WARREN HOUSE LIMITED
GREAT HALLINGBURY

Hellopages » Essex » Uttlesford » CM22 7TL
Company number 02203445
Status Active
Incorporation Date 8 December 1987
Company Type Private Limited Company
Address CART LODGE, HARPS FARM BEDLARS GREEN, GREAT HALLINGBURY, HERTFORSHIRE, CM22 7TL
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of WARREN HOUSE LIMITED are www.warrenhouse.co.uk, and www.warren-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Stansted Airport Rail Station is 2.9 miles; to Harlow Mill Rail Station is 5.9 miles; to Harlow Town Rail Station is 7.4 miles; to Audley End Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warren House Limited is a Private Limited Company. The company registration number is 02203445. Warren House Limited has been working since 08 December 1987. The present status of the company is Active. The registered address of Warren House Limited is Cart Lodge Harps Farm Bedlars Green Great Hallingbury Hertforshire Cm22 7tl. . SMITH, Martyn Robert is a Director of the company. Secretary CARLTON, Elizabeth has been resigned. Secretary SMITH, John Martin has been resigned. Secretary SMITH, Martyn has been resigned. Director CARLTON, Roger Ernest has been resigned. Director CHARLTON, Elizabeth has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
SMITH, Martyn Robert
Appointed Date: 01 February 1995
61 years old

Resigned Directors

Secretary
CARLTON, Elizabeth
Resigned: 27 September 1993

Secretary
SMITH, John Martin
Resigned: 31 January 2014
Appointed Date: 31 December 1997

Secretary
SMITH, Martyn
Resigned: 31 December 1997
Appointed Date: 27 September 1993

Director
CARLTON, Roger Ernest
Resigned: 31 December 1997
81 years old

Director
CHARLTON, Elizabeth
Resigned: 01 February 1995
Appointed Date: 01 March 1994
79 years old

Persons With Significant Control

Mr Martyn Robert Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WARREN HOUSE LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 65 more events
16 Mar 1989
Return made up to 17/02/89; full list of members

02 Mar 1989
Initial accounts made up to 31 December 1988

26 Sep 1988
Accounting reference date shortened from 31/03 to 31/12

14 Dec 1987
Secretary resigned;new secretary appointed

08 Dec 1987
Incorporation

WARREN HOUSE LIMITED Charges

10 February 1995
Debenture
Delivered: 17 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…