This company is commonly known as Warwick Technology Park Management Company Limited. The company was founded 36 years ago and was given the registration number 02183900. The firm's registered office is in WARWICK. You can find them at Warwickshire County Council, Shire Hall, Warwick, . This company's SIC code is 81300 - Landscape service activities.
Name | : | WARWICK TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02183900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwickshire County Council, Shire Hall, Warwick, CV34 4RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warwickshire County Council, Shire Hall, Warwick, England, CV34 4RL | Secretary | 27 June 2017 | Active |
Shire Hall, Warwickshire County Council, Warwick, England, CV34 4RL | Director | 05 February 2019 | Active |
Warwickshire County Council, Shire Hall, Warwick, England, CV34 4RL | Director | 13 December 2023 | Active |
The Elms 6 School Lane, Radford Semele, Leamington Spa, CV31 1TQ | Secretary | - | Active |
Warwickshire County Council, Shire Hall, Warwick, England, CV34 4RL | Director | 01 April 2011 | Active |
Warwickshire County Council, Shire Hall, Warwick, England, CV34 4RL | Director | 12 February 2010 | Active |
105 Hampton Lane, Solihull, B91 2RR | Director | 19 December 1991 | Active |
8 Cherry Lane, Hampton Magna, Warwick, CV35 8SL | Director | 01 February 2000 | Active |
Foxholes, Farnborough, Banbury, OX17 1EA | Director | 09 November 1994 | Active |
Holly Cottage Main Street, Tysoe, Warwick, CV35 0SE | Director | 02 January 1992 | Active |
PO BOX 98, Warwick, CV34 6TN | Director | 19 December 1991 | Active |
19 The Oaks, Up Hatherley, Cheltenham, GL51 5TS | Director | 09 November 2000 | Active |
10 Farley Avenue, Harbury, Leamington Spa, CV33 9LX | Director | - | Active |
5 Morningside, Sutton Coldfield, B73 6BL | Director | 11 November 1997 | Active |
21 Church Street, Barford, CV35 8EW | Director | 28 February 2000 | Active |
42 Ash Grove, Wheathampstead, AL4 8DF | Director | 11 December 2002 | Active |
Penycae House, Bourton Lane, Birdingbury, Rugby, CV23 9QP | Director | 07 November 1995 | Active |
2 Castle Court, Castle Lane, Warwick, CV34 4EB | Director | - | Active |
Warwickshire County Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warwickshire County Council, Shire Hall, Warwick, England, CV34 4RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Officers | Appoint person secretary company with name date. | Download |
2017-06-26 | Officers | Termination secretary company with name termination date. | Download |
2017-06-26 | Officers | Termination secretary company with name termination date. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.