A. WARREN & SONS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
A. WARREN & SONS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
A. WARREN & SONS LIMITED was incorporated 26 years ago on 19/01/1998 and has the registered number: 03495083. The accounts status is DORMANT.
A. WARREN & SONS LIMITED was incorporated 26 years ago on 19/01/1998 and has the registered number: 03495083. The accounts status is DORMANT.
A. WARREN & SONS LIMITED - BIRMINGHAM
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 | 31/12/2018 |
Registered Office
C/O MAZARS LLP 1ST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2020 | 12/02/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 | CURRENT |
TP DIRECTORS LTD | Corporate Director | 2014-09-19 | CURRENT | ||
MR NICHOLAS RICHARD DUNCAN OWEN | May 1952 | British | Director | 2000-10-24 UNTIL 2006-03-31 | RESIGNED |
UTE SUSE BALL | Jan 1961 | Secretary | 2007-02-01 UNTIL 2011-02-28 | RESIGNED | |
ALEXANDER PAUL GRAY | Sep 1953 | British | Secretary | 1998-02-02 UNTIL 2000-06-20 | RESIGNED |
GEOFFREY BYARD HAMMOND | Jul 1964 | British | Secretary | 2005-12-16 UNTIL 2006-11-27 | RESIGNED |
JOHN RODERICK MURRAY | May 1960 | British | Secretary | 2006-11-27 UNTIL 2007-02-01 | RESIGNED |
MR NICHOLAS RICHARD DUNCAN OWEN | May 1952 | British | Secretary | 2000-04-03 UNTIL 2001-04-17 | RESIGNED |
MR ANDREW STEPHEN PIKE | Secretary | 2011-02-28 UNTIL 2014-09-23 | RESIGNED | ||
MR JOHN ANDREW SCHORAH | Nov 1963 | Secretary | 1998-01-19 UNTIL 1998-02-02 | RESIGNED | |
DAVID PAUL WALKER | Sep 1968 | Secretary | 2001-04-17 UNTIL 2005-12-16 | RESIGNED | |
MR KEVIN MARK HIGGINSON | Oct 1959 | British | Director | 2005-12-16 UNTIL 2006-05-30 | RESIGNED |
MR JOHN ANDREW SCHORAH | Nov 1963 | Director | 1998-01-19 UNTIL 1998-02-02 | RESIGNED | |
CARMELINA MICHELLE EVA NICASTRO | Sep 1970 | British | Director | 1998-01-19 UNTIL 1998-02-02 | RESIGNED |
JOHN RODERICK MURRAY | May 1960 | British | Director | 2006-05-30 UNTIL 2011-01-12 | RESIGNED |
MAURICE CHARLES MCLOUGHLIN | Apr 1940 | British | Director | 1998-02-02 UNTIL 2005-12-16 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 2010-12-15 UNTIL 2017-07-18 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 2010-12-15 UNTIL 2013-02-28 | RESIGNED |
MISS DEBORAH GRIMASON | Mar 1963 | British | Director | 2017-07-18 UNTIL 2018-03-06 | RESIGNED |
ALEXANDER PAUL GRAY | Sep 1953 | British | Director | 1998-02-02 UNTIL 2000-06-20 | RESIGNED |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2010-12-15 UNTIL 2013-12-31 | RESIGNED |
MR JOHN THOMAS PHILIP BUTCHER | Jan 1945 | British | Director | 1998-02-02 UNTIL 2005-12-16 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-04-08 UNTIL 2017-07-11 | RESIGNED |
GAVIN SLARK | Apr 1965 | British | Director | 2005-12-16 UNTIL 2011-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Bss Group Limited | 2016-04-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |