WARNER ESTATE HOLDINGS PLC

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.00870816
CategoryPrivate Limited Company
Incorporated08 Feb 1966
Age58 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution02 Dec 2015
Years8 years, 5 months, 9 days

SUMMARY

WARNER ESTATE HOLDINGS PLC is an dissolved private limited company with number 00870816. It was incorporated 58 years, 3 months, 3 days ago, on 08 February 1966 and it was dissolved 8 years, 5 months, 9 days ago, on 02 December 2015. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



People

HARRIES, Sandra Jane

Secretary

RESIGNED

Assigned on 29 Jan 2013

Resigned on 30 Dec 2013

Time on role 11 months, 1 day

LANCHESTER, David James

Secretary

RESIGNED

Assigned on 23 Sep 2004

Resigned on 29 Jan 2013

Time on role 8 years, 4 months, 6 days

VAGHELA, Vinod Bachulal

Secretary

Accountant

RESIGNED

Assigned on 01 May 1998

Resigned on 23 Sep 2004

Time on role 6 years, 4 months, 22 days

VEASER, David John

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 11 days

AVERY, Julian Ralph

Director

Chief Executive Of Wellington

RESIGNED

Assigned on 15 Jul 2004

Resigned on 31 Dec 2012

Time on role 8 years, 5 months, 16 days

BATTY, Andrew Nicholson

Director

Property Investment Director

RESIGNED

Assigned on

Resigned on 05 May 2000

Time on role 24 years, 6 days

BRODERICK, William Russell

Director

Computer Scientist

RESIGNED

Assigned on 23 May 1991

Resigned on 01 Jul 2010

Time on role 19 years, 1 month, 8 days

BURGESS, Harold Reginald John

Director

Company Chief Executive

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 18 days

COLLINS, Peter William

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 1998

Resigned on 19 Dec 2008

Time on role 10 years, 7 months, 18 days

COOKE, Gregory Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Jul 1993

Resigned on 27 Dec 2013

Time on role 20 years, 4 months, 29 days

DAY, Joseph Gilfrid

Director

Consultant

RESIGNED

Assigned on

Resigned on 24 Mar 1994

Time on role 30 years, 1 month, 17 days

FERRAND, Roger William

Director

RESIGNED

Assigned on

Resigned on 23 May 2000

Time on role 23 years, 11 months, 18 days

FOOKS, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 05 Sep 1996

Resigned on 09 Sep 2004

Time on role 8 years, 4 days

GAME, Robert William

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2009

Resigned on 27 Dec 2013

Time on role 4 years, 5 months, 26 days

HOLMAN, Keith Alan

Director

Property Investment

RESIGNED

Assigned on 01 Jul 2010

Resigned on 31 Dec 2012

Time on role 2 years, 6 months

KEOGH, Mark William

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2008

Resigned on 27 Dec 2013

Time on role 5 years, 1 month, 7 days

MOORE, Richard

Director

Property Investment Director

RESIGNED

Assigned on 06 Apr 2001

Resigned on 07 Sep 2006

Time on role 5 years, 5 months, 1 day

NEILL, James Smart

Director

Director

RESIGNED

Assigned on 04 Sep 1998

Resigned on 22 Dec 2000

Time on role 2 years, 3 months, 18 days

STEVENS, Michael John

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Feb 2005

Resigned on 30 Jun 2009

Time on role 4 years, 4 months, 19 days

VEASER, David John

Director

Finance Director/Company Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 11 days

WARNER, Edward Courtenay Henry, Sir

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 18 Mar 1993

Time on role 31 years, 1 month, 23 days

WARNER, Philip Courtenay Thomas, Sir

Director

Company Chief Executive

RESIGNED

Assigned on

Resigned on 27 Dec 2013

Time on role 10 years, 4 months, 14 days

WARNER, Robert Henry

Director

Finance Director

RESIGNED

Assigned on 24 Mar 1994

Resigned on 27 Dec 2013

Time on role 19 years, 9 months, 3 days


Some Companies

ALISTAIR HACKING PROPERTIES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:03863753
Status:ACTIVE
Category:Private Limited Company

DOMAIN SNIPE LTD

2 CATCHPOLE LANE,MALDON,CM9 8PY

Number:05666788
Status:ACTIVE
Category:Private Limited Company

GUILDA LIMITED

CROW GREEN FARM DAYS LANE,BRENTWOOD,CM15 9SL

Number:01045840
Status:ACTIVE
Category:Private Limited Company

INCREDILABS LTD

C/O WALJI & CO,SUITE 115,BOREHAMWOOD,WD6 1QQ

Number:09510998
Status:ACTIVE
Category:Private Limited Company

MINICAPP LIMITED

2ND FLOOR REFUGE HOUSE,CHESTER,CH1 2LE

Number:10450424
Status:ACTIVE
Category:Private Limited Company

SATISLANG LIMITED

2 LAKEVIEW STABLES LOWER ST CLERE,SEVENOAKS,TN15 6NL

Number:05644991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source