About

Registered Number: 02138201
Date of Incorporation: 05/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 10 Lower Grosvenor Place, London, England, SW1W 0EN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 1999 Fully Satisfied

N/A

Debenture 09 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.