WARRIOR PROTECTS LIMITED

Unit 15 Charlton Drive Unit 15 Charlton Drive, Cradley Heath, B64 7BJ, West Midlands
StatusACTIVE
Company No.03126429
CategoryPrivate Limited Company
Incorporated15 Nov 1995
Age28 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

WARRIOR PROTECTS LIMITED is an active private limited company with number 03126429. It was incorporated 28 years, 6 months, 16 days ago, on 15 November 1995. The company address is Unit 15 Charlton Drive Unit 15 Charlton Drive, Cradley Heath, B64 7BJ, West Midlands.



People

DOYLE, Linda

Secretary

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months

HAPANGAMA, Lalith Prabash

Director

Director

ACTIVE

Assigned on 25 Jan 2011

Current time on role 13 years, 4 months, 7 days

JAYATILLEKE, Ahangama Vithenage Ravindra De Silva

Director

Accountant

ACTIVE

Assigned on 25 Jan 2011

Current time on role 13 years, 4 months, 7 days

BROOKER, Mark Alan

Secretary

Accountant

RESIGNED

Assigned on 17 Jun 2005

Resigned on 25 Jan 2011

Time on role 5 years, 7 months, 8 days

EDWARDS, Pamela Jane

Secretary

RESIGNED

Assigned on 01 Oct 2020

Resigned on 29 Oct 2021

Time on role 1 year, 28 days

HUMAN, Carole

Secretary

RESIGNED

Assigned on 31 Mar 2003

Resigned on 17 Jun 2005

Time on role 2 years, 2 months, 17 days

HUMAN, Robert John

Secretary

Sales Representative

RESIGNED

Assigned on 15 Nov 1995

Resigned on 31 Mar 2003

Time on role 7 years, 4 months, 16 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Nov 1995

Resigned on 15 Nov 1995

Time on role

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 25 Jan 2011

Resigned on 03 Apr 2012

Time on role 1 year, 2 months, 9 days

BASTOCK, Robert Neil

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2020

Resigned on 31 Dec 2023

Time on role 3 years, 3 months

BROOKER, Mark Alan

Director

Director

RESIGNED

Assigned on 02 Sep 2011

Resigned on 30 Sep 2020

Time on role 9 years, 28 days

BROOKER, Mark Alan

Director

Managing Director

RESIGNED

Assigned on 17 Jun 2005

Resigned on 25 Jan 2011

Time on role 5 years, 7 months, 8 days

COOK, Andrew William

Director

Sales Director

RESIGNED

Assigned on 17 Jun 2005

Resigned on 25 Jan 2011

Time on role 5 years, 7 months, 8 days

EVERETT, Anthony David

Director

Director

RESIGNED

Assigned on 25 Jan 2011

Resigned on 18 Jul 2011

Time on role 5 months, 24 days

GIBBONS, Philip

Director

Sales Representative

RESIGNED

Assigned on 15 Nov 1995

Resigned on 31 Mar 2003

Time on role 7 years, 4 months, 16 days

HUMAN, Robert John

Director

Sales Representative

RESIGNED

Assigned on 15 Nov 1995

Resigned on 17 Jun 2005

Time on role 9 years, 7 months, 2 days

WILLIAMS, Derek Alan

Director

Chairman

RESIGNED

Assigned on 17 Jun 2005

Resigned on 25 Jan 2011

Time on role 5 years, 7 months, 8 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Nov 1995

Resigned on 15 Nov 1995

Time on role


Some Companies

AKKY LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11062117
Status:ACTIVE
Category:Private Limited Company

CELESTIAL HOLDINGS LTD

85 GRESHAM STREET,LONDON,EC2V 7NQ

Number:09992044
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE BUSINESS ASSOCIATES LIMITED

185 HIGH STREET,LEE-ON-THE-SOLENT,PO13 9BX

Number:08760928
Status:ACTIVE
Category:Private Limited Company

HEATING & COOLING INSTALLATIONS LIMITED

UNIT 4 KENLIS ROAD,PRESTON,PR3 1GD

Number:08486539
Status:ACTIVE
Category:Private Limited Company

HOLLY TONKS LTD

62 ELMLEAZE,GLOUCESTER,GL2 0JS

Number:11538609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIVATE HIRE CARS SERVICES LTD

39/3 WEST GRANTON ROAD,EDINBURGH,EH5 1HW

Number:SC515715
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