WARRANTY MANAGEMENT SERVICES LTD
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 2AH

Company number 04801804
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address SUITE 1, OXFORD HOUSE, OXFORD ROAD, THAME, OXFORDSHIRE, ENGLAND, OX9 2AH
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 20 . The most likely internet sites of WARRANTY MANAGEMENT SERVICES LTD are www.warrantymanagementservices.co.uk, and www.warranty-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Warranty Management Services Ltd is a Private Limited Company. The company registration number is 04801804. Warranty Management Services Ltd has been working since 17 June 2003. The present status of the company is Active. The registered address of Warranty Management Services Ltd is Suite 1 Oxford House Oxford Road Thame Oxfordshire England Ox9 2ah. The company`s financial liabilities are £36.12k. It is £4.05k against last year. The cash in hand is £24.56k. It is £-35.11k against last year. And the total assets are £156.37k, which is £-96.65k against last year. COLINSWOOD, John is a Secretary of the company. BROOKS, Christopher George is a Director of the company. COLINSWOOD, John is a Director of the company. GINGER, Peter William is a Director of the company. STONE, Eric is a Director of the company. Secretary BEACH, Jeanette Mary has been resigned. Secretary BROOKS, Christopher George has been resigned. Secretary BROOKS, Christopher George has been resigned. Secretary COLINSWOOD, John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COLINSWOOD, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-life insurance".


warranty management services Key Finiance

LIABILITIES £36.12k
+12%
CASH £24.56k
-59%
TOTAL ASSETS £156.37k
-39%
All Financial Figures

Current Directors

Secretary
COLINSWOOD, John
Appointed Date: 14 May 2007

Director
BROOKS, Christopher George
Appointed Date: 21 July 2003
85 years old

Director
COLINSWOOD, John
Appointed Date: 14 May 2007
69 years old

Director
GINGER, Peter William
Appointed Date: 25 June 2003
76 years old

Director
STONE, Eric
Appointed Date: 09 January 2009
68 years old

Resigned Directors

Secretary
BEACH, Jeanette Mary
Resigned: 20 October 2004
Appointed Date: 25 June 2003

Secretary
BROOKS, Christopher George
Resigned: 14 May 2007
Appointed Date: 26 March 2007

Secretary
BROOKS, Christopher George
Resigned: 03 January 2006
Appointed Date: 20 October 2004

Secretary
COLINSWOOD, John
Resigned: 20 March 2007
Appointed Date: 03 January 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2003
Appointed Date: 17 June 2003

Director
COLINSWOOD, John
Resigned: 20 March 2007
Appointed Date: 25 June 2003
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2003
Appointed Date: 17 June 2003

Persons With Significant Control

Mr John Colinswood
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Peter William Ginger
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Christopher George Brooks
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Eric Stone
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Wms Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARRANTY MANAGEMENT SERVICES LTD Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 18 July 2016 with updates
18 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 20

10 May 2016
Total exemption small company accounts made up to 30 June 2015
12 Apr 2016
Registered office address changed from Warranty Suite, Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 12 April 2016
...
... and 58 more events
02 Jul 2003
New director appointed
02 Jul 2003
New director appointed
20 Jun 2003
Secretary resigned
20 Jun 2003
Director resigned
17 Jun 2003
Incorporation