WARWICK ELECTRICAL WHOLESALERS LIMITED

Hellopages » Greater London » Westminster » SW1V 2LP

Company number 03178829
Status Active
Incorporation Date 27 March 1996
Company Type Private Limited Company
Address 44 CHURTON STREET, LONDON, SW1V 2LP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 50,000 . The most likely internet sites of WARWICK ELECTRICAL WHOLESALERS LIMITED are www.warwickelectricalwholesalers.co.uk, and www.warwick-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick Electrical Wholesalers Limited is a Private Limited Company. The company registration number is 03178829. Warwick Electrical Wholesalers Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Warwick Electrical Wholesalers Limited is 44 Churton Street London Sw1v 2lp. . DESIRA, Anthony is a Secretary of the company. DESIRA, Anthony is a Director of the company. KENNEDY, Sean Morris is a Director of the company. RUIZ, Juan is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DESIRA, Michael Vincent has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
DESIRA, Anthony
Appointed Date: 27 March 1996

Director
DESIRA, Anthony
Appointed Date: 27 March 1996
67 years old

Director
KENNEDY, Sean Morris
Appointed Date: 23 January 1997
58 years old

Director
RUIZ, Juan
Appointed Date: 27 July 1998
69 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Director
DESIRA, Michael Vincent
Resigned: 31 August 1998
Appointed Date: 27 March 1996
66 years old

Persons With Significant Control

Mr Michael Vincent Desira
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Silvana Maria Desira
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Lavinia Kennedy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirstine Ruth Ruiz
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARWICK ELECTRICAL WHOLESALERS LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000

26 Aug 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000

...
... and 46 more events
11 Apr 1996
Registered office changed on 11/04/96 from: 47/49 green lane northwood middlesex HA6 3AE
11 Apr 1996
New director appointed
11 Apr 1996
Secretary resigned
11 Apr 1996
Director resigned
27 Mar 1996
Incorporation

WARWICK ELECTRICAL WHOLESALERS LIMITED Charges

21 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…