Derek has been resigned. Director RUMBLES, Grant has been resigned. Director SHAW, Ralph Joseph has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director THORBURN, Anne has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2015

Director
BHOGAITA, Rajesh
Appointed Date: 16 March 2016
63 years old

Director
WINTER, William Thomas Edward
Appointed Date: 02 March 2017
48 years old

Resigned Directors

Secretary
BURNETT, Aileen Ethra Murray
Resigned: 14 May 2010
Appointed Date: 17 October 2008

Secretary
EVANS, John Robert
Resigned: 26 January 1998
Appointed Date: 01 July 1995

Secretary
GRIME, John Roland
Resigned: 17 October 2008
Appointed Date: 25 March 2006

Secretary
POWER, Ian Derek
Resigned: 06 January 2014
Appointed Date: 14 May 2010

Secretary
SHAW, Ralph Joseph
Resigned: 25 March 2006
Appointed Date: 26 January 1998

Secretary
SHAW, Ralph Joseph
Resigned: 01 July 1995

Director
BURNETT, Aileen Ethra Murray
Resigned: 14 May 2010
Appointed Date: 25 March 2006
62 years old

Director
DEAKIN, Alan Geoffrey
Resigned: 25 March 2006
80 years old

Director
HIGGINS, Gerald Andrew
Resigned: 17 October 2008
Appointed Date: 25 March 2006
70 years old

Director
POWER, Ian Derek
Resigned: 16 March 2016
Appointed Date: 14 May 2010
62 years old

Director
RUMBLES, Grant
Resigned: 04 March 2011
Appointed Date: 17 October 2008
67 years old

Director
SHAW, Ralph Joseph
Resigned: 25 March 2006
76 years old

Director
STEVENSON, Alison Leonie
Resigned: 02 March 2017
Appointed Date: 29 September 2015
48 years old

Director
THORBURN, Anne
Resigned: 29 September 2015
Appointed Date: 08 April 2011
65 years old

WARRINGTON FIRE RESEARCH CENTRE LIMITED Events

03 Mar 2017
Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017
03 Mar 2017
Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,001

04 Apr 2016
Termination of appointment of Ian Derek Power as a director on 16 March 2016
...
... and 104 more events
03 Dec 1986
Accounts for a small company made up to 30 June 1986

22 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1986
Particulars of mortgage/charge

09 Jun 1976
Allotment of shares
03 Mar 1976
Incorporation

WARRINGTON FIRE RESEARCH CENTRE LIMITED Charges

29 March 1994
Legal mortgage
Delivered: 11 April 1994
Status: Satisfied on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land east of holmesfield road warrington…
16 September 1986
Mortgage debenture
Delivered: 1 October 1986
Status: Satisfied on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
16 July 1979
Charge
Delivered: 23 July 1979
Status: Satisfied on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: 40/42 bewsey street, warrington, cheshire la 80510…
26 September 1978
Mortgage
Delivered: 12 October 1978
Status: Satisfied on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of holmesfield road, warrington…