This company is commonly known as Warren Board Sales Limited. The company was founded 40 years ago and was given the registration number 01727172. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | WARREN BOARD SALES LIMITED |
---|---|---|
Company Number | : | 01727172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1983 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, W1G 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Secretary | 14 December 2020 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 14 December 2020 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Secretary | - | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 14 December 2020 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 01 January 2020 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 09 November 2017 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 14 December 2020 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 14 December 2020 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | - | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 01 January 2001 | Active |
Paradise House, Tangley, SP11 0RU | Director | - | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 06 April 2015 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | - | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | - | Active |
64, New Cavendish Street, London, W1G 8TB | Director | 01 January 2001 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 14 December 2020 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 12 December 2012 | Active |
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE | Director | 01 June 1991 | Active |
64, New Cavendish Street, London, W1G 8TB | Director | 01 January 2001 | Active |
Elliott Baxter Holdings Limited | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Nexus Park, Lysons Avenue, Farnborough, England, GU12 5QE |
Nature of control | : |
|
Mr Barry Alfred Pincott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Nexus Park, Lysons Avenue, Farnborough, England, GU12 5QE |
Nature of control | : |
|
Mrs Linda Gwendolene Pincott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Nexus Park, Lysons Avenue, Farnborough, England, GU12 5QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-14 | Dissolution | Dissolution application strike off company. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-24 | Capital | Legacy. | Download |
2021-12-24 | Insolvency | Legacy. | Download |
2021-12-24 | Resolution | Resolution. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Capital | Capital allotment shares. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Resolution | Resolution. | Download |
2021-02-15 | Resolution | Resolution. | Download |
2020-12-16 | Accounts | Change account reference date company current extended. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.