THE WORKTOP WAREHOUSE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 0LD
Company number 04217354
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address MANOR INDUSTRIAL ESTATE, MILLBROOK ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 0LD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 1 ; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1 . The most likely internet sites of THE WORKTOP WAREHOUSE LIMITED are www.theworktopwarehouse.co.uk, and www.the-worktop-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Worktop Warehouse Limited is a Private Limited Company. The company registration number is 04217354. The Worktop Warehouse Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of The Worktop Warehouse Limited is Manor Industrial Estate Millbrook Road Southampton Hampshire So15 0ld. . MITCHELL, Susan is a Secretary of the company. MITCHELL, Alister James is a Director of the company. MITCHELL, Susan Jacqueline is a Director of the company. Secretary COBB, Jennifer Nancy has been resigned. Secretary MCCAULEY, Clare Frances has been resigned. Director COBB, Bryan Paul has been resigned. Director COBB, Jennifer Nancy has been resigned. Director WILKINS, Virginia Lee has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MITCHELL, Susan
Appointed Date: 22 December 2014

Director
MITCHELL, Alister James
Appointed Date: 22 December 2014
60 years old

Director
MITCHELL, Susan Jacqueline
Appointed Date: 22 December 2014
70 years old

Resigned Directors

Secretary
COBB, Jennifer Nancy
Resigned: 22 December 2014
Appointed Date: 24 January 2003

Secretary
MCCAULEY, Clare Frances
Resigned: 24 January 2003
Appointed Date: 15 May 2001

Director
COBB, Bryan Paul
Resigned: 22 December 2014
Appointed Date: 24 January 2003
89 years old

Director
COBB, Jennifer Nancy
Resigned: 22 December 2014
Appointed Date: 24 January 2003
79 years old

Director
WILKINS, Virginia Lee
Resigned: 24 January 2003
Appointed Date: 15 May 2001
65 years old

THE WORKTOP WAREHOUSE LIMITED Events

27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
25 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1

07 Jul 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

07 Jul 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
12 Feb 2015
Termination of appointment of Jennifer Nancy Cobb as a director on 22 December 2014
...
... and 50 more events
15 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

15 Jun 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

15 May 2001
Incorporation