About

Registered Number: 05636849
Date of Incorporation: 25/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 4 Jacobsen Avenue, Hyde, Cheshire, SK14 4DW

 

Warrington International France Ltd was registered on 25 November 2005, it's status at Companies House is "Active". The companies directors are listed as Peart, Janet, Mattei, Bernard, Warrington Mattei, Marlow at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTEI, Bernard 07 November 2006 - 1
WARRINGTON MATTEI, Marlow 01 October 2006 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PEART, Janet 07 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 August 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
CS01 - N/A 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 February 2013
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 28 November 2011
AP03 - Appointment of secretary 07 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 11 May 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 22 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
287 - Change in situation or address of Registered Office 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
CERTNM - Change of name certificate 04 October 2006
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.