WARWICK TIME-SHARE LIMITED

Address:
88 Kiveton Lane, Todwick, Sheffield, South Yorkshire, S26 1HL

WARWICK TIME-SHARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01640194. The registration start date is June 1, 1982. The current status is Active.

Company Overview

Company Number 01640194
Company Name WARWICK TIME-SHARE LIMITED
Registered Address 88 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1982-06-01
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-06
Returns Last Update 2015-11-08
Confirmation Statement Due Date 2020-12-20
Confirmation Statement Last Update 2019-11-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68201 Renting and operating of Housing Association real estate

Office Location

Address 88 KIVETON LANE
TODWICK
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S26 1HL

Companies with the same post code

Entity Name Office Address
JHD ASSOCIATES LIMITED 44 Kiveton Lane, Todwick, Sheffield, S26 1HL, England
LYNSAY DOODY LTD 22 Kiveton Lane, Todwick, Sheffield, S26 1HL
INFECTISHIELD LIMITED Newlands House, 42 Kiveton Lane, Todwick, Sheffield, S26 1HL, England
HARLAND BLINDS LTD 86 Kiveton Lane, Todwick, Sheffield, S26 1HL, England
ELYSIAN PATHOLOGY SERVICES LIMITED 68a Kiveton Lane, Todwick, Sheffield, South Yorkshire, S26 1HL
ODOURSHIELD LIMITED Newlands House, 42 Kiveton Lane, Todwaick, Sheffield, South Yorkshire, S26 1HL, United Kingdom
RML FINANCE LTD 24 Kiveton Lane, Todwick, United Kingdom Kiveton Lane, Todwick, Sheffield, S26 1HL, England
DIGITAL CHEMISTRY LIMITED 30 Kiveton Lane, Todwick, Sheffield, S26 1HL
BARNARD CHEMICAL INFORMATION LTD. 30 Kiveton Lane, Todwick, Sheffield, S26 1HL

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HANNABY, Michael Frank Secretary (Active) 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire, S26 1HL /
23 October 2006
British /
Builder
BULL, Faye Michelle Director (Active) 3 Westwood Road, Bawtry, Doncaster, South Yorkshire, DN10 6XB July 1968 /
28 October 2006
British /
United Kingdom
Computer Trainer
HANNABY, Dawn Lynn Director (Active) 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire, S26 1HL April 1977 /
28 October 2006
British /
United Kingdom
Trainee Solicitor
HANNABY, Linda Gladys Director (Active) 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire, United Kingdom, S26 1HL April 1949 /
23 October 2006
British /
United Kingdom
Property Investor
HANNABY, Michael Frank Director (Active) 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire, S26 1HL December 1948 /
14 November 2008
British /
England
Builder
LAWSON, John James Secretary (Resigned) 39-41 Broad Street, St Helier, Jersey, Channel Islands /
/
BARCLAYTRUST JERSEY LIMITED Secretary (Resigned) 39-41 Broad Street, St Helier, Jersey, JE4 8PU /
13 November 1996
/
CONTINENTAL TRUSTEES LIMITED Secretary (Resigned) Suite 32-35 London Fruit Exchange, Brushfield Street, London, E1 6EU /
5 November 1998
/
EDMONDSON, David John Director (Resigned) 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ January 1956 /
20 July 2004
British /
Managing Director
HORTON, Andrew William James Director (Resigned) 22 Carey Way, Olney, Buckinghamshire, MK46 4DR November 1966 /
5 November 1998
British /
England
Administration Manager
HORTON, Michael Thomas Director (Resigned) Walnut House, The Paddock Emberton, Olney, Buckinghamshire, MK46 5DJ July 1935 /
5 November 1998
British /
England
Consultant
KENYON, Brian Director (Resigned) 4 La Retraite, La Rue De Trachy, St Helier, Jersey, JE2 3JN December 1952 /
13 November 1996
British /
Trust Director
LE BROCQ, Paul Luis Director (Resigned) Sea Breeze, La Grande Route Des Sablons, Grouville, Jersey, Channel Islands, JE3 9FE July 1965 /
6 July 1998
British /
Associate Director
LLOYD, Dennis Anthony Director (Resigned) Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, Channel Islands, JE3 9AS December 1948 /
British /
Bank Manager
MORIN, Antony Dirk Director (Resigned) Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB November 1958 /
15 May 1997
British /
Associate Director
MURPHY, Michael Director (Resigned) 43 Summerville Avenue, Waterford, Ireland, IRISH October 1954 /
28 April 2003
Irish /
Ireland
Director
PAUL, David Michael Director (Resigned) Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey, Channel Islands June 1937 /
British /
Bank Manager

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S26 1HL
SIC Code 68201 - Renting and operating of Housing Association real estate

Improve Information

Please provide details on WARWICK TIME-SHARE 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