WARDEN HOLDCO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8EZ

Company number 07857625
Status Active
Incorporation Date 23 November 2011
Company Type Private Limited Company
Address MAINTEL, 160 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Andrew Neil Marshall as a director on 28 July 2016; Termination of appointment of Christopher Jagusz as a director on 28 July 2016. The most likely internet sites of WARDEN HOLDCO LIMITED are www.wardenholdco.co.uk, and www.warden-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Warden Holdco Limited is a Private Limited Company. The company registration number is 07857625. Warden Holdco Limited has been working since 23 November 2011. The present status of the company is Active. The registered address of Warden Holdco Limited is Maintel 160 Blackfriars Road London England Se1 8ez. . BUXTON, Edward is a Director of the company. STEVENS, Kevin is a Director of the company. TOWNSEND, Mark Vincent is a Director of the company. Secretary MARSHALL, Andrew has been resigned. Secretary MAYNARD, Timothy Sven has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ANDREWS, Stephen has been resigned. Director GUY, Nigel Raymond Allen has been resigned. Director JAGUSZ, Christopher has been resigned. Director MARSHALL, Andrew Neil has been resigned. Director MAYNARD, Timothy Sven has been resigned. Director MCKENNA, James Anthony Patrick has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director TAYLOR, Keith Wilhall has been resigned. Director VITHALDAS, Vim has been resigned. Director WHITEHEAD, John has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BUXTON, Edward
Appointed Date: 04 May 2016
64 years old

Director
STEVENS, Kevin
Appointed Date: 04 May 2016
60 years old

Director
TOWNSEND, Mark Vincent
Appointed Date: 04 May 2016
62 years old

Resigned Directors

Secretary
MARSHALL, Andrew
Resigned: 28 July 2016
Appointed Date: 01 January 2013

Secretary
MAYNARD, Timothy Sven
Resigned: 15 December 2012
Appointed Date: 30 November 2011

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 30 November 2011
Appointed Date: 23 November 2011

Director
ANDREWS, Stephen
Resigned: 04 May 2016
Appointed Date: 29 November 2013
67 years old

Director
GUY, Nigel Raymond Allen
Resigned: 04 May 2016
Appointed Date: 30 November 2011
67 years old

Director
JAGUSZ, Christopher
Resigned: 28 July 2016
Appointed Date: 15 September 2014
60 years old

Director
MARSHALL, Andrew Neil
Resigned: 28 July 2016
Appointed Date: 01 January 2013
60 years old

Director
MAYNARD, Timothy Sven
Resigned: 15 December 2011
Appointed Date: 30 November 2011
64 years old

Director
MCKENNA, James Anthony Patrick
Resigned: 15 December 2011
Appointed Date: 30 November 2011
70 years old

Director
MORRIS, Craig Alexander James
Resigned: 30 November 2011
Appointed Date: 23 November 2011
50 years old

Director
TAYLOR, Keith Wilhall
Resigned: 01 November 2013
Appointed Date: 30 November 2011
77 years old

Director
VITHALDAS, Vim
Resigned: 13 June 2014
Appointed Date: 16 December 2011
58 years old

Director
WHITEHEAD, John
Resigned: 31 December 2012
Appointed Date: 16 December 2012
61 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 30 November 2011
Appointed Date: 23 November 2011

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 30 November 2011
Appointed Date: 23 November 2011

Persons With Significant Control

Maintel Holdings Plc
Notified on: 4 May 2016
Nature of control: Ownership of shares – 75% or more

WARDEN HOLDCO LIMITED Events

14 Dec 2016
Confirmation statement made on 23 November 2016 with updates
28 Jul 2016
Termination of appointment of Andrew Neil Marshall as a director on 28 July 2016
28 Jul 2016
Termination of appointment of Christopher Jagusz as a director on 28 July 2016
28 Jul 2016
Termination of appointment of Andrew Marshall as a secretary on 28 July 2016
25 Jul 2016
Auditor's resignation
...
... and 54 more events
09 Dec 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

02 Dec 2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 December 2011
28 Nov 2011
Sub-division of shares on 23 November 2011
28 Nov 2011
Resolutions
  • RES13 ‐ Subdivision of 10,000 shares of 0.01P each 23/11/2011

23 Nov 2011
Incorporation

WARDEN HOLDCO LIMITED Charges

4 May 2016
Charge code 0785 7625 0001
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…