WARWICKSHIRE COLLEGE LTD
LEAMINGTON SPA MORETON HALL ENTERPRISES LIMITED

Hellopages » Warwickshire » Warwick » CV32 5JE
Company number 02790412
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address WARWICKSHIRE COLLEGE, WARWICK NEW ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 5JE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01500 - Mixed farming, 55100 - Hotels and similar accommodation, 56210 - Event catering activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of WARWICKSHIRE COLLEGE LTD are www.warwickshirecollege.co.uk, and www.warwickshire-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 7.7 miles; to Coventry Rail Station is 8 miles; to Berkswell Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwickshire College Ltd is a Private Limited Company. The company registration number is 02790412. Warwickshire College Ltd has been working since 16 February 1993. The present status of the company is Active. The registered address of Warwickshire College Ltd is Warwickshire College Warwick New Road Leamington Spa Warwickshire Cv32 5je. . BLUTEAU, Susan Margaret is a Secretary of the company. BEVAN, Roger is a Director of the company. JOYCE, Angela Christine is a Director of the company. Secretary HACKNEY, Keith has been resigned. Secretary JARVIS, Bryan Roger has been resigned. Secretary MCCORMICK, Stephen Andrew has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Secretary WOLLERTON, Helen Christine has been resigned. Director BRISCOE, Alan Frederick has been resigned. Director BUTLER, Adam Courtauld, The Right Hon Sir has been resigned. Director CAVALLI, Mariane has been resigned. Director COOPER, Anthony James, Dr has been resigned. Director GEORGIOUS, Susan Margaret has been resigned. Director JARVIS, Bryan Roger has been resigned. Director MORGAN, Ioan Humphrey has been resigned. Director PATEY, Steven Melvyn has been resigned. Director STOCKFORD, Helena Christina has been resigned. Director SUGGETT, Robert Hardiman Graham, Prof has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BLUTEAU, Susan Margaret
Appointed Date: 24 April 2006

Director
BEVAN, Roger
Appointed Date: 01 August 2014
66 years old

Director
JOYCE, Angela Christine
Appointed Date: 13 April 2015
51 years old

Resigned Directors

Secretary
HACKNEY, Keith
Resigned: 31 July 1998
Appointed Date: 20 April 1998

Secretary
JARVIS, Bryan Roger
Resigned: 22 April 1998
Appointed Date: 24 May 1996

Secretary
MCCORMICK, Stephen Andrew
Resigned: 24 May 1996
Appointed Date: 16 February 1993

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Secretary
WOLLERTON, Helen Christine
Resigned: 24 April 2006
Appointed Date: 01 August 1998

Director
BRISCOE, Alan Frederick
Resigned: 31 July 1996
Appointed Date: 16 February 1993
99 years old

Director
BUTLER, Adam Courtauld, The Right Hon Sir
Resigned: 31 July 1996
Appointed Date: 16 February 1993
94 years old

Director
CAVALLI, Mariane
Resigned: 31 July 2014
Appointed Date: 01 September 2010
68 years old

Director
COOPER, Anthony James, Dr
Resigned: 31 August 2007
Appointed Date: 20 April 1998
76 years old

Director
GEORGIOUS, Susan Margaret
Resigned: 13 April 2015
Appointed Date: 26 June 2014
73 years old

Director
JARVIS, Bryan Roger
Resigned: 22 April 1998
Appointed Date: 16 February 1993
84 years old

Director
MORGAN, Ioan Humphrey
Resigned: 31 August 2010
Appointed Date: 20 April 1998
72 years old

Director
PATEY, Steven Melvyn
Resigned: 31 July 2014
Appointed Date: 01 September 2007
72 years old

Director
STOCKFORD, Helena Christina
Resigned: 22 April 1998
Appointed Date: 31 July 1996
79 years old

Director
SUGGETT, Robert Hardiman Graham, Prof
Resigned: 31 July 1996
Appointed Date: 16 February 1993
89 years old

Nominee Director
WHITAKER, Anne Michelle
Resigned: 16 February 1993
Appointed Date: 16 February 1993
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 16 February 1993
Appointed Date: 16 February 1993
76 years old

Persons With Significant Control

Warwickshire College
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

WARWICKSHIRE COLLEGE LTD Events

06 Oct 2016
Accounts for a dormant company made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Nov 2015
Accounts for a dormant company made up to 31 July 2015
11 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

17 Aug 2015
Appointment of Mrs Angela Christine Joyce as a director on 13 April 2015
...
... and 77 more events
02 Mar 1993
Director resigned;new director appointed

02 Mar 1993
Secretary resigned;director resigned;new director appointed

02 Mar 1993
New director appointed

02 Mar 1993
New secretary appointed

16 Feb 1993
Incorporation