WARWICK DEVELOPMENT SPECIALIST WINDOW DIVISION LIMITED
SHEFFIELD COVE SYSTEMS LIMITED

Hellopages » South Yorkshire » Sheffield » S35 9WA

Company number 04235197
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address UNIT 9 BUTTERTHWAITE LANE, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9WA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr Aaron Fountain on 11 January 2017; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 90 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WARWICK DEVELOPMENT SPECIALIST WINDOW DIVISION LIMITED are www.warwickdevelopmentspecialistwindowdivision.co.uk, and www.warwick-development-specialist-window-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Warwick Development Specialist Window Division Limited is a Private Limited Company. The company registration number is 04235197. Warwick Development Specialist Window Division Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Warwick Development Specialist Window Division Limited is Unit 9 Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9wa. . WARDLE, Melanie Louise is a Secretary of the company. FOUNTAIN, Aaron is a Director of the company. JOHNSON, Amanda Jean is a Director of the company. JOHNSON, Gavin Anthony is a Director of the company. TOOBY, Peter Andrew is a Director of the company. WARDLE, Melanie Louise is a Director of the company. WARWICK TOOBY, Margaret is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary FOUNTAIN, Kathleen has been resigned. Director DEAN, Nigel has been resigned. Director FOUNTAIN, Kathleen has been resigned. Director TOOBY, Peter Andrew has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WARDLE, Melanie Louise
Appointed Date: 06 August 2008

Director
FOUNTAIN, Aaron
Appointed Date: 26 April 2012
48 years old

Director
JOHNSON, Amanda Jean
Appointed Date: 07 September 2001
60 years old

Director
JOHNSON, Gavin Anthony
Appointed Date: 07 September 2001
54 years old

Director
TOOBY, Peter Andrew
Appointed Date: 26 April 2012
73 years old

Director
WARDLE, Melanie Louise
Appointed Date: 06 August 2008
50 years old

Director
WARWICK TOOBY, Margaret
Appointed Date: 03 August 2001
74 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 03 August 2001
Appointed Date: 15 June 2001

Secretary
FOUNTAIN, Kathleen
Resigned: 06 August 2008
Appointed Date: 03 August 2001

Director
DEAN, Nigel
Resigned: 23 March 2010
Appointed Date: 01 November 2004
59 years old

Director
FOUNTAIN, Kathleen
Resigned: 06 August 2008
Appointed Date: 03 August 2001
77 years old

Director
TOOBY, Peter Andrew
Resigned: 12 November 2008
Appointed Date: 03 August 2001
73 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 03 August 2001
Appointed Date: 15 June 2001

WARWICK DEVELOPMENT SPECIALIST WINDOW DIVISION LIMITED Events

11 Jan 2017
Director's details changed for Mr Aaron Fountain on 11 January 2017
03 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 90

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 90

...
... and 48 more events
07 Nov 2001
Registered office changed on 07/11/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
30 Oct 2001
New director appointed
30 Oct 2001
New director appointed
03 Aug 2001
Company name changed cove systems LIMITED\certificate issued on 03/08/01
15 Jun 2001
Incorporation