WARREN HOUSE INVESTMENTS LIMITED
BERKSHIRE

Hellopages » Berkshire » Wokingham » RG5 4JB

Company number 02928585
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address 15 HEADLEY ROAD, WOODLEY, READING, BERKSHIRE, RG5 4JB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of WARREN HOUSE INVESTMENTS LIMITED are www.warrenhouseinvestments.co.uk, and www.warren-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Warren House Investments Limited is a Private Limited Company. The company registration number is 02928585. Warren House Investments Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Warren House Investments Limited is 15 Headley Road Woodley Reading Berkshire Rg5 4jb. . NATHAN, Julian David is a Secretary of the company. HICKS, John Leslie is a Director of the company. HICKS, Steven Russell is a Director of the company. NATHAN, Julian David is a Director of the company. Secretary HICKS, Maureen Joyce has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
NATHAN, Julian David
Appointed Date: 08 April 2008

Director
HICKS, John Leslie
Appointed Date: 29 June 1995
87 years old

Director
HICKS, Steven Russell
Appointed Date: 29 June 1995
62 years old

Director
NATHAN, Julian David
Appointed Date: 08 April 2008
61 years old

Resigned Directors

Secretary
HICKS, Maureen Joyce
Resigned: 08 April 2008
Appointed Date: 29 June 1995

Nominee Secretary
PITSEC LIMITED
Resigned: 29 June 1995
Appointed Date: 13 May 1994

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 29 June 1995
Appointed Date: 13 May 1994

WARREN HOUSE INVESTMENTS LIMITED Events

17 Jan 2017
Full accounts made up to 30 April 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

15 Jan 2016
Full accounts made up to 30 April 2015
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000

07 Jan 2015
Full accounts made up to 30 April 2014
...
... and 68 more events
10 Jul 1995
New director appointed
10 Jul 1995
Director resigned;new director appointed
07 Jul 1995
Company name changed pitcomp 110 LIMITED\certificate issued on 10/07/95
24 May 1995
Return made up to 13/05/95; full list of members
13 May 1994
Incorporation

WARREN HOUSE INVESTMENTS LIMITED Charges

7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 tilehurst road,reading.. By way of fixed charge the…
7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 tilehurst road,reading.. By way of fixed charge the…
30 October 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54,54A and 56 tilehurst road. By way of fixed charge the…
20 October 1995
Legal mortgage
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17/19 st peters avenue caversham reading…