WAREMIST LIMITED
WANDSWORTH

Hellopages » Greater London » Wandsworth » SW17 7PJ

Company number 01960698
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address E M G, 18 GLENBURNIE ROAD, WANDSWORTH, LONDON, SW17 7PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 40 . The most likely internet sites of WAREMIST LIMITED are www.waremist.co.uk, and www.waremist.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Beckenham Hill Rail Station is 6.3 miles; to Barbican Rail Station is 6.4 miles; to Brentford Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waremist Limited is a Private Limited Company. The company registration number is 01960698. Waremist Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Waremist Limited is E M G 18 Glenburnie Road Wandsworth London Sw17 7pj. . EDDIS, Hugo is a Secretary of the company. CANETTY-CLARKE, Simone Alexandra is a Director of the company. EDDIS, Hugo is a Director of the company. PRICE, Nick is a Director of the company. Secretary BOVEY, Philippa Jane has been resigned. Secretary FRASER, Antony Patrick Joy has been resigned. Secretary MCKALE, Jacqueline has been resigned. Secretary WAVELL, David has been resigned. Secretary WICHMANN, Nicola Jane has been resigned. Secretary YIANNI, Nina Georgette has been resigned. Director AL-RAHAL, Namir has been resigned. Director ASHENDEN, Simon has been resigned. Director BLAXALL, Martin John has been resigned. Director BLAXALL, Martin John has been resigned. Director BOVEY, Philippa Jane has been resigned. Director CHISNALL, Anthony James Campbell has been resigned. Director FRASER, Antony Patrick Joy has been resigned. Director KLEIN, Philipp Joannes Wilhelm has been resigned. Director LAPOT, Alexandra Rozalia Katarina has been resigned. Director SCHWARTZ, Linda Gail has been resigned. Director SINGLETON, Timothy John has been resigned. Director SUDLOW, Michael Lawrence has been resigned. Director WRIGHT, Douglas Moray has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDDIS, Hugo
Appointed Date: 04 May 2006

Director
CANETTY-CLARKE, Simone Alexandra
Appointed Date: 04 May 2006
60 years old

Director
EDDIS, Hugo
Appointed Date: 04 May 2006
61 years old

Director
PRICE, Nick
Appointed Date: 14 September 2015
49 years old

Resigned Directors

Secretary
BOVEY, Philippa Jane
Resigned: 17 November 1992

Secretary
FRASER, Antony Patrick Joy
Resigned: 15 March 1995
Appointed Date: 26 August 1992

Secretary
MCKALE, Jacqueline
Resigned: 16 December 1999
Appointed Date: 02 November 1998

Secretary
WAVELL, David
Resigned: 04 May 2006
Appointed Date: 20 June 2004

Secretary
WICHMANN, Nicola Jane
Resigned: 20 June 2004
Appointed Date: 31 August 1999

Secretary
YIANNI, Nina Georgette
Resigned: 02 November 1998
Appointed Date: 15 March 1995

Director
AL-RAHAL, Namir
Resigned: 15 May 1995
79 years old

Director
ASHENDEN, Simon
Resigned: 30 December 1999
Appointed Date: 28 February 1997
61 years old

Director
BLAXALL, Martin John
Resigned: 22 September 2003
Appointed Date: 21 April 2000
66 years old

Director
BLAXALL, Martin John
Resigned: 30 December 1999
Appointed Date: 02 November 1998
66 years old

Director
BOVEY, Philippa Jane
Resigned: 17 November 1992
71 years old

Director
CHISNALL, Anthony James Campbell
Resigned: 30 December 1999
Appointed Date: 18 February 1998
56 years old

Director
FRASER, Antony Patrick Joy
Resigned: 15 March 1995
Appointed Date: 19 November 1992
60 years old

Director
KLEIN, Philipp Joannes Wilhelm
Resigned: 10 May 2000
Appointed Date: 01 June 1995
61 years old

Director
LAPOT, Alexandra Rozalia Katarina
Resigned: 17 February 1997
71 years old

Director
SCHWARTZ, Linda Gail
Resigned: 01 October 1999
75 years old

Director
SINGLETON, Timothy John
Resigned: 17 February 1997
72 years old

Director
SUDLOW, Michael Lawrence
Resigned: 31 May 2007
Appointed Date: 03 October 2001
68 years old

Director
WRIGHT, Douglas Moray
Resigned: 31 January 2002
Appointed Date: 03 October 2001
58 years old

Persons With Significant Control

Dr Charlotte Catherine Lavina Di Vita
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAREMIST LIMITED Events

09 Jan 2017
Confirmation statement made on 14 December 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 40

15 Nov 2015
Total exemption full accounts made up to 31 March 2015
15 Sep 2015
Appointment of Mr Nick Price as a director on 14 September 2015
...
... and 106 more events
06 Jan 1988
New director appointed

12 Nov 1987
Registered office changed on 12/11/87 from: 4/5 middle street london EC1A 7JA

22 Oct 1987
Director resigned

11 Jul 1986
Registered office changed on 11/07/86 from: 25TH floor centrepoint 103 new oxford street london WC1A 1OE

07 Feb 1986
Memorandum and Articles of Association