WARNER VILLAGE TRUSTEES LIMITED

Warner House Warner House, London, WC1X 8WB
StatusACTIVE
Company No.03263290
CategoryPrivate Limited Company
Incorporated14 Oct 1996
Age27 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

WARNER VILLAGE TRUSTEES LIMITED is an active private limited company with number 03263290. It was incorporated 27 years, 7 months, 2 days ago, on 14 October 1996. The company address is Warner House Warner House, London, WC1X 8WB.



People

BISONI, David

Secretary

Lawyer

ACTIVE

Assigned on 20 Feb 2002

Current time on role 22 years, 2 months, 24 days

BENNALLACK, Alistair William

Director

Director

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 4 months, 27 days

BISONI, David

Director

Director

ACTIVE

Assigned on 12 May 2015

Current time on role 9 years, 4 days

KIRBY, Clark Johnathan

Director

Director

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 4 months, 27 days

BIRCH, James Edward Sullivan

Secretary

RESIGNED

Assigned on 28 Nov 1996

Resigned on 20 Feb 2002

Time on role 5 years, 2 months, 22 days

LEGIST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Oct 1996

Resigned on 28 Nov 1996

Time on role 1 month, 14 days

ADELMANN, Charles Christopher

Director

Senior Vice President

RESIGNED

Assigned on 28 Nov 1996

Resigned on 01 Mar 2001

Time on role 4 years, 3 months, 3 days

ANDERSON, John Gregory

Director

Director

RESIGNED

Assigned on 15 Feb 2000

Resigned on 26 Sep 2000

Time on role 7 months, 11 days

BASSER, Gregory

Director

Lawyer

RESIGNED

Assigned on 28 Nov 1996

Resigned on 28 Apr 2006

Time on role 9 years, 5 months

BIRCH, James Edward Sullivan

Director

Legal Director

RESIGNED

Assigned on 03 Nov 1998

Resigned on 20 Feb 2002

Time on role 3 years, 3 months, 17 days

BISONI, David

Director

Lawyer

RESIGNED

Assigned on 20 Feb 2002

Resigned on 01 Sep 2011

Time on role 9 years, 6 months, 12 days

BURKE, Graham William

Director

Company Director

RESIGNED

Assigned on 28 Nov 1996

Resigned on 01 Sep 2011

Time on role 14 years, 9 months, 4 days

CRAWFORD, John Andrew

Director

Company Director

RESIGNED

Assigned on 28 Nov 1996

Resigned on 30 Jun 2000

Time on role 3 years, 7 months, 2 days

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 12 May 2015

Resigned on 23 Apr 2021

Time on role 5 years, 11 months, 11 days

DRISCOLL, Shaun Lewis

Director

Company Secretary

RESIGNED

Assigned on 04 Aug 2009

Resigned on 16 Jan 2019

Time on role 9 years, 5 months, 12 days

EMANUELE, Michele

Director

Executive

RESIGNED

Assigned on 15 Oct 2008

Resigned on 12 May 2015

Time on role 6 years, 6 months, 28 days

FOO, Peter Edwin

Director

Accountant

RESIGNED

Assigned on 28 Nov 1996

Resigned on 04 Aug 2009

Time on role 12 years, 8 months, 6 days

GALLAHER, Christopher John

Director

Company Executive

RESIGNED

Assigned on 30 Jun 2000

Resigned on 23 Mar 2005

Time on role 4 years, 8 months, 23 days

KIRBY, Robert George

Director

Company Director

RESIGNED

Assigned on 28 Nov 1996

Resigned on 15 Feb 2000

Time on role 3 years, 2 months, 17 days

LEGGO, Philip Sidney

Director

Group Company Secretary

RESIGNED

Assigned on 23 Mar 2005

Resigned on 01 Sep 2011

Time on role 6 years, 5 months, 9 days

LIVERY, George

Director

Business Executive

RESIGNED

Assigned on 26 Sep 2000

Resigned on 15 Nov 2002

Time on role 2 years, 1 month, 19 days

MERTZ, Steven William

Director

Solicitor

RESIGNED

Assigned on 15 Oct 2008

Resigned on 12 May 2015

Time on role 6 years, 6 months, 28 days

MILLER, Paul Rex

Director

Accountant

RESIGNED

Assigned on 01 Mar 2001

Resigned on 15 Oct 2008

Time on role 7 years, 7 months, 14 days

OCHS, Millard Luis

Director

Company President

RESIGNED

Assigned on 23 Oct 1996

Resigned on 01 Mar 2011

Time on role 14 years, 4 months, 9 days

PEARSON, David Arthur

Director

Business Executive

RESIGNED

Assigned on 28 Nov 1996

Resigned on 15 Oct 2008

Time on role 11 years, 10 months, 17 days

PHILLIPSON, Simon Thomas

Director

Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 30 Nov 2021

Time on role 10 years, 2 months, 29 days

RAFFE, Julie Elaine

Director

Finance Director

RESIGNED

Assigned on 16 Jan 2019

Resigned on 30 Nov 2021

Time on role 2 years, 10 months, 14 days

RICHARDS, James Timothy

Director

Vice-President Of Business Aff

RESIGNED

Assigned on 28 Nov 1996

Resigned on 30 Sep 1998

Time on role 1 year, 10 months, 2 days

SENIOR, Kirk

Director

Accountant

RESIGNED

Assigned on 15 Nov 2002

Resigned on 24 Feb 2011

Time on role 8 years, 3 months, 9 days

SHAH, Kiren Narshi

Director

Financial Controller

RESIGNED

Assigned on 15 Oct 1996

Resigned on 28 Nov 1996

Time on role 1 month, 13 days

SMITH, Steven John

Director

Lawyer

RESIGNED

Assigned on 28 Nov 1996

Resigned on 07 Apr 1999

Time on role 2 years, 4 months, 9 days

STIEGLER, Ira Brian

Director

Architect

RESIGNED

Assigned on 01 Nov 2000

Resigned on 31 Aug 2005

Time on role 4 years, 9 months, 30 days

LEGIST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Oct 1996

Resigned on 06 Nov 1996

Time on role 23 days


Some Companies

ADDED VALUE CAPITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11505887
Status:ACTIVE
Category:Private Limited Company

AF PROJECTS LTD

18 QUEEN MARYS,WALTHAM ABBEY,EN9 3YH

Number:11281194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALLAGHAN VETERINARY LOCUM SERVICES LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:06244855
Status:ACTIVE
Category:Private Limited Company

FAT TWINS LTD

8 ROCHDALE ROAD,OLDHAM,OL2 6QJ

Number:11785819
Status:ACTIVE
Category:Private Limited Company

LRLB PUBLICATIONS LIMITED

BISHOP HOUSE,BRECON,LD3 7DG

Number:04215390
Status:ACTIVE
Category:Private Limited Company

SCOUGALL'S TAXIS LIMITED

42 BABERTON MAINS PLACE,MIDLOTHIAN,EH14 3DE

Number:SC329507
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