WARWICK ACOUSTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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


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