WARNER PRIDE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 5BP

Company number 04792876
Status Active - Proposal to Strike off
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address ECO HOUSE, 179 ST JAMES'S ROAD, LONDON, SE1 5BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of WARNER PRIDE INTERNATIONAL LIMITED are www.warnerprideinternational.co.uk, and www.warner-pride-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Warner Pride International Limited is a Private Limited Company. The company registration number is 04792876. Warner Pride International Limited has been working since 09 June 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Warner Pride International Limited is Eco House 179 St James S Road London Se1 5bp. . BLAND, Deborah Samantha is a Secretary of the company. BLAND, Deborah Samantha is a Director of the company. BLAND, Gary is a Director of the company. Director TAYLOR, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLAND, Deborah Samantha
Appointed Date: 09 June 2003

Director
BLAND, Deborah Samantha
Appointed Date: 09 June 2003
59 years old

Director
BLAND, Gary
Appointed Date: 09 June 2003
64 years old

Resigned Directors

Director
TAYLOR, Paul
Resigned: 30 September 2003
Appointed Date: 09 June 2003
50 years old

WARNER PRIDE INTERNATIONAL LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000

08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
04 Aug 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
28 Jun 2004
Return made up to 09/06/04; full list of members
20 Oct 2003
Registered office changed on 20/10/03 from: chesham house, 150 regent street, london, W1R 5FA
20 Oct 2003
Location of register of members
20 Oct 2003
Director resigned
09 Jun 2003
Incorporation

WARNER PRIDE INTERNATIONAL LIMITED Charges

23 March 2005
Rent deposit deed
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Marsa Holdings Limited
Description: £6,630 and all other sums deposited.