This company is commonly known as Warwick & Eaton Administrators Limited. The company was founded 10 years ago and was given the registration number 08648861. The firm's registered office is in MANCHESTER. You can find them at 83 Ducie Street, , Manchester, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | WARWICK & EATON ADMINISTRATORS LIMITED |
---|---|---|
Company Number | : | 08648861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2013 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Ducie Street, Manchester, England, M1 2JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
None, Moston Lane, Manchester, England, M40 9WB | Director | 26 January 2018 | Active |
Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST | Director | 27 April 2017 | Active |
Suite 2a, The Manchester Club, 81 Kings Street, Manchester, England, M2 4ST | Director | 04 April 2014 | Active |
48, Ogden Road, Bramhall, Stockport, England, SK7 1HW | Director | 01 June 2015 | Active |
7, St Petersgate, Stockport, United Kingdom, SK1 1EB | Director | 13 August 2013 | Active |
83, Ducie Street, Manchester, England, M1 2JQ | Director | 09 February 2017 | Active |
None, Moston Lane, Manchester, England, M40 9WB | Director | 08 October 2019 | Active |
Suite 2a, The Manchester Club, 81 Kings Street, Manchester, England, M2 4ST | Director | 12 December 2013 | Active |
The Murrumburrah Ltd | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Montarick House, 3 Bedlam Court, Gibraltar, Spain, |
Nature of control | : |
|
Mr Charles David Hesketh | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | Suite 2a, The Manchester Club, Manchester, M2 4ST |
Nature of control | : |
|
Mr Paul Hesketh | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Suite 2a, The Manchester Club, Manchester, M2 4ST |
Nature of control | : |
|
Mr Charles David Hesketh | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | Suite 2a, The Manchester Club, Manchester, M2 4ST |
Nature of control | : |
|
Mr Paul Hesketh | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Suite 2a, The Manchester Club, Manchester, M2 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-02 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-23 | Gazette | Gazette filings brought up to date. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.