This company is commonly known as Safeline Warwick. The company was founded 26 years ago and was given the registration number 03529271. The firm's registered office is in WARWICK. You can find them at 6a New Street, , Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SAFELINE WARWICK |
---|---|---|
Company Number | : | 03529271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a New Street, Warwick, Warwickshire, CV34 4RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a, New Street, Warwick, CV34 4RX | Director | 19 October 2018 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 01 April 2013 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 19 October 2018 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 19 October 2018 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 19 October 2018 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 12 October 2022 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 29 June 2023 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 18 October 2019 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 12 October 2022 | Active |
6a Curlieu Close, Hampton Magna, Warwick, CV35 8UA | Secretary | 12 September 1998 | Active |
1 Mayswood Road, Wootton Wawen, Solihull, B95 6AT | Secretary | 17 March 1998 | Active |
43, Litchfield Road, Coventry, United Kingdom, CV3 5FF | Secretary | 08 February 2008 | Active |
150 Trevelyan Crescent, Stratford Upon Avon, CV37 9LP | Director | 17 March 1998 | Active |
6a, New Street, Warwick, England, CV34 4RX | Director | 16 January 2012 | Active |
55 Beaufort Avenue, Leamington Spa, CV32 7TD | Director | 03 May 2006 | Active |
55 Beaufort Avenue, Leamington Spa, CV32 7TD | Director | 04 May 2006 | Active |
33 Crane Close, Warwick, CV34 5HA | Director | 15 September 1999 | Active |
6a, New Street, Warwick, England, CV34 4RX | Director | 16 January 2012 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 01 April 2013 | Active |
24 Meadow Road, Warwick, CV34 4PS | Director | 11 April 2001 | Active |
6a Curlieu Close, Hampton Magna, Warwick, CV35 8UA | Director | 11 November 1998 | Active |
28 George Street, Leamington Spa, CV31 1JL | Director | 17 March 1998 | Active |
65 Golf Lane, Whitnash, CV31 2QB | Director | 24 May 2003 | Active |
4 Howard Close, Bidford On Avon, Alcester, B50 4EL | Director | 11 November 1998 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 22 April 2013 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 29 September 2017 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 29 September 2017 | Active |
6a, New Street, Warwick, England, CV34 4RX | Director | 27 May 2016 | Active |
16a, Russell Terrace, Leamington Spa, United Kingdom, CV31 1EY | Director | 03 September 2015 | Active |
77, Foxes Way, Warwick, United Kingdom, CV34 6AY | Director | 15 January 2016 | Active |
63, Cliffe Way, Warwick, United Kingdom, CV34 5JG | Director | 31 December 2009 | Active |
6a, New Street, Warwick, United Kingdom, CV34 4RX | Director | 11 November 2016 | Active |
12 Edward Street, Warwick, CV34 4JU | Director | 17 March 1998 | Active |
51 Seymour Road, Nuneaton, CV11 4JD | Director | 11 November 1998 | Active |
6a, New Street, Warwick, CV34 4RX | Director | 19 October 2018 | Active |
Mrs Linda Joan Scott Obe | ||
Notified on | : | 17 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mr Richard Jenkinson | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mr Mark Edward Trehearne Davies | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mr Eric Hogg | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Sue Thurlow | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Bhavika Mistry | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mrs Carolyn Fiona Hodges | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a, New Street, Warwick, England, CV34 4RX |
Nature of control | : |
|
Miss Lydia Jane Ward | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mr Neil Boyd Henderson | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mrs Sue Noyes | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mrs Linda Joan Scott Obe | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Ms Joan Cummins | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mrs Lesley Jane Atkinson | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mrs Patience O'Neill | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16a, Russell Terrace, Leamington Spa, England, CV31 1EY |
Nature of control | : |
|
Mr David Michael Pratt | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Foxes Way, Warwick, England, CV34 6AY |
Nature of control | : |
|
Ms Joan Amanda Cummins | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Janet Tovey | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Mrs Sue Noyes | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 6a, New Street, Warwick, CV34 4RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.