WARWICK TECHNOLOGY PARK MANAGEMENT COMPANY (NO.2) LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 4RL

Company number 02725827
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address SHIRE HALL, PO BOX 9, WARWICK, CV34 4RL
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 923 ; Full accounts made up to 31 March 2015. The most likely internet sites of WARWICK TECHNOLOGY PARK MANAGEMENT COMPANY (NO.2) LIMITED are www.warwicktechnologyparkmanagementcompanyno2.co.uk, and www.warwick-technology-park-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four 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 No 2 Limited is a Private Limited Company. The company registration number is 02725827. Warwick Technology Park Management Company No 2 Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Warwick Technology Park Management Company No 2 Limited is Shire Hall Po Box 9 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. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Director AIR, Aarran has been resigned. Director CLARKE, David has been resigned. Director COLE, David Charles has been resigned. Director DEEGAN, John Liston Edwin has been resigned. Director FREER, Stephen Roy has been resigned. Director GENNARD, Arthur has been resigned. Director KOLODOTSCHKO, Igor has been resigned. Director LAVERTY, Michael Francis Patrick has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director RENDELL, Leslie William Arthur has been resigned. Director ROWE, David Norman Etheredge has been resigned. Director SPEAKMAN-BROWN, Jonathan James has been resigned. Director SWALLOW, Richard Philipson Barber has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
CARTER, David Grenville
Appointed Date: 24 November 1992

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

Director
CABORN, Leslie, Councillor
Appointed Date: 29 January 2010
80 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 24 November 1992
Appointed Date: 24 June 1992

Director
AIR, Aarran
Resigned: 24 May 1995
Appointed Date: 07 December 1993
63 years old

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

Director
COLE, David Charles
Resigned: 07 December 1993
Appointed Date: 24 November 1992
89 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: 08 March 1993
73 years old

Director
GENNARD, Arthur
Resigned: 31 March 1999
Appointed Date: 24 November 1992
86 years old

Director
KOLODOTSCHKO, Igor
Resigned: 15 December 2000
Appointed Date: 31 March 1999
77 years old

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

Nominee Director
MIKJON LIMITED
Resigned: 14 November 1992
Appointed Date: 24 June 1992

Director
RENDELL, Leslie William Arthur
Resigned: 09 November 1994
Appointed Date: 08 March 1993
94 years old

Director
ROWE, David Norman Etheredge
Resigned: 16 July 2015
Appointed Date: 15 December 2000
78 years old

Director
SPEAKMAN-BROWN, Jonathan James
Resigned: 17 March 2006
Appointed Date: 31 March 1999
75 years old

Director
SWALLOW, Richard Philipson Barber
Resigned: 31 March 1999
Appointed Date: 07 November 1995
79 years old

WARWICK TECHNOLOGY PARK MANAGEMENT COMPANY (NO.2) LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 923

02 Feb 2016
Full accounts made up to 31 March 2015
17 Jul 2015
Termination of appointment of David Norman Etheredge Rowe as a director on 16 July 2015
17 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 923

...
... and 84 more events
01 Dec 1992
Registered office changed on 01/12/92 from: 50 stratton street london W1X 5FL

28 Sep 1992
Memorandum and Articles of Association

04 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1992
Company name changed shelfco (no. 769) LIMITED\certificate issued on 03/09/92

24 Jun 1992
Incorporation