WARWICK INDUSTRIAL RELATIONS LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1LY

Company number 02911724
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 28 . The most likely internet sites of WARWICK INDUSTRIAL RELATIONS LIMITED are www.warwickindustrialrelations.co.uk, and www.warwick-industrial-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Warwick Industrial Relations Limited is a Private Limited Company. The company registration number is 02911724. Warwick Industrial Relations Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Warwick Industrial Relations Limited is Bank Gallery High Street Kenilworth Warwickshire Cv8 1ly. . DEAN, Deborah, Dr is a Director of the company. EDWARDS, Paul Kerr is a Director of the company. MARGINSON, Paul Minden, Professor is a Director of the company. MEARDI, Gugliemo Giuseppe, Professor is a Director of the company. Secretary HALL, Mark Jeremy has been resigned. Secretary KEEP, Ewart John, Dr has been resigned. Secretary WILLIAMS, Lesley Elizabeth has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ARROWSMITH, James has been resigned. Director BACH, Stephen David has been resigned. Director COLLING, Trevor has been resigned. Director DICKENS, Linda Joan, Professor has been resigned. Director FERNER, Anthony Michael, Dr has been resigned. Director HALL, Mark Jeremy has been resigned. Director HYMAN, Richard has been resigned. Director KEEP, Ewart John, Dr has been resigned. Director LLOYD, Caroline has been resigned. Director MEARDI, Guglielmo has been resigned. Director SISSON, Keith has been resigned. Director TERRY, Michael, Professor has been resigned. Director TSAI, Chin Ju has been resigned. Director WRIGHT, Martyn Rae, Doctor has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
DEAN, Deborah, Dr
Appointed Date: 01 October 2006
62 years old

Director
EDWARDS, Paul Kerr
Appointed Date: 05 April 1994
73 years old

Director
MARGINSON, Paul Minden, Professor
Appointed Date: 24 May 2000
71 years old

Director
MEARDI, Gugliemo Giuseppe, Professor
Appointed Date: 01 September 2012
56 years old

Resigned Directors

Secretary
HALL, Mark Jeremy
Resigned: 31 March 2013
Appointed Date: 01 October 2006

Secretary
KEEP, Ewart John, Dr
Resigned: 30 September 2006
Appointed Date: 20 December 1994

Secretary
WILLIAMS, Lesley Elizabeth
Resigned: 20 December 1994
Appointed Date: 05 April 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 April 1994
Appointed Date: 23 March 1994

Director
ARROWSMITH, James
Resigned: 30 September 2006
Appointed Date: 24 May 2000
57 years old

Director
BACH, Stephen David
Resigned: 24 May 2000
Appointed Date: 05 April 1994
62 years old

Director
COLLING, Trevor
Resigned: 31 March 2013
Appointed Date: 01 October 2006
65 years old

Director
DICKENS, Linda Joan, Professor
Resigned: 30 September 2006
Appointed Date: 05 April 1994
77 years old

Director
FERNER, Anthony Michael, Dr
Resigned: 24 May 2000
Appointed Date: 05 April 1994
76 years old

Director
HALL, Mark Jeremy
Resigned: 31 March 2013
Appointed Date: 25 April 1994
69 years old

Director
HYMAN, Richard
Resigned: 24 May 2000
Appointed Date: 05 April 1994
83 years old

Director
KEEP, Ewart John, Dr
Resigned: 30 September 2006
Appointed Date: 25 April 1994
67 years old

Director
LLOYD, Caroline
Resigned: 30 September 2006
Appointed Date: 15 December 1997
60 years old

Director
MEARDI, Guglielmo
Resigned: 30 September 2006
Appointed Date: 24 May 2000
56 years old

Director
SISSON, Keith
Resigned: 30 September 2006
Appointed Date: 05 April 1994
81 years old

Director
TERRY, Michael, Professor
Resigned: 30 September 2006
Appointed Date: 24 May 2000
77 years old

Director
TSAI, Chin Ju
Resigned: 31 May 2007
Appointed Date: 01 October 2006
55 years old

Director
WRIGHT, Martyn Rae, Doctor
Resigned: 30 September 2006
Appointed Date: 19 December 1996
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 April 1994
Appointed Date: 23 March 1994

Persons With Significant Control

Dr Deborah Dean
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Paul Edwards
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Professor Paul Minden Marginson
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Gugliemo Meardi
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

WARWICK INDUSTRIAL RELATIONS LIMITED Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 28

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 28

...
... and 86 more events
17 Apr 1994
New director appointed

17 Apr 1994
New director appointed

17 Apr 1994
New secretary appointed

17 Apr 1994
Registered office changed on 17/04/94 from: 43 lawrence road hove east sussex BN3 5QE

23 Mar 1994
Incorporation