Warrington Fire Research Centre (london) Limited LONDON


Warrington Fire Research Centre (london) started in year 1984 as Private Limited Company with registration number 01841316. The Warrington Fire Research Centre (london) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 3rd Floor Davidson Building. Postal code: WC2E 7HA.

The company has 2 directors, namely Jason D., Jonathan L.. Of them, Jonathan L. has been with the company the longest, being appointed on 1 October 2021 and Jason D. has been with the company for the least time - from 31 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Warrington Fire Research Centre (london) Limited Address / Contact

Office Address 3rd Floor Davidson Building
Office Address2 5 Southampton Street
Town London
Post code WC2E 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01841316
Date of Incorporation Thu, 16th Aug 1984
Industry Dormant Company
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jason D.

Position: Director

Appointed: 31 August 2022

Jonathan L.

Position: Director

Appointed: 01 October 2021

Ralph S.

Position: Secretary

Resigned: 01 July 1995

Robert V.

Position: Director

Appointed: 30 April 2019

Resigned: 24 November 2021

Neil M.

Position: Secretary

Appointed: 12 March 2018

Resigned: 23 February 2023

William W.

Position: Director

Appointed: 02 March 2017

Resigned: 31 August 2022

Rajesh B.

Position: Director

Appointed: 16 March 2016

Resigned: 30 April 2019

Alison S.

Position: Director

Appointed: 29 September 2015

Resigned: 02 March 2017

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2015

Resigned: 12 March 2018

Anne T.

Position: Director

Appointed: 08 April 2011

Resigned: 29 September 2015

Ian P.

Position: Secretary

Appointed: 14 May 2010

Resigned: 06 January 2014

Ian P.

Position: Director

Appointed: 14 May 2010

Resigned: 16 March 2016

Aileen B.

Position: Secretary

Appointed: 17 October 2008

Resigned: 14 May 2010

Grant R.

Position: Director

Appointed: 17 October 2008

Resigned: 04 March 2011

Gerald H.

Position: Director

Appointed: 25 March 2006

Resigned: 17 October 2008

John G.

Position: Secretary

Appointed: 25 March 2006

Resigned: 17 October 2008

Aileen B.

Position: Director

Appointed: 25 March 2006

Resigned: 14 May 2010

Ralph S.

Position: Secretary

Appointed: 26 January 1998

Resigned: 25 March 2006

John E.

Position: Secretary

Appointed: 01 July 1995

Resigned: 26 January 1998

Alan D.

Position: Director

Appointed: 28 March 1992

Resigned: 25 March 2006

Ralph S.

Position: Director

Appointed: 28 March 1992

Resigned: 25 March 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Warrington Fire Research Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Donald G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Warrington Fire Research Group Limited

3rd Floor Davidson Building, 5 Southampton Street, London, England, WC2E 7HA, United Kingdom

Legal authority United Kingdom (Great Britain)
Legal form Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 01828333
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald G.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 8th, January 2024
Free Download (9 pages)

Company search