ALDERSON HOUSE (WARWICK) LIMITED

Address:
Alderson House, 23 High St, Warwick, CV34 4AX

ALDERSON HOUSE (WARWICK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00672072. The registration start date is October 7, 1960. The current status is Active.

Company Overview

Company Number 00672072
Company Name ALDERSON HOUSE (WARWICK) LIMITED
Registered Address Alderson House
23 High St
Warwick
CV34 4AX
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1960-10-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-01-07
Returns Last Update 2015-12-10
Confirmation Statement Due Date 2021-11-25
Confirmation Statement Last Update 2020-11-11
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address ALDERSON HOUSE
23 HIGH ST
Post Town WARWICK
Post Code CV34 4AX

Companies with the same post code

Entity Name Office Address
LES FRENES PROPERTIES LIMITED 50 High Street, Warwick, Warwickshire, CV34 4AX, United Kingdom
THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED Flat A, 52 High Street, Warwick, CV34 4AX, England
WATERS (1802) LIMITED 27 High Street, Warwick, CV34 4AX
DISOPEDIA LTD. 39 High Street, Warwick, Warwickshire, CV34 4AX, United Kingdom
ANGOVE SERVICES LTD 44 High Street, Warwick, Warwickshire, CV34 4AX

Companies with the same post town

Entity Name Office Address
AHOJ WARWICK LTD 10 The Holloway, Warwick, CV34 4SJ, England
HESTIELLA LIMITED 37 Remburn Gardens, Warwick, Warwickshire, CV34 5BH, United Kingdom
NET SECURITY LIMITED 4 Waller Close, Leek Wootton, Warwick, CV35 7QG, England
360T LTD Suite 3 The Georgian House Eagle Court 63-73, Saltisford, Warwick, CV34 4TR, England
PAV PROPERTY INVESTMENT LTD 5 Pinewood Avenue, Warwick, Warwickshire, CV34 8AB, United Kingdom
TOOZMATOO LTD 6 Highfield, Hatton Park, Warwick, CV35 7TQ, England
JM DIRECT LTD 182 Emscote Road, Warwick, CV34 5QN, England
NEW START PROPERTIES LTD 31 Westfield Crescent, Wellesbourne, Warwick, CV35 9RP, England
DERMA AESTHETICS LTD 28 Spinney Hill, Warwick, CV34 5SF, England
FREE MIND CONSULTANCY LIMITED 19 Shreres Dyche, Warwick, CV34 6BX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WYATT, Roger James Secretary (Active) Hampton Hill Farm, Hampton On The Hill, Warwick, Warwickshire, CV35 8HB /
1 September 2002
/
BEAR, Eric Blockley Director (Active) 3 Liskeard Close, Nuneaton, Warwickshire, CV11 6FJ September 1934 /
British /
England
Engineer
BROWN, William Ralph Director (Active) Alderson House, 23 High St, Warwick, CV34 4AX April 1953 /
19 October 2016
British /
England
Company Director
CHAPLEO, Robert Anthony Director (Active) 18 Hopton Crofts, Leamington Spa, Warwickshire, CV32 6NT May 1958 /
12 May 2008
British /
England
Environmental Health Practitioner
CHRYSANTHOU, Athos Director (Active) Alderson House, 23 High St, Warwick, CV34 4AX April 1969 /
2 December 2014
British /
United Kingdom
Accountant
HOLT, Kevin Director (Active) Alderson House, 23 High St, Warwick, CV34 4AX November 1955 /
12 October 2016
British /
England
Nhs Manager
KAGDADIA, Ashwin Govindji Director (Active) 246 Narborough Road, Leicester, Leicestershire, England, LE3 2AP July 1961 /
15 February 2012
British /
England
Chartered Accountant
KENNEDY, Andrew Gerard, Dr Director (Active) Heathcote Hill Farmhouse, Gallows Hill, Warwick, Warwickshire, CV34 6SJ April 1954 /
12 May 2008
British /
England
Medical Practitioner
MEDWELL, Roger Terrence Arthur Director (Active) Alderson House, 23 High St, Warwick, CV34 4AX February 1943 /
1 November 2013
British /
England
Company Director
PRICE, Steven Lewis Director (Active) 3 Cherry Lane, Hampton Magna, Warwick, Warwickshire, CV35 8SL November 1948 /
19 May 2003
British /
United Kingdom
Shop Owner
SANDHU, Kamaljit Singh Director (Active) Alderson House, 23 High St, Warwick, CV34 4AX April 1967 /
17 February 2015
British /
England
Chartered Surveyor
SAVAGE, Keith Wilfred Director (Active) Kington Cottage Farm Kington Lane, Claverdon, Warwick, Warwickshire, CV35 8PL August 1947 /
8 November 2004
British /
England
Financial Consultant
SUTTON, Alexander Director (Active) Alderson House, 23 High St, Warwick, CV34 4AX February 1946 /
1 November 2013
English /
England
Company Director
TOMLINSON, Peter Graham Director (Active) 132 Oldfield Road, Coventry, CV5 8FR June 1938 /
23 February 2009
British /
England
Retired
WYATT, Roger James Director (Active) Hampton Hill Farm, Hampton On The Hill, Warwick, Warwickshire, CV35 8HB March 1940 /
10 July 1995
British /
United Kingdom
Chartered Surveyor
CROCKER, John Edward Secretary (Resigned) 12 Woodcote Road, Leamington Spa, Warwickshire, CV32 6PY /
/
FIELDEN, John Chantrey Secretary (Resigned) 11 Mosspaul Close, Leamington Spa, Warwickshire, CV32 6NP /
1 November 2000
/
KINCH, Eric Gordon Secretary (Resigned) Fir Tree Cottage, Ashow, Kenilworth, Warwickshire, CV8 2LE /
22 July 1991
/
ASH, Charles William John Director (Resigned) 118 Leicester Lane, Leamington Spa, Warwickshire, CV32 7HH February 1919 /
14 July 1997
British /
Company Director
BENNETT, Gordon Director (Resigned) 16 Faircroft, Kenilworth, Warwickshire, CV8 1JT June 1930 /
22 October 1997
British /
Retired
BETHELL, Anthony Frank Director (Resigned) Upper Rowley Wasperton Hill, Barford, Warwick, Warwickshire, CV35 8DQ May 1940 /
30 October 2000
British /
England
Retired Architect
BUTLER, Peter Graham Director (Resigned) Woodlands, 32 Hill Wootten Road Leek Wootten, Warwick, CV35 7QL August 1929 /
9 July 1990
British /
Chartered Surveyor
COOPER, Michael Director (Resigned) 108 Monticello Way, Bannerbrook Park, Coventry, West Midlands, England, CV4 9WA June 1947 /
15 February 2012
British /
Uk
None
DANIELS, Gordon Harry Ian Director (Resigned) 24 Island Close, Hinckley, Leicestershire, LE10 1LN December 1950 /
7 June 2004
British /
United Kingdom
Solicitor
DOWNEY, Brian James Director (Resigned) 37 Field Lane, Willersey, Broadway, Worcestershire, WR12 7QB June 1949 /
2 March 2009
British /
United Kingdom
Managing Director
DRABWELL, Stanley Director (Resigned) 1 Beechwood Avenue, Coventry, West Midlands, CV5 6DF December 1928 /
British /
Retired
EDWARDS, Berwyn Vaughan Director (Resigned) 17 Pavilion Way, Chapelfields, Coventry, Warwickshire, CV5 7PF April 1929 /
24 February 1992
British /
Clerical Administrator
FIELDEN, John Chantrey Director (Resigned) 11 Mosspaul Close, Leamington Spa, Warwickshire, CV32 6NP January 1937 /
9 October 1995
British /
S/E Business Consultant
FRIEND, Graham George Director (Resigned) 68 Holly Walk, Leamington Spa, Warwickshire March 1920 /
British /
Retired
GROVES, John Edward Director (Resigned) 177 Gretna Road, Coventry, West Midlands, CV3 6DS April 1930 /
British /
Sales Manager
HALSON, William Stanley Director (Resigned) 12 Bentinck Mansions, Bentinck Street, London, W1U 2ER June 1932 /
23 February 1998
British /
England
Company Director
JEPHCOTE, Neville Director (Resigned) 5 Eliot Close, Warwick, Warwickshire, CV34 5RE May 1927 /
24 October 2005
British /
England
Retired
KINCH, Eric Gordon Director (Resigned) Fir Tree Cottage, Ashow, Kenilworth, Warwickshire, CV8 2LE August 1920 /
British /
Retired
MACTIER, Arthur Fergusson Director (Resigned) 3 Oaks Corner, Leamington Spa, Warwickshire, CV32 5XJ October 1936 /
18 May 2009
British /
England
None
MACTIER, Arthur Fergusson Director (Resigned) 3 Oaks Corner, Leamington Spa, Warwickshire, CV32 5XJ October 1936 /
9 July 1992
British /
England
Bank Manager

Competitor

Search similar business entities

Post Town WARWICK
Post Code CV34 4AX
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on ALDERSON HOUSE (WARWICK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches