Having been setup in 1987, Warrington Fire Research Consultants Ltd has its registered office in London, England, it's status in the Companies House registry is set to "Active". The companies directors are listed as Power, Ian Derek, Barnfield, John Richard, Cornes, Timothy, Pagan, Jonathan William, Porter, Alan Michael at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNFIELD, John Richard | N/A | 08 January 1997 | 1 |
CORNES, Timothy | 25 March 2006 | 01 December 2010 | 1 |
PAGAN, Jonathan William | 01 July 2004 | 21 July 2006 | 1 |
PORTER, Alan Michael | N/A | 21 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWER, Ian Derek | 14 May 2010 | 06 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 12 July 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
PSC05 - N/A | 05 December 2018 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 12 July 2018 | |
AP03 - Appointment of secretary | 14 March 2018 | |
AD01 - Change of registered office address | 14 March 2018 | |
TM02 - Termination of appointment of secretary | 12 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
PSC07 - N/A | 11 July 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
PSC02 - N/A | 30 June 2017 | |
TM01 - Termination of appointment of director | 03 March 2017 | |
AP01 - Appointment of director | 03 March 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 12 July 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
AP01 - Appointment of director | 04 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AP04 - Appointment of corporate secretary | 25 May 2015 | |
TM02 - Termination of appointment of secretary | 10 March 2015 | |
AP04 - Appointment of corporate secretary | 23 February 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 02 July 2014 | |
TM02 - Termination of appointment of secretary | 07 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 08 July 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 July 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AP03 - Appointment of secretary | 12 July 2010 | |
AP01 - Appointment of director | 12 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 21 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
287 - Change in situation or address of Registered Office | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
287 - Change in situation or address of Registered Office | 19 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 10 July 2007 | |
363a - Annual Return | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 July 2006 | |
363a - Annual Return | 26 April 2006 | |
AUD - Auditor's letter of resignation | 06 April 2006 | |
225 - Change of Accounting Reference Date | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
AA - Annual Accounts | 23 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
AA - Annual Accounts | 28 April 2003 | |
363s - Annual Return | 08 April 2003 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 01 May 2002 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 27 April 2000 | |
363s - Annual Return | 12 April 2000 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 06 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1999 | |
395 - Particulars of a mortgage or charge | 02 February 1999 | |
AA - Annual Accounts | 01 May 1998 | |
363s - Annual Return | 02 April 1998 | |
AA - Annual Accounts | 18 April 1997 | |
363s - Annual Return | 02 April 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
MEM/ARTS - N/A | 06 December 1996 | |
128(3) - Statement of particulars of variation of rights attached to shares | 06 December 1996 | |
AA - Annual Accounts | 22 April 1996 | |
363s - Annual Return | 22 March 1996 | |
AA - Annual Accounts | 25 April 1995 | |
363s - Annual Return | 12 April 1995 | |
363s - Annual Return | 23 March 1994 | |
AA - Annual Accounts | 15 February 1994 | |
AA - Annual Accounts | 13 April 1993 | |
363s - Annual Return | 30 March 1993 | |
395 - Particulars of a mortgage or charge | 13 November 1992 | |
363s - Annual Return | 26 April 1992 | |
288 - N/A | 26 April 1992 | |
288 - N/A | 26 April 1992 | |
AA - Annual Accounts | 24 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
AA - Annual Accounts | 12 May 1991 | |
363a - Annual Return | 02 May 1991 | |
363 - Annual Return | 05 April 1990 | |
AA - Annual Accounts | 05 April 1990 | |
363 - Annual Return | 05 April 1990 | |
RESOLUTIONS - N/A | 12 March 1990 | |
AA - Annual Accounts | 22 March 1989 | |
363 - Annual Return | 17 March 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 July 1987 | |
288 - N/A | 24 June 1987 | |
NEWINC - New incorporation documents | 05 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 28 January 1999 | Fully Satisfied |
N/A |
Debenture | 09 November 1992 | Fully Satisfied |
N/A |