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 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 |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
ALDERSON HOUSE 23 HIGH ST |
Post Town | WARWICK |
Post Code | CV34 4AX |
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 |
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 |
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 |
Post Town | WARWICK |
Post Code | CV34 4AX |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
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.