WARREN MACHINE TOOLS (GUILDFORD) LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 4TD

Company number 01286391
Status Active
Incorporation Date 15 November 1976
Company Type Private Limited Company
Address WARCO HOUSE, FISHER LANE CHIDDINGFOLD, GODALMING, SURREY, GU8 4TD
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of WARREN MACHINE TOOLS (GUILDFORD) LIMITED are www.warrenmachinetoolsguildford.co.uk, and www.warren-machine-tools-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Warren Machine Tools Guildford Limited is a Private Limited Company. The company registration number is 01286391. Warren Machine Tools Guildford Limited has been working since 15 November 1976. The present status of the company is Active. The registered address of Warren Machine Tools Guildford Limited is Warco House Fisher Lane Chiddingfold Godalming Surrey Gu8 4td. . WARREN, Kaye Philomena is a Secretary of the company. WARREN, Patrick Bruen Daly is a Director of the company. WARREN, Roger Daly is a Director of the company. Secretary HEWSON, Thomas Laurence has been resigned. Director HEWSON, Thomas Laurence has been resigned. Director WARREN, Claire Lymm has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
WARREN, Kaye Philomena
Appointed Date: 02 January 1992

Director
WARREN, Patrick Bruen Daly
Appointed Date: 02 February 2015
43 years old

Director
WARREN, Roger Daly

82 years old

Resigned Directors

Secretary
HEWSON, Thomas Laurence
Resigned: 02 January 1992

Director
HEWSON, Thomas Laurence
Resigned: 02 January 1992
116 years old

Director
WARREN, Claire Lymm
Resigned: 05 December 1991
74 years old

Persons With Significant Control

Mr Roger Daly Warren
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kaye Philomena Warren
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARREN MACHINE TOOLS (GUILDFORD) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
21 Dec 2016
Satisfaction of charge 1 in full
21 Dec 2016
Satisfaction of charge 4 in full
21 Dec 2016
Satisfaction of charge 5 in full
21 Dec 2016
Satisfaction of charge 2 in full
...
... and 83 more events
07 Sep 1988
Return made up to 14/08/88; full list of members

18 Jun 1988
Particulars of mortgage/charge

14 Oct 1987
Accounts made up to 31 May 1987

14 Oct 1987
Return made up to 18/09/87; full list of members

01 Oct 1986
Accounts made up to 31 May 1986

WARREN MACHINE TOOLS (GUILDFORD) LIMITED Charges

8 April 1992
Legal charge
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that leasehold property known as warco house midleton…
27 January 1992
Charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on the goodwill and uncalled capital see form…
24 June 1989
Legal charge
Delivered: 3 July 1989
Status: Satisfied on 24 March 1992
Persons entitled: Midland Bank PLC
Description: Units 3 & 4 adlington court, risley trading estate…
24 June 1989
Legal charge
Delivered: 3 July 1989
Status: Satisfied on 24 March 1992
Persons entitled: Midland Bank PLC
Description: Warren court, middle street, shere, guildford, surrey. T/no…
24 June 1989
Fixed and floating charge
Delivered: 3 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
7 June 1988
Legal mortgage
Delivered: 18 June 1988
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: Units 3 & 4 adlington court, risley, warrington, cheshire…
9 December 1983
Debenture
Delivered: 14 December 1983
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities.. Fixed and floating…
14 May 1980
Debenture
Delivered: 30 May 1980
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
23 January 1979
Mortgage
Delivered: 29 January 1979
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
27 September 1978
Legal mortgage
Delivered: 6 October 1978
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/Hold premises known as middle street, shere, nr…