WARLORD CONTRACT CARPETS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Stroud » GL10 3HQ

Company number 02539133
Status Active
Incorporation Date 12 September 1990
Company Type Private Limited Company
Address STANLEY MILLS, STONEHOUSE, GLOUCESTERSHIRE, GL10 3HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Termination of appointment of Robert William Carr as a director on 5 November 2015. The most likely internet sites of WARLORD CONTRACT CARPETS LIMITED are www.warlordcontractcarpets.co.uk, and www.warlord-contract-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Stroud (Glos) Rail Station is 2.4 miles; to Cam & Dursley Rail Station is 3.9 miles; to Gloucester Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warlord Contract Carpets Limited is a Private Limited Company. The company registration number is 02539133. Warlord Contract Carpets Limited has been working since 12 September 1990. The present status of the company is Active. The registered address of Warlord Contract Carpets Limited is Stanley Mills Stonehouse Gloucestershire Gl10 3hq. . MAY, Jillian is a Secretary of the company. MAY, Jillian is a Director of the company. Secretary GRIFFITHS, Mark has been resigned. Secretary HANSFORD, Derek Bernard Harvey has been resigned. Secretary MACDONALD, Chris has been resigned. Director CARR, Robert William has been resigned. Director DRINKWATER, Rosemary Agnes has been resigned. Director EARLY CRAWFORD, Keith has been resigned. Director GARNER, Douglas Edwin has been resigned. Director GRIFFITHS, Peter has been resigned. Director HANSFORD, Derek Bernard Harvey has been resigned. Director HOLROYD, Maurice has been resigned. Director MACDONALD, Chris has been resigned. Director OLIVER, Peter has been resigned. Director SUMMERVILLE, Michael has been resigned. Director WELCH, David Ivor has been resigned. The company operates in "Non-trading company".


warlord contract carpets Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAY, Jillian
Appointed Date: 09 September 2003

Director
MAY, Jillian
Appointed Date: 22 February 1999
63 years old

Resigned Directors

Secretary
GRIFFITHS, Mark
Resigned: 06 February 2001
Appointed Date: 14 November 2000

Secretary
HANSFORD, Derek Bernard Harvey
Resigned: 13 November 2000

Secretary
MACDONALD, Chris
Resigned: 09 September 2003
Appointed Date: 06 February 2001

Director
CARR, Robert William
Resigned: 05 November 2015
Appointed Date: 10 June 2004
88 years old

Director
DRINKWATER, Rosemary Agnes
Resigned: 31 March 2002
77 years old

Director
EARLY CRAWFORD, Keith
Resigned: 23 April 2001
78 years old

Director
GARNER, Douglas Edwin
Resigned: 22 September 1999
79 years old

Director
GRIFFITHS, Peter
Resigned: 23 March 2000
96 years old

Director
HANSFORD, Derek Bernard Harvey
Resigned: 13 November 2000
82 years old

Director
HOLROYD, Maurice
Resigned: 11 October 2006
Appointed Date: 05 December 1995
80 years old

Director
MACDONALD, Chris
Resigned: 09 September 2003
Appointed Date: 06 February 2001
62 years old

Director
OLIVER, Peter
Resigned: 29 May 2001
Appointed Date: 02 February 2001
79 years old

Director
SUMMERVILLE, Michael
Resigned: 05 December 1995
91 years old

Director
WELCH, David Ivor
Resigned: 01 March 2006
Appointed Date: 07 November 2001
71 years old

Persons With Significant Control

Mrs Jillian May
Notified on: 9 September 2016
63 years old
Nature of control: Has significant influence or control

Peter Griffiths (Stanley Mills) Limited
Notified on: 9 September 2016
Nature of control: Ownership of shares – 75% or more

WARLORD CONTRACT CARPETS LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
27 Nov 2015
Termination of appointment of Robert William Carr as a director on 5 November 2015
17 Nov 2015
Accounts for a dormant company made up to 31 March 2015
12 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 181,300

...
... and 91 more events
28 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1990
Registered office changed on 28/09/90 from: 84 temple chambers temple avenue london EC4Y ohp

26 Sep 1990
Ad 12/09/90--------- £ si 4@1=4 £ ic 2/6

26 Sep 1990
Accounting reference date notified as 30/09

12 Sep 1990
Incorporation

WARLORD CONTRACT CARPETS LIMITED Charges

23 September 1993
Guarantee and debenture
Delivered: 8 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1990
Legal charge
Delivered: 8 October 1990
Status: Satisfied on 29 October 1991
Persons entitled: Grovewood Securities PLC.
Description: (A) second fixed charge all book debts and other debts,(b)…
27 September 1990
Fixed and floating charge
Delivered: 4 October 1990
Status: Satisfied on 19 May 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…