WARWICK TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 4RL

Company number 02183900
Status Active
Incorporation Date 27 October 1987
Company Type Private Limited Company
Address PO BOX 9, WARWICKSHIRE COUNTY COUNCIL, SHIRE HALL, WARWICK, CV34 4RL
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WARWICK TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED are www.warwicktechnologyparkmanagementcompany.co.uk, and www.warwick-technology-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Warwick Parkway Rail Station is 1 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.1 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick Technology Park Management Company Limited is a Private Limited Company. The company registration number is 02183900. Warwick Technology Park Management Company Limited has been working since 27 October 1987. The present status of the company is Active. The registered address of Warwick Technology Park Management Company Limited is Po Box 9 Warwickshire County Council Shire Hall Warwick Cv34 4rl. . CARTER, David Grenville is a Secretary of the company. BETTS, John Paul is a Director of the company. CABORN, Leslie, Councillor is a Director of the company. Director CHRISTIAN, David Harold Gordon has been resigned. Director CLARKE, David has been resigned. Director DEEGAN, John Liston Edwin has been resigned. Director FREER, Stephen Roy has been resigned. Director GALLON, Albert Edward has been resigned. Director HAMILL, Alastair has been resigned. Director HUNT, John Philip has been resigned. Director LAVERTY, Michael Francis Patrick has been resigned. Director POWELL, Geoffrey William has been resigned. Director QUINN, Bernard Patrick has been resigned. Director REES, Alan has been resigned. Director RENDELL, Leslie William Arthur has been resigned. The company operates in "Landscape service activities".


Current Directors


Director
BETTS, John Paul
Appointed Date: 01 April 2011
59 years old

Director
CABORN, Leslie, Councillor
Appointed Date: 12 February 2010
80 years old

Resigned Directors

Director
CHRISTIAN, David Harold Gordon
Resigned: 23 December 1999
Appointed Date: 19 December 1991
84 years old

Director
CLARKE, David
Resigned: 24 May 2011
Appointed Date: 01 February 2000
69 years old

Director
DEEGAN, John Liston Edwin
Resigned: 21 December 2007
Appointed Date: 09 November 1994
75 years old

Director
FREER, Stephen Roy
Resigned: 01 February 2000
Appointed Date: 02 January 1992
73 years old

Director
GALLON, Albert Edward
Resigned: 07 November 1995
Appointed Date: 19 December 1991
89 years old

Director
HAMILL, Alastair
Resigned: 27 October 2002
Appointed Date: 09 November 2000
77 years old

Director
HUNT, John Philip
Resigned: 19 December 1991
92 years old

Director
LAVERTY, Michael Francis Patrick
Resigned: 12 November 1997
Appointed Date: 11 November 1997
61 years old

Director
POWELL, Geoffrey William
Resigned: 30 June 2007
Appointed Date: 28 February 2000
77 years old

Director
QUINN, Bernard Patrick
Resigned: 27 July 2010
Appointed Date: 11 December 2002
72 years old

Director
REES, Alan
Resigned: 09 November 2000
Appointed Date: 07 November 1995
82 years old

Director
RENDELL, Leslie William Arthur
Resigned: 09 November 1994
94 years old

Persons With Significant Control

Warwickshire County Council
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

WARWICK TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 7 August 2016 with updates
02 Jan 2016
Full accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 63

08 Dec 2014
Full accounts made up to 31 March 2014
...
... and 100 more events
28 Jun 1989
Registered office changed on 28/06/89 from: 50 stratton street london W1X 6AU

28 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Dec 1987
Company name changed shelfco (no.146) LIMITED\certificate issued on 03/12/87

27 Oct 1987
Incorporation