This company is commonly known as Warwick Industrial Relations Limited. The company was founded 30 years ago and was given the registration number 02911724. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | WARWICK INDUSTRIAL RELATIONS LIMITED |
---|---|---|
Company Number | : | 02911724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Gallery, High Street, Kenilworth, CV8 1LY | Director | 22 May 2019 | Active |
10 Roseland Road, Kenilworth, CV8 1GB | Director | 01 October 2006 | Active |
Bank Gallery, High Street, Kenilworth, CV8 1LY | Director | 22 May 2019 | Active |
25 Glebe Crescent, Kenilworth, CV8 1JA | Secretary | 01 October 2006 | Active |
Mariemore, 15 Blackmore Road, Malvern, WR14 1QT | Secretary | 20 December 1994 | Active |
5 Priory Croft, Kenilworth, CV8 1LP | Secretary | 05 April 1994 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 23 March 1994 | Active |
10 Needlers End Lane, Balsall Common, CV7 7AG | Director | 24 May 2000 | Active |
58 Wherretts Well Lane, Solihull, B91 2SD | Director | 05 April 1994 | Active |
92 Uplands Road, Oadby, LE2 4NQ | Director | 01 October 2006 | Active |
Farthings, Rogers Lane, Ettington, CV37 7SX | Director | 05 April 1994 | Active |
Tredis Church Lane, Newbold On Stour, Stratford Upon Avon, CV37 8TW | Director | 05 April 1994 | Active |
42 Plymouth Place, Leamington Spa, CV31 1HN | Director | 05 April 1994 | Active |
25 Glebe Crescent, Kenilworth, CV8 1JA | Director | 25 April 1994 | Active |
21 Warwick Avenue, Coventry, CV5 6DJ | Director | 05 April 1994 | Active |
Mariemore, 15 Blackmore Road, Malvern, WR14 1QT | Director | 25 April 1994 | Active |
30 Beaconsfield Street, Leamington Spa, CV31 1DT | Director | 15 December 1997 | Active |
89 Berkeley Road South, Coventry, CV5 6EF | Director | 24 May 2000 | Active |
30 Madeira Croft, Coventry, CV5 8NY | Director | 24 May 2000 | Active |
Industrial Relations Research Unit, University Of Warwick, Coventry, United Kingdom, CV7 4AL | Director | 01 September 2012 | Active |
27 Sion Court, Sion Road, Twickenham, TW1 3DD | Director | 05 April 1994 | Active |
Farthings, Rogers Lane, Ettington, CV37 7SX | Director | 24 May 2000 | Active |
18 Herbert Road, London, SW19 3SH | Director | 01 October 2006 | Active |
49 Milton Road, Cambridge, CB4 1XA | Director | 19 December 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 23 March 1994 | Active |
Paul Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Bank Gallery, Kenilworth, CV8 1LY |
Nature of control | : |
|
Professor Paul Minden Marginson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Bank Gallery, Kenilworth, CV8 1LY |
Nature of control | : |
|
Gugliemo Meardi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Italian |
Address | : | Bank Gallery, Kenilworth, CV8 1LY |
Nature of control | : |
|
Dr Deborah Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Bank Gallery, Kenilworth, CV8 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.