WARRINGTON CERTIFICATION LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
WARRINGTON CERTIFICATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESHIRE and has the status: Active.
WARRINGTON CERTIFICATION LIMITED was incorporated 35 years ago on 03/05/1988 and has the registered number: 02250182. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WARRINGTON CERTIFICATION LIMITED was incorporated 35 years ago on 03/05/1988 and has the registered number: 02250182. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WARRINGTON CERTIFICATION LIMITED - CHESHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HOLMESFIELD ROAD
CHESHIRE
WA1 2DS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN KEITH LESSIMORE | Jul 1981 | British | Director | 2021-10-01 | CURRENT |
MR JASON GRANT DODDS | May 1971 | British | Director | 2022-08-31 | CURRENT |
MR IAN DEREK POWER | Sep 1963 | British | Director | 2010-05-14 UNTIL 2016-03-08 | RESIGNED |
MR JOHN ROLAND GRIME | Nov 1952 | British | Secretary | 2006-03-25 UNTIL 2008-10-17 | RESIGNED |
IAN DEREK POWER | Secretary | 2010-05-14 UNTIL 2014-01-06 | RESIGNED | ||
MR TREVOR JOHN NASH | May 1949 | British | Director | RESIGNED | |
MR JOHN FRASER GRANT WILLOX | Mar 1967 | British | Director | 2011-04-08 UNTIL 2017-10-19 | RESIGNED |
MR ROBERT GRAEME VEITCH | Jul 1966 | British | Director | 2012-12-05 UNTIL 2021-11-24 | RESIGNED |
PETER JAMES LAKE | Oct 1950 | British | Secretary | RESIGNED | |
RALPH JOSEPH SHAW | Dec 1948 | British | Secretary | 1997-07-31 UNTIL 2006-03-25 | RESIGNED |
MRS ANNE THORBURN | Jul 1960 | British | Director | 2011-04-08 UNTIL 2015-09-29 | RESIGNED |
MRS ALISON LEONIE STEVENSON | Aug 1977 | British And South African | Director | 2015-09-29 UNTIL 2017-03-02 | RESIGNED |
MR GRANT RUMBLES | Apr 1958 | British | Director | 2008-10-17 UNTIL 2011-03-04 | RESIGNED |
MISS AILEEN ETHRA MURRAY BURNETT | Jun 1963 | Secretary | 2008-10-17 UNTIL 2010-05-14 | RESIGNED | |
ALAN GEOFFREY DEAKIN | May 1945 | British | Director | RESIGNED | |
PETER JAMES LAKE | Oct 1950 | British | Director | RESIGNED | |
SIR KENNETH JOHN KNIGHT | Jan 1947 | British | Director | 2004-03-25 UNTIL 2017-07-02 | RESIGNED |
MR. GERALD ANDREW HIGGINS | May 1955 | British | Director | 2006-03-25 UNTIL 2008-10-17 | RESIGNED |
ALAN GEOFFREY DEAKIN | May 1945 | British | Director | 2007-03-28 UNTIL 2010-12-01 | RESIGNED |
SIR PETER HOWARD DARBY | Jul 1924 | British | Director | RESIGNED | |
MISS AILEEN ETHRA MURRAY BURNETT | Jun 1963 | Director | 2006-03-25 UNTIL 2010-05-14 | RESIGNED | |
MR WILLIAM THOMAS EDWARD WINTER | Dec 1976 | British | Director | 2017-03-02 UNTIL 2022-08-31 | RESIGNED |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-05-01 UNTIL 2018-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Exova Treasury Limited | 2022-11-09 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Warrington Fire Research Group Limited | 2016-04-06 - 2022-11-09 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Donald J. Gogel | 2016-04-06 - 2017-06-29 | 2/1949 | New York City Ny |
Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm |