This company is commonly known as 38 Warwick New Road Management Ltd. The company was founded 16 years ago and was given the registration number 06709337. The firm's registered office is in LEAMINGTON. You can find them at Flat 9,, 38 Warwick New Road, Leamington, Warwickshire. This company's SIC code is 98000 - Residents property management.
Name | : | 38 WARWICK NEW ROAD MANAGEMENT LTD |
---|---|---|
Company Number | : | 06709337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 9,, 38 Warwick New Road, Leamington, Warwickshire, CV32 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wicksted Lodge, Stoneleigh Road, Blackdown, Leamington Spa, England, CV32 6RE | Director | 05 December 2009 | Active |
Flat 1, 38 Warwick New Road, Leamington, United Kingdom, CV32 6AA | Director | 18 August 2017 | Active |
106, Haliburton Road, Twickenham, England, TW1 1PH | Director | 05 September 2021 | Active |
49, Berkeley Road, Kenilworth, England, CV8 1AQ | Director | 13 January 2010 | Active |
6 Crowden Drive, Leamington Spa, United Kingdom, CV32 6NX | Director | 02 June 2017 | Active |
18 Maple Leaf Drive, Marston Green, United Kingdom, B37 7JB | Director | 01 November 2009 | Active |
Flat 9,, 38 Warwick New Road, Leamington, CV32 6AA | Director | 26 September 2008 | Active |
Flat 7, 12 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY | Director | 06 October 2017 | Active |
38, 4, 38 Warwick New Road, Leamington Spa, England, CV32 6AA | Director | 23 April 2021 | Active |
Flat 4,, 38 Warwick New Road, Leamington Spa, CV32 6AA | Secretary | 26 September 2008 | Active |
Flat 1, 38 Warwick New Road, Leamington Spa, England, CV32 6AA | Secretary | 18 June 2012 | Active |
Flat 7, 38, Warwick New Road, Leamington Spa, England, CV32 6AA | Secretary | 16 July 2013 | Active |
Flat 9,, 38 Warwick New Road, Leamington, CV326AA | Director | 09 December 2009 | Active |
Flat 2, 38 Warwick New Road, Leamington, United Kingdom, CV326AA | Director | 01 December 2009 | Active |
Flat 2,, 38 Warwick New Road, Leamington Spa, CV32 6AA | Director | 26 September 2008 | Active |
Flat 4, 38 Warwick New Road, Leamington, United Kingdom, CV32 6AA | Director | 10 May 2012 | Active |
Flat 2, 38, Warwick New Road, Leamington Spa, England, CV32 6AA | Director | 24 October 2014 | Active |
Flat 4, 38 Warwick New Road, Leamington, United Kingdom, CV326AA | Director | 02 December 2009 | Active |
Flat 9,, 38 Warwick New Road, Leamington, CV326AA | Director | 30 November 2009 | Active |
Flat 1, 38 Warwick New Road, Leamington Spa, England, CV32 6AA | Director | 23 March 2010 | Active |
Flat 7, 38 Warwick New Road, Leamington Spa, England, CV32 6AA | Director | 29 July 2011 | Active |
Jonathan Berens | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Warwick New Road, Leamington Spa, England, CV32 6AA |
Nature of control | : |
|
Mr Peter John Chaffey | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, Haliburton Road, Twickenham, England, TW1 1PH |
Nature of control | : |
|
Mr William Alexander Edward Dineley | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Berkeley Road, Kenilworth, England, CV8 1AQ |
Nature of control | : |
|
Thomas Alexander | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wicksted Lodge, Stoneleigh Road, Leamington Spa, England, CV32 6RE |
Nature of control | : |
|
Christina Kyriakidou | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | 18, Maple Leaf Drive, Birmingham, England, B37 7JB |
Nature of control | : |
|
Laura Williams | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY |
Nature of control | : |
|
Alistair Mcarthur | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9, Warwick New Road, Leamington Spa, England, CV32 6AA |
Nature of control | : |
|
Geraldine Jackson | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Crowden Drive, Leamington Spa, England, CV32 6NX |
Nature of control | : |
|
Mr Marc Richard Wood | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, Warwick New Road, Leamington Spa, England, CV32 6AA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.