Background WavePink WaveYellow Wave

WARWILL,LIMITED (00329840)

WARWILL,LIMITED (00329840) is an active UK company. incorporated on 15 July 1937. with registered office in York Street. The company operates in the Manufacturing sector, engaged in unknown sic code (2710). WARWILL,LIMITED has been registered for 88 years. Current directors include JOHNSON, Andrew David Michael, KINGDON, Adam Fletcher Downs, PERRYMAN, John Lewis.

Company Number
00329840
Status
active
Type
ltd
Incorporated
15 July 1937
Age
88 years
Address
C/O Price Waterhouse, York Street, M2 4WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2710)
Directors
JOHNSON, Andrew David Michael, KINGDON, Adam Fletcher Downs, PERRYMAN, John Lewis
SIC Codes
2710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWILL,LIMITED

WARWILL,LIMITED is an active company incorporated on 15 July 1937 with the registered office located in York Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2710). WARWILL,LIMITED was registered 88 years ago.(SIC: 2710)

Status

active

Active since 88 years ago

Company No

00329840

LTD Company

Age

88 Years

Incorporated 15 July 1937

Size

N/A

Accounts

ARD: 30/9

Overdue

30 years overdue

Last Filed

Made up to 30 September 1993 (32 years ago)
Period: 1 October 1992 - 30 September 1993(13 months)
Type: Full Accounts

Next Due

Due by 30 July 1995
Period: 1 October 1993 - 30 September 1994

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 October 2016
For period ending 30 September 2016
Contact
Address

C/O Price Waterhouse York House York Street, M2 4WS,

Timeline

No significant events found

Capital Table
People

Officers

12

4 Active
8 Resigned

KING, Catherine Margaret

Active
21 Oakwood Drive, PrestonPR2 3LY
Secretary
Appointed 04 Feb 1994

JOHNSON, Andrew David Michael

Active
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 28 Jul 1993

KINGDON, Adam Fletcher Downs

Active
Fir Tree House, ClitheroeBB7 4BN
Born June 1958
Director
Appointed 28 Jul 1993

PERRYMAN, John Lewis

Active
11 Oaklands Park Drive, NewportNP1 9RB
Born February 1940
Director
Appointed N/A

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Secretary
Appointed 30 Sept 1993
Resigned 31 Dec 1993

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Secretary
Appointed 31 Dec 1993
Resigned 04 Feb 1994

SHAW, Lindsey Jane

Resigned
2 Mayfair Court, DuffieldDE56 4EL
Secretary
Appointed N/A
Resigned 30 Sept 1993

AITKEN, Andrew Nelson

Resigned
2 The Glebe, Ross On WyeHR9 5BL
Born July 1941
Director
Appointed N/A
Resigned 29 Oct 1992

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Born August 1947
Director
Appointed 28 Jul 1993
Resigned 30 Sept 1993

GRAY, Allan

Resigned
3 Nadin Road, Sutton ColdfieldB73 5RH
Born January 1948
Director
Appointed N/A
Resigned 30 Sept 1993

HOPKINS, Peter Christopher William

Resigned
91 Burley Lane, DerbyDE22 5JR
Born December 1948
Director
Appointed N/A
Resigned 22 Apr 1993

LANE, Peter Milton

Resigned
1 Willaston Avenue, NelsonBB9 6LU
Born April 1944
Director
Appointed N/A
Resigned 29 Apr 1993
Fundings
Financials
Latest Activities

Filing History

4

Restoration Order Of Court
19 September 2020
AC92AC92
Gazette Dissolved Compulsory
5 September 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87