This company is commonly known as Warwick International Group Limited. The company was founded 29 years ago and was given the registration number 02982784. The firm's registered office is in DERBY. You can find them at The Knowle Nether Lane, Hazelwood, Derby, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | WARWICK INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | 02982784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Knowle Nether Lane, Hazelwood, Derby, DE56 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Secretary | 22 December 2021 | Active |
29400, Lakeland Blvd, Wickliffe, United States, 44092 | Director | 12 October 2023 | Active |
Lubrizol Europe Coordination Center Bvba, Chaussee De Wavre 1945, 1160 Brussels, Belgium, | Director | 01 October 2017 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Secretary | 03 May 2016 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, Uk, DE56 4AN | Secretary | 31 December 2014 | Active |
Orchard House The Steadings, Wicker Lane, Guilden Sutton Chester, CH3 7AZ | Secretary | 12 December 1994 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Secretary | 03 February 2014 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Secretary | 09 September 2020 | Active |
10 Dee Road, Mickle Trafford, Chester, CH2 4DL | Secretary | 12 May 1995 | Active |
Appleton House, Starkey Lane, Northop, CH7 6DG | Secretary | 01 June 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 October 1994 | Active |
C/O Warwick International Group, Limited, Mostyn Holywell, CH8 9HE | Director | 15 October 2009 | Active |
Montrose, Pantasaph, Holywell, CH8 | Director | 12 May 1995 | Active |
Orchard House The Steadings, Wicker Lane, Guilden Sutton Chester, CH3 7AZ | Director | 12 December 1994 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Director | 15 April 2013 | Active |
Pinecroft 20 Cumbers Drive, Ness, South Wirral, L64 4AU | Director | 04 January 1999 | Active |
Plas Tirion Cottage Downing Road, Mostyn, Holywell, CH8 9ED | Director | 12 May 1995 | Active |
2 The Stables Old Hall Farm, Puddington Village, Puddington, CH64 5SP | Director | 04 January 1999 | Active |
12 Ridgeway, Guiseley, Leeds, LS20 8JA | Director | 12 December 1994 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Director | 31 October 2010 | Active |
The Coppice, Delamere Park, Northwich, CW8 2XF | Director | 12 December 1994 | Active |
Hall Cottage Lumby, South Milford, Leeds, LS25 5JA | Director | 12 December 1994 | Active |
29400, Lakeland Boulevard, Wickliffe, United States, | Director | 31 December 2014 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Director | 03 February 2014 | Active |
15 Gloucester Road, Knutsford, WA16 0EJ | Director | 12 May 1995 | Active |
Appleton House, Starkey Lane, Northop, CH7 6DG | Director | 22 January 2003 | Active |
25, Quai De France, Rouen, France, | Corporate Director | 31 December 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 October 1994 | Active |
Warwick International Intermediate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Dock Road, Coast Road, Holywell, Wales, CH8 9HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Change account reference date company current extended. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Officers | Appoint person secretary company with name date. | Download |
2021-12-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Officers | Termination secretary company with name termination date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-05-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.