About

Registered Number: 02183900
Date of Incorporation: 27/10/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 9, Warwickshire County Council, Shire Hall, Warwick, CV34 4RL

 

Having been setup in 1987, Warwick Technology Park Management Company Ltd has its registered office in Warwick, it has a status of "Active". This organisation has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSACK, Craig 05 February 2019 - 1
BETTS, John Paul 01 April 2011 31 January 2019 1
CHRISTIAN, David Harold Gordon 19 December 1991 23 December 1999 1
GALLON, Albert Edward 19 December 1991 07 November 1995 1
HAMILL, Alastair 09 November 2000 27 October 2002 1
HUNT, John Philip N/A 19 December 1991 1
POWELL, Geoffrey William 28 February 2000 30 June 2007 1
QUINN, Bernard Patrick 11 December 2002 27 July 2010 1
RENDELL, Leslie William Arthur N/A 09 November 1994 1
Secretary Name Appointed Resigned Total Appointments
DUXBURY, Sarah Elizabeth 27 June 2017 - 1
CARTER, David Grenville N/A 20 June 2017 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 12 September 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 September 2010
AD01 - Change of registered office address 01 September 2010
TM01 - Termination of appointment of director 30 July 2010
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
363a - Annual Return 20 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2007
353 - Register of members 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 06 February 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 31 August 2003
AUD - Auditor's letter of resignation 20 May 2003
AUD - Auditor's letter of resignation 10 May 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 20 December 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
RESOLUTIONS - N/A 13 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 24 January 1999
AUD - Auditor's letter of resignation 11 November 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 27 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 13 December 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
363s - Annual Return 24 August 1995
288 - N/A 09 June 1995
AA - Annual Accounts 10 January 1995
288 - N/A 28 November 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 10 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1993
RESOLUTIONS - N/A 02 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 24 August 1992
288 - N/A 24 July 1992
288 - N/A 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
RESOLUTIONS - N/A 30 August 1991
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
RESOLUTIONS - N/A 06 September 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1990
RESOLUTIONS - N/A 29 November 1989
AA - Annual Accounts 29 November 1989
288 - N/A 23 November 1989
363 - Annual Return 21 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1989
RESOLUTIONS - N/A 28 June 1989
287 - Change in situation or address of Registered Office 28 June 1989
288 - N/A 28 June 1989
CERTNM - Change of name certificate 02 December 1987
NEWINC - New incorporation documents 27 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.