WARWICK ACOUSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £1010 officers / 19 resignations
CHAPMAN, Jonathan Mark
- Correspondence address
- Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 June 2023
HARNETT, Ian Jeffrey
- Correspondence address
- Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 December 2022
ROBERTS, David Gareth
- Correspondence address
- Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 17 April 2018
- Resigned on
- 27 January 2022
HAWKEN, Anthony John
- Correspondence address
- Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 17 April 2018
- Resigned on
- 22 June 2023
BRODIES SECRETARIAL SERVICES LIMITED
- Correspondence address
- Capital Square 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- corporate-secretary
- Appointed on
- 4 August 2017
WATERS, GARRETT
- Correspondence address
- UNIT 3, NW07 MIRA TECHNOLOGY PARK, WATLING STREET, NUNEATON, UNITED KINGDOM, CV10 0TU
- Role ACTIVE
- Director
- Date of birth
- December 1961
- Appointed on
- 14 October 2016
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
GRANT, MICHAEL ALISTAIR
- Correspondence address
- UNIT 3, NW07 MIRA TECHNOLOGY PARK, WATLING STREET, NUNEATON, UNITED KINGDOM, CV10 0TU
- Role ACTIVE
- Director
- Date of birth
- June 1962
- Appointed on
- 1 March 2016
- Nationality
- BRITISH
- Occupation
- EXECUTIVE CHAIRMAN
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
- Correspondence address
- FORWARD HOUSE 17 HIGH STREET, HENLEY-IN-ARDEN, WEST MIDLANDS, ENGLAND, B95 5AA
- Role ACTIVE
- Director
- Appointed on
- 1 March 2016
- Nationality
- BRITISH
Average house price in the postcode B95 5AA £685,000
KENDRICK, ROGER JOHN
- Correspondence address
- UNIT 3, NW07 MIRA TECHNOLOGY PARK, WATLING STREET, NUNEATON, UNITED KINGDOM, CV10 0TU
- Role ACTIVE
- Director
- Date of birth
- March 1945
- Appointed on
- 12 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BILLSON, DUNCAN ROBERT
- Correspondence address
- THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 30 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ROBERTS, MARTIN ALAN
- Correspondence address
- MIRA TECHNOLOGY PARK SUITE 1.02, NW05, WATLING STREET, NUNEATON, UNITED KINGDOM, CV10 0TU
- Role RESIGNED
- Director
- Date of birth
- October 1969
- Appointed on
- 1 March 2016
- Resigned on
- 14 November 2019
- Nationality
- BRITISH
- Occupation
- CEO
HEGARTY, ANDREW DEIL
- Correspondence address
- FORWARD HOUSE 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 5 August 2015
- Resigned on
- 19 January 2016
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode B95 5AA £685,000
HARRIS, JOHN LEWIS DAVID
- Correspondence address
- FORWARD HOUSE 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 13 April 2015
- Resigned on
- 30 November 2015
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode B95 5AA £685,000
DE SILVA, DINALI SHARMALEE
- Correspondence address
- THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, WARWICKSHIRE, UNITED KINGDOM, CV4 7EZ
- Role RESIGNED
- Director
- Date of birth
- May 1974
- Appointed on
- 24 July 2013
- Resigned on
- 29 June 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT EXECUTIVE
RHODES, CHRISTOPHER
- Correspondence address
- FORWARD HOUSE 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
- Role RESIGNED
- Director
- Date of birth
- July 1956
- Appointed on
- 20 March 2013
- Resigned on
- 1 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B95 5AA £685,000
ROY-CHOUDHURI, RANJIT
- Correspondence address
- THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, UK, CV4 7EZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 2 June 2011
- Resigned on
- 30 March 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
ROY-CHOUDHURI, RANJIT
- Correspondence address
- THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ
- Role RESIGNED
- Secretary
- Appointed on
- 2 June 2011
- Resigned on
- 30 March 2015
- Nationality
- BRITISH
MOTTERSHEAD, DEREK STUART
- Correspondence address
- FORWARD HOUSE 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
- Role RESIGNED
- Director
- Date of birth
- September 1947
- Appointed on
- 1 June 2010
- Resigned on
- 8 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR & CHAIRMAN
Average house price in the postcode B95 5AA £685,000
COUCHMAN, STEPHEN WILLLIAM
- Correspondence address
- THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 16 July 2008
- Resigned on
- 6 October 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
THOMPSON, ALAN MARK
- Correspondence address
- BARNBARROCH 6 VEALES ROAD, KINGSBRIDGE, DEVON, TQ7 1EX
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 16 January 2008
- Resigned on
- 27 January 2010
- Nationality
- BRITISH
- Occupation
- SALES DIRECTOR
Average house price in the postcode TQ7 1EX £608,000
ABRAMSON, ANTHONY IAN JOSEPH
- Correspondence address
- 20 BELVEDERE AVENUE, LEEDS, LS17 8BW, LS17
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 16 January 2008
- Resigned on
- 27 January 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HAZELL, TIMOTHY ROBERT ANTHONY
- Correspondence address
- FORWARD HOUSE 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 18 July 2007
- Resigned on
- 1 March 2016
- Nationality
- BRITISH
- Occupation
- INVESTMENT EXECUTIVE
Average house price in the postcode B95 5AA £685,000
SWAINBANK, TERENCE
- Correspondence address
- THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 18 July 2007
- Resigned on
- 23 February 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
STOCKTON, MARTIN
- Correspondence address
- 11 MILLBROOK DRIVE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0JL
- Role RESIGNED
- Secretary
- Appointed on
- 1 July 2004
- Resigned on
- 30 July 2009
- Nationality
- BRITISH
Average house price in the postcode WS14 0JL £635,000
BREWER, SUZANNE
- Correspondence address
- SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 30 May 2002
- Resigned on
- 30 May 2002
CALVERT, DAVID JOHN
- Correspondence address
- 25 ARCHERY ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 3PT
- Role RESIGNED
- Director
- Date of birth
- July 1949
- Appointed on
- 30 May 2002
- Resigned on
- 7 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR & SECRETARY
Average house price in the postcode CV31 3PT £824,000
HUTCHINS, DAVID
- Correspondence address
- 20 GREVILLE ROAD, KENILWORTH, WARWICKSHIRE, CV8 1EL
- Role RESIGNED
- Director
- Date of birth
- February 1953
- Appointed on
- 30 May 2002
- Resigned on
- 29 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CV8 1EL £624,000
BREWER, KEVIN
- Correspondence address
- SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
- Role RESIGNED
- Nominee Director
- Date of birth
- April 1952
- Appointed on
- 30 May 2002
- Resigned on
- 30 May 2002
CALVERT, DAVID JOHN
- Correspondence address
- 25 ARCHERY ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 3PT
- Role RESIGNED
- Secretary
- Appointed on
- 30 May 2002
- Resigned on
- 1 July 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode CV31 3PT £824,000
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WARWICK ACOUSTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company