Company number 03539832
Status Active
Incorporation Date 2 April 1998
Company Type Private Limited Company
Address SIR HENRY DOULTON HOUSE., FORGE LANE., ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST1 5BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Registration of charge 035398320001, created on 13 March 2017; Termination of appointment of Christine Ann House as a director on 7 February 2017. The most likely internet sites of WARDELL ARMSTRONG LIMITED are www.wardellarmstrong.co.uk, and www.wardell-armstrong.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Wardell Armstrong Limited is a Private Limited Company.
The company registration number is 03539832. Wardell Armstrong Limited has been working since 02 April 1998.
The present status of the company is Active. The registered address of Wardell Armstrong Limited is Sir Henry Doulton House Forge Lane Etruria Stoke On Trent Staffordshire St1 5bd. . BEDFORD, Mark Steven is a Director of the company. HAKE, Simon Scott is a Director of the company. HASSALL, Micheal Charles is a Director of the company. LEWIS, Jan Charles Hugh is a Director of the company. MITCHELL, Keith Roland James is a Director of the company. NEWALL, Philip Stephen is a Director of the company. PEARS, David John is a Director of the company. Secretary HARVEY, Daryl William has been resigned. Secretary MOLSOM, Bertram Richard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BROWN, Colin Walker has been resigned. Director HOUSE, Christine Ann has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 April 1998
Appointed Date: 02 April 1998
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 April 1998
Appointed Date: 02 April 1998
Persons With Significant Control
Wardell Armstrong Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WARDELL ARMSTRONG LIMITED Events
18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
21 Mar 2017
Registration of charge 035398320001, created on 13 March 2017
15 Feb 2017
Termination of appointment of Christine Ann House as a director on 7 February 2017
03 Feb 2017
Accounts for a dormant company made up to 31 March 2016
01 Feb 2017
Appointment of Mr Mark Steven Bedford as a director on 31 January 2017
...
... and 55 more events
27 May 1998
New secretary appointed
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.
27 May 1998
New director appointed
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.
27 May 1998
New director appointed
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.
27 May 1998
Registered office changed on 27/05/98 from: 31 corsham street london N1 6DR
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.
02 Apr 1998
Incorporation