74 WARWICK SQUARE LIMITED
WICKHAMBROOK

Hellopages » Suffolk » St Edmundsbury » CB8 8XL
Company number 02981443
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address COMMERCE HOUSE, SHOP HILL, WICKHAMBROOK, SUFFOLK, CB8 8XL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 30,745 . The most likely internet sites of 74 WARWICK SQUARE LIMITED are www.74warwicksquare.co.uk, and www.74-warwick-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. 74 Warwick Square Limited is a Private Limited Company. The company registration number is 02981443. 74 Warwick Square Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of 74 Warwick Square Limited is Commerce House Shop Hill Wickhambrook Suffolk Cb8 8xl. . HARRISON, Keith Ross is a Secretary of the company. BROWN, Julian James is a Director of the company. HARRISON, Keith Ross is a Director of the company. THOMAS, Felicity is a Director of the company. Secretary MOORE, Kenneth Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMROLIWALA, Feroze Fredoon has been resigned. Director CULLEN, Belinda Rachael has been resigned. Director CUNDIFF, Gregory Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOORE, Kenneth Thomas has been resigned. Director MORLEY, Robert has been resigned. Director POWYS, Cynthia has been resigned. Director TITLAND, Lars has been resigned. Director TURNER, James William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRISON, Keith Ross
Appointed Date: 27 June 2012

Director
BROWN, Julian James
Appointed Date: 28 March 2011
61 years old

Director
HARRISON, Keith Ross
Appointed Date: 19 April 2006
79 years old

Director
THOMAS, Felicity
Appointed Date: 02 December 2012
43 years old

Resigned Directors

Secretary
MOORE, Kenneth Thomas
Resigned: 22 April 2012
Appointed Date: 24 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 1994
Appointed Date: 20 October 1994

Director
AMROLIWALA, Feroze Fredoon
Resigned: 28 March 2011
Appointed Date: 29 February 2008
66 years old

Director
CULLEN, Belinda Rachael
Resigned: 16 July 2001
Appointed Date: 02 October 1997
56 years old

Director
CUNDIFF, Gregory Edward
Resigned: 02 December 2012
Appointed Date: 24 July 2010
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 1994
Appointed Date: 20 October 1994

Director
MOORE, Kenneth Thomas
Resigned: 24 July 2010
Appointed Date: 24 October 1994
97 years old

Director
MORLEY, Robert
Resigned: 31 May 2005
Appointed Date: 21 December 2001
57 years old

Director
POWYS, Cynthia
Resigned: 05 October 1997
Appointed Date: 24 October 1994
85 years old

Director
TITLAND, Lars
Resigned: 21 December 2001
Appointed Date: 26 August 2001
57 years old

Director
TURNER, James William
Resigned: 29 February 2008
Appointed Date: 23 June 2004
46 years old

74 WARWICK SQUARE LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 30,745

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 30,745

...
... and 68 more events
03 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1994
New director appointed

03 Nov 1994
Registered office changed on 03/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Nov 1994
Company name changed barnglen LIMITED\certificate issued on 03/11/94

20 Oct 1994
Incorporation