WARREN COURT LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE
StatusACTIVE
Company No.03109104
CategoryPrivate Limited Company
Incorporated02 Oct 1995
Age28 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

WARREN COURT LIMITED is an active private limited company with number 03109104. It was incorporated 28 years, 7 months, 14 days ago, on 02 October 1995. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE.



People

MCGHIN, Adam

Secretary

ACTIVE

Assigned on 04 Mar 2016

Current time on role 8 years, 2 months, 12 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 16 days

HUDSON, Robert Jan

Director

Company Director

ACTIVE

Assigned on 25 Mar 2022

Current time on role 2 years, 1 month, 22 days

MCGHIN, Adam

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 16 days

DAVIS, Geoffrey Joseph

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Oct 1996

Resigned on 01 Oct 2003

Time on role 6 years, 11 months, 1 day

GERRIE, Andrew

Secretary

RESIGNED

Assigned on 04 Dec 1995

Resigned on 30 Oct 1996

Time on role 10 months, 26 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 18 Dec 2008

Time on role 5 years, 2 months, 17 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 18 Dec 2008

Resigned on 04 Mar 2016

Time on role 7 years, 2 months, 17 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Oct 1995

Resigned on 04 Dec 1995

Time on role 2 months, 2 days

BLACKER, Peter Gordon

Director

Director

RESIGNED

Assigned on 07 Dec 1995

Resigned on 30 Oct 1996

Time on role 10 months, 23 days

COUCH, Peter Quentin Patrick

Director

Director Of Equity Release

RESIGNED

Assigned on 08 Dec 2010

Resigned on 31 Jan 2014

Time on role 3 years, 1 month, 23 days

CRUMBLEY, Brian Aidan

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Oct 1996

Resigned on 30 Sep 2005

Time on role 8 years, 11 months

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 1997

Resigned on 31 Dec 2015

Time on role 18 years, 7 months, 11 days

DAVIS, Geoffrey Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 30 Oct 1996

Resigned on 02 Nov 2006

Time on role 10 years, 3 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Oct 1996

Resigned on 20 Oct 2009

Time on role 12 years, 11 months, 21 days

DICKINSON, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 30 Oct 1996

Resigned on 05 May 2004

Time on role 7 years, 6 months, 6 days

FLYNN, Richard

Director

Property Litigator

RESIGNED

Assigned on 12 Sep 2022

Resigned on 09 Nov 2022

Time on role 1 month, 27 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 08 Dec 2010

Resigned on 22 Dec 2015

Time on role 5 years, 14 days

JOPLING, Nicholas Mark Fletcher

Director

Director

RESIGNED

Assigned on 08 Dec 2010

Resigned on 20 Dec 2017

Time on role 7 years, 12 days

MILBURN, Peter Michael

Director

Director

RESIGNED

Assigned on 30 Oct 1996

Resigned on 29 Sep 1999

Time on role 2 years, 10 months, 30 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 23 Jan 2009

Resigned on 30 Sep 2016

Time on role 7 years, 8 months, 7 days

PATTINSON, Eliza

Director

Director

RESIGNED

Assigned on 23 Apr 2019

Resigned on 09 Nov 2022

Time on role 3 years, 6 months, 16 days

PRATT, Andrew Michael

Director

Company Director

RESIGNED

Assigned on 23 Jul 2007

Resigned on 31 Dec 2010

Time on role 3 years, 5 months, 8 days

ROBSON, Mark Jeremy

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Apr 2019

Time on role 14 years, 11 months, 25 days

SAUNDERSON, Andrew Philip

Director

Director

RESIGNED

Assigned on 04 May 2021

Resigned on 26 Nov 2021

Time on role 6 months, 22 days

SCHWERDT, Peter Christopher George

Director

Company Director

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Jun 2007

Time on role 3 years, 1 month, 25 days

SIMMS, Vanessa Kate

Director

Company Director

RESIGNED

Assigned on 11 Feb 2016

Resigned on 26 Apr 2021

Time on role 5 years, 2 months, 15 days

SLADE, Sean Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 12 Nov 2004

Time on role 6 months, 7 days

WALLACE, Richard Denis

Director

Director

RESIGNED

Assigned on 07 Dec 1995

Resigned on 30 Oct 1996

Time on role 10 months, 23 days

WINDLE, Michael Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2004

Resigned on 02 Dec 2004

Time on role 10 months, 7 days

YUDOLPH, Debra Rachel

Director

Property Manager

RESIGNED

Assigned on 05 May 2004

Resigned on 19 Dec 2008

Time on role 4 years, 7 months, 14 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 04 Dec 1995

Time on role 2 months, 2 days


Some Companies

BLACK DOG HILL ESTATES LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09003916
Status:ACTIVE
Category:Private Limited Company

DIP'N STRIP SERVICES LIMITED

100 CHALK FARM ROAD,,NW1 8EH

Number:01615010
Status:LIQUIDATION
Category:Private Limited Company

MAXIMUM SPORTS LOGISTICS LTD

UNIT 4,RAINHAM,RM13 9UL

Number:10616434
Status:ACTIVE
Category:Private Limited Company

MELISSA JOHNSON CONSULTING LIMITED

9 RITHERDON ROAD,LONDON,SW17 8QE

Number:10840248
Status:ACTIVE
Category:Private Limited Company

ROCKSTOWN MECHANICAL LTD

33 ROCKSTOWN ROAD,ARMAGH,BT60 2HF

Number:NI653727
Status:ACTIVE
Category:Private Limited Company

S W TEVERSHAM LIMITED

2ND FLOOR MARKET SQUARE HOUSE,STURMINSTER NEWTON,DT10 1FG

Number:09493756
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