WARDROOM LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 01611871
Status Liquidation
Incorporation Date 5 February 1982
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 3614 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 9 October 2016; Liquidators' statement of receipts and payments to 9 April 2016; Liquidators' statement of receipts and payments to 9 October 2015. The most likely internet sites of WARDROOM LIMITED are www.wardroom.co.uk, and www.wardroom.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Wardroom Limited is a Private Limited Company. The company registration number is 01611871. Wardroom Limited has been working since 05 February 1982. The present status of the company is Liquidation. The registered address of Wardroom Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . CARTER, Michael Edward is a Director of the company. DRAWMOOR LIMITED is a Director of the company. ROAMWORD LIMITED is a Director of the company. RUFF, Christopher William is a Director of the company. Secretary EVANS, Martin has been resigned. Secretary PATE, Christopher Russell has been resigned. Secretary UNTENER, Laszlo Andras has been resigned. Director BEVAN, Roy Lynden has been resigned. Director BROWNE, Kenneth Douglas has been resigned. Director UNTENER, Laszlo Andras has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director

Director
DRAWMOOR LIMITED
Appointed Date: 29 June 2007

Director
ROAMWORD LIMITED
Appointed Date: 29 June 2007

Director
RUFF, Christopher William
Appointed Date: 01 March 2001
68 years old

Resigned Directors

Secretary
EVANS, Martin
Resigned: 20 June 2008
Appointed Date: 29 June 2007

Secretary
PATE, Christopher Russell
Resigned: 29 June 2007
Appointed Date: 05 May 2005

Secretary
UNTENER, Laszlo Andras
Resigned: 05 May 2005

Director
BEVAN, Roy Lynden
Resigned: 30 January 1996
79 years old

Director
BROWNE, Kenneth Douglas
Resigned: 29 June 2007
Appointed Date: 05 May 2005
61 years old

Director
UNTENER, Laszlo Andras
Resigned: 05 May 2005
80 years old

WARDROOM LIMITED Events

04 Nov 2016
Liquidators' statement of receipts and payments to 9 October 2016
04 May 2016
Liquidators' statement of receipts and payments to 9 April 2016
28 Oct 2015
Liquidators' statement of receipts and payments to 9 October 2015
01 May 2015
Liquidators' statement of receipts and payments to 9 April 2015
27 Oct 2014
Liquidators' statement of receipts and payments to 9 October 2014
...
... and 78 more events
08 Feb 1988
Accounts for a small company made up to 31 March 1987

08 Feb 1988
Return made up to 31/12/87; full list of members

13 Apr 1987
Accounts for a small company made up to 31 March 1986

13 Apr 1987
Return made up to 31/10/86; full list of members

05 Feb 1982
Incorporation

WARDROOM LIMITED Charges

20 February 2007
Debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Portland Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
Fixed and floating charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 December 1996
Debenture
Delivered: 10 December 1996
Status: Satisfied on 16 February 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…