This company is commonly known as Warrington Apt Laboratories Limited. The company was founded 64 years ago and was given the registration number 00648022. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 99999 - Dormant Company.
Name | : | WARRINGTON APT LABORATORIES LIMITED |
---|---|---|
Company Number | : | 00648022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 31 August 2022 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 01 October 2021 | Active |
Farragon, Petersmuir Road, East Saltoun, Edinburgh, EH34 5EB | Secretary | 17 October 2008 | Active |
Cerne Abbas 247 Bramhall Lane South, Bramhall, Stockport, SK7 3DP | Secretary | 25 March 2006 | Active |
97 Dovehouse Lane, Olton, Solihull, B91 2EQ | Secretary | 10 November 1997 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 March 2018 | Active |
33 Westfield Close, Dorridge, Solihull, B93 8DY | Secretary | 08 April 1998 | Active |
33 Westfield Close, Dorridge, Solihull, B93 8DY | Secretary | 31 August 1991 | Active |
6, Coronet Way, Centenary Park, Eccles, M50 1RE | Secretary | 14 May 2010 | Active |
149 London Road, Stockton Heath, Warrington, WA4 6LG | Secretary | 22 December 2000 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 01 May 2015 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 01 February 2015 | Active |
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND | Director | 16 March 2016 | Active |
Farragon, Petersmuir Road, East Saltoun, Edinburgh, EH34 5EB | Director | 25 March 2006 | Active |
The Longwood, Lyons Lane Appleton, Warrington, WA4 5ND | Director | 22 December 2000 | Active |
Burlington House, Perth Road, Dunblane, FK15 0HA | Director | 25 March 2006 | Active |
4 Catherine Drive, Sutton Coldfield, B73 6AX | Director | 16 October 1998 | Active |
The Old Barn, High Street, Upwood, PE26 2QE | Director | 28 June 1995 | Active |
97 Dovehouse Lane, Olton, Solihull, B91 2EQ | Director | 31 January 1992 | Active |
33 Westfield Close, Dorridge, Solihull, B93 8DY | Director | 16 October 1998 | Active |
6, Coronet Way, Centenary Park, Eccles, M50 1RE | Director | 14 May 2010 | Active |
6, Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE | Director | 17 October 2008 | Active |
149 London Road, Stockton Heath, Warrington, WA4 6LG | Director | 22 December 2000 | Active |
6 Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE | Director | 29 September 2015 | Active |
Rushmore House 1 Bracebridge Road, Sutton Coldfield, B74 2SB | Director | 10 November 1997 | Active |
6 Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE | Director | 08 April 2011 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 30 April 2019 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 02 March 2017 | Active |
16 Manor Road, Sutton Coldfield, B73 6EE | Director | 31 January 1992 | Active |
Mr Donald J. Gogel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152 |
Nature of control | : |
|
Warrington Fire Research Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.