This company is commonly known as Warwick International Intermediate Holdings Limited. The company was founded 16 years ago and was given the registration number 06593528. The firm's registered office is in HAZELWOOD. You can find them at The Knowle, Nether Lane, Hazelwood, Derby. This company's SIC code is 70100 - Activities of head offices.
Name | : | WARWICK INTERNATIONAL INTERMEDIATE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06593528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2008 |
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 |
---|---|---|---|
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, DE56 4AN | Secretary | 03 May 2016 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, Uk, DE56 4AN | Secretary | 31 December 2014 | Active |
C/O Warwick International Group Limited, Dock Road, Mostyn, Holywell, CH8 9HE | Secretary | 03 February 2014 | Active |
Appleton House, Starkey Lane, Northop, CH7 6DG | Secretary | 29 August 2008 | Active |
C/O Warwick International Group Limited, Dock Road, Mostyn, Holywell, CH8 9HE | Director | 15 October 2009 | Active |
Orchard House The Steadings, Wicker Lane, Guilden Sutton Chester, CH3 7AZ | Director | 29 August 2008 | Active |
C/O Warwick International Group Limited, Dock Road, Mostyn, Holywell, CH8 9HE | Director | 15 April 2013 | Active |
C/O Warwick International Group Limited, Dock Road, Mostyn, Holywell, CH8 9HE | Director | 14 May 2008 | Active |
Plas Tirion Cottage Downing Road, Mostyn, Holywell, CH8 9ED | Director | 29 August 2008 | Active |
C/O Warwick International Group Limited, Dock Road, Mostyn, Holywell, CH8 9HE | Director | 31 October 2010 | Active |
29400, Lakeland Boulevard, Wickliffe, United States, | Director | 31 December 2014 | Active |
C/O Warwick International Group Limited, Dock Road, Mostyn, Holywell, CH8 9HE | Director | 03 February 2014 | Active |
15 Gloucester Road, Knutsford, WA16 0EJ | Director | 29 August 2008 | Active |
Appleton House, Starkey Lane, Northop, CH7 6DG | Director | 29 August 2008 | Active |
25, Quai De France, Rouen, France, | Corporate Director | 31 December 2014 | Active |
Lubrizol Management Uk Limited | ||
Notified on | : | 29 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Knowle Nether Lane, The Knowle Nether Lane, Deby, United Kingdom, DE56 4AN |
Nature of control | : |
|
Berkshire Hathaway Inc. | ||
Notified on | : | 25 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Berkshire Hathaway Inc., 3555 Farnam Street, Omaha, United States, 68131 |
Nature of control | : |
|
Warwick International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Knowle, Nether Lane, Belper, England, DE56 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
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 |
2023-01-25 | Accounts | Change account reference date company current extended. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Termination secretary company with name termination date. | 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 |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.