WARMUP PLC is a business entity registered at Companies House, UK, with entity identifier is 02955213. The registration start date is August 3, 1994. The current status is Active.
Company Number | 02955213 |
Company Name | WARMUP PLC |
Registered Address |
702 Tudor Estate Abbey Road London NW10 7UW |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-08-03 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-22 |
Returns Last Update | 2015-07-25 |
Confirmation Statement Due Date | 2021-08-05 |
Confirmation Statement Last Update | 2020-07-22 |
Mortgage Charges | 6 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
27510 | Manufacture of electric domestic appliances |
Address |
702 TUDOR ESTATE ABBEY ROAD |
Post Town | LONDON |
Post Code | NW10 7UW |
Entity Name | Office Address |
---|---|
BETTERBUILD LIMITED | 702 Tudor Estate, Abbey Road, London, NW10 7UW |
Entity Name | Office Address |
---|---|
WARMUP SOLUTIONS LIMITED | 702 Tudor Estate, Abbey Road, London, NW10 7UW, United Kingdom |
Entity Name | Office Address |
---|---|
27 HALLSWELLE ROAD LIMITED | 27a Hallswelle Road, London, NW11 0DH, United Kingdom |
2RADO & CO LTD | 225a Woodhouse Road, London, N12 9BD, England |
312 FILMS LTD | 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom |
444 SPACE LTD | 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom |
75 COMMERCIAL LTD | 75 Commercial Street, London, E1 6BD, England |
84 MONSTERS LIMITED | 7 Eaton Close, London, SW1W 8JX, United Kingdom |
A TO Z BUILDING MAINTENANCE AND SERVICES LTD | Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England |
A.T.A ACCOUNTS & MANAGEMENT LIMITED | 165 Kensington Avenue, London, E12 6NL, England |
A.T.D. CONSTRUCTION SERVICES LTD | 11 Hallam Road, London, N15 3RE, England |
A4A LOGISTIC LTD | Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
READ, Damon Frederick | Secretary (Active) | 702 Tudor Estate, Abbey Road, London, NW10 7UW | / 1 December 2016 |
/ |
|
READ, Damon Frederick | Director (Active) | 702 Tudor Estate, Abbey Road, London, NW10 7UW | September 1972 / 25 July 2011 |
British / England |
Company Director |
SHEEN, Spencer Donald | Director (Active) | 702 Tudor Estate, Abbey Road, London, NW10 7UW | August 1970 / 29 June 2012 |
Canadian / United Kingdom |
Company Director |
STIMPSON, Andrew David | Director (Active) | 702 Tudor Estate, Abbey Road, London, NW10 7UW | September 1962 / 1 July 2004 |
British / England |
Director |
STIMPSON, David | Director (Active) | 702 Tudor Estate, Abbey Road, London, NW10 7UW | July 1937 / 1 July 2001 |
British / United Kingdom |
Sales Manager |
STOKES, John Brian | Director (Active) | 702 Tudor Estate, Abbey Road, London, NW10 7UW | June 1932 / 1 January 2002 |
British / United Kingdom |
Retired |
FORDE, Dorna Lee | Secretary (Resigned) | 21 Kenmere Gardens, Wembley, Middlesex, HA0 1TD | / 8 August 2001 |
/ |
|
HARRINGTON, Michael | Secretary (Resigned) | 28 Arlington Avenue, London, N1 7AX | / 3 August 1994 |
/ |
|
KEPPE, Kathleen Susan | Secretary (Resigned) | Castell Madoc, Lower Chapel, Brecon, Powys, LD3 9RF | / 10 October 1995 |
/ |
|
MATHIAS, Charles Frederick Wynn | Secretary (Resigned) | 702 Tudor Estate, Abbey Road, London, NW10 7UW | / 5 November 2002 |
British / |
Director |
PRICHARD-JONES, Kenneth Victor | Secretary (Resigned) | 1 Field Place, Broadbridge Heath, Horsham, West Sussex, RH12 3PB | / 3 August 1994 |
/ |
|
STIMPSON, Andrew David | Secretary (Resigned) | 4 Hartswood Road, London, W12 9NQ | / 10 October 1994 |
British / |
|
CURRIE, Magdalena Jolanta | Director (Resigned) | 48 Kingston Hill Place, Kingston Upon Thames, Surrey, KT2 7QY | August 1947 / 3 August 1994 |
British / |
Manager |
CURRIE, Michael Gough | Director (Resigned) | 53 Kingston Hill Place, Kingston Upon Thames, London, KT2 7QY | May 1949 / 3 August 1994 |
British / |
Manager |
GLENDINNING, Jack Whittingham | Director (Resigned) | The Studio, 62 Lillie Road, London, SW6 1TN | September 1970 / 1 March 1998 |
British / |
Managing Director |
MATHIAS, Charles Frederick Wynn | Director (Resigned) | 11 Glentham Road, Barnes, London, SW13 9JB | April 1962 / 5 November 2002 |
British / England |
Director |
PARSONS, Guy Paul Cuthbert | Director (Resigned) | 702 Tudor Estate, Abbey Road, London, NW10 7UW | July 1963 / 29 June 2012 |
British / United Kingdom |
Company Director |
PRICHARD-JONES, Kenneth Victor | Director (Resigned) | 1 Field Place, Broadbridge Heath, Horsham, West Sussex, RH12 3PB | September 1946 / 3 August 1994 |
British / |
Cd/Sol |
STIMPSON, Nadine Catherine | Director (Resigned) | 10 Midway, St Albans, Hertfordshire, AL3 4BG | August 1936 / 10 October 1994 |
British / |
Business Administrator |
WATERLOW NOMINEES LIMITED | Nominee Director (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 3 August 1994 |
/ |
|
WATERLOW SECRETARIES LIMITED | Nominee Director (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 3 August 1994 |
/ |
Post Town | LONDON |
Post Code | NW10 7UW |
SIC Code | 27510 - Manufacture of electric domestic appliances |
Please provide details on WARMUP PLC 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.