WARNERS LIMITED
CO DOWN

Company number NI001345
Status Active
Incorporation Date 13 April 1939
Company Type Private Limited Company
Address 68 MAIN STREET, BANGOR, CO DOWN, BT20 5AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017; Confirmation statement made on 20 October 2016 with updates; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of WARNERS LIMITED are www.warners.co.uk, and www.warners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. Warners Limited is a Private Limited Company. The company registration number is NI001345. Warners Limited has been working since 13 April 1939. The present status of the company is Active. The registered address of Warners Limited is 68 Main Street Bangor Co Down Bt20 5aa. . EVANS, Elaine Ann is a Secretary of the company. COLEY, Michael Richard is a Director of the company. MCKILLEN, Matthew is a Director of the company. Director BEACHAM, Robin Paul has been resigned. Director COLEY, Michael Richard has been resigned. Director DERBYSHIRE, Judith Enid has been resigned. Director MALTHOUSE, Susan has been resigned. Director MCMENEMY, Mark has been resigned. Director PEDDER, Roger Anthony has been resigned. Director WAKEFORD, Deborah Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EVANS, Elaine Ann
Appointed Date: 31 March 2003

Director
COLEY, Michael Richard
Appointed Date: 11 September 2015
59 years old

Director
MCKILLEN, Matthew
Appointed Date: 01 October 1972
89 years old

Resigned Directors

Director
BEACHAM, Robin Paul
Resigned: 16 October 2015
Appointed Date: 28 June 2001
66 years old

Director
COLEY, Michael Richard
Resigned: 09 December 2012
Appointed Date: 03 November 2012
59 years old

Director
DERBYSHIRE, Judith Enid
Resigned: 03 April 2011
Appointed Date: 01 February 1991
69 years old

Director
MALTHOUSE, Susan
Resigned: 02 November 2012
Appointed Date: 04 April 2011
71 years old

Director
MCMENEMY, Mark
Resigned: 28 March 2001
Appointed Date: 13 April 1939
67 years old

Director
PEDDER, Roger Anthony
Resigned: 28 June 2001
Appointed Date: 28 March 2001
85 years old

Director
WAKEFORD, Deborah Anne
Resigned: 10 February 2017
Appointed Date: 10 December 2012
50 years old

Persons With Significant Control

C&J Clark (Street) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNERS LIMITED Events

22 Feb 2017
Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017
02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
26 Oct 2016
Total exemption full accounts made up to 31 January 2016
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9,000

23 Oct 2015
Termination of appointment of Robin Paul Beacham as a director on 16 October 2015
...
... and 167 more events
13 Apr 1939
Decl on compl on incorp

13 Apr 1939
Situation of reg office

13 Apr 1939
Particulars re directors

13 Apr 1939
Memorandum

13 Apr 1939
Articles