This company is commonly known as Warner Surveys International Limited. The company was founded 10 years ago and was given the registration number 08647030. The firm's registered office is in READING. You can find them at Unit 22 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WARNER SURVEYS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 08647030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, England, RG7 4GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Theale Lakes Business Park, Moulden Way, Sulhamstead, England, RG7 4GB | Director | 09 December 2015 | Active |
Unit 5, Theale Lakes Business Park, Moulden Way, Sulhamstead, England, RG7 4GB | Director | 20 October 2017 | Active |
Unit 5, Theale Lakes Business Park, Moulden Way, Sulhamstead, England, RG7 4GB | Director | 01 August 2018 | Active |
One, Friar Street, Reading, England, RG1 1DA | Corporate Secretary | 12 August 2013 | Active |
One, Friar Street, Reading, England, RG1 1DA | Director | 12 August 2013 | Active |
Beaumont House, 59 High Street, Theale, England, RG7 5AL | Director | 09 December 2015 | Active |
Unit 22, Theale Lakes Business Park, Moulden Way, Sulhampstead, Reading, England, RG7 4GB | Director | 01 August 2018 | Active |
Beaumont House, 59 High Street, Theale, RG7 5AL | Director | 04 September 2013 | Active |
Unit 22, Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, England, RG7 4GB | Director | 27 January 2016 | Active |
Unit 22, Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, England, RG7 4GB | Director | 09 December 2015 | Active |
Warner Land Surveys Holdings Ltd | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Theale Lakes Business Park, Reading, England, RG7 4GB |
Nature of control | : |
|
Mr David Douglas Hutson | ||
Notified on | : | 14 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Theale Lakes Business Park, Sulhamstead, England, RG7 4GB |
Nature of control | : |
|
Mr Peter James Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 22, Theale Lakes Business Park, Reading, England, RG7 4GB |
Nature of control | : |
|
Mr Martin Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 22, Theale Lakes Business Park, Moulden Way, Reading, England, RG7 4GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Accounts | Accounts with accounts type small. | Download |
2020-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Resolution | Resolution. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.