WOODMACE LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH2 6NE

Company number 01989748
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address 3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of WOODMACE LIMITED are www.woodmace.co.uk, and www.woodmace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Woodmace Limited is a Private Limited Company. The company registration number is 01989748. Woodmace Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Woodmace Limited is 3 Durrant Road Bournemouth Dorset Bh2 6ne. . FISHER, Tracey Catherine is a Secretary of the company. COOPER, Nigel Graeme is a Director of the company. FISHER, Tracey Catherine is a Director of the company. OAK, John is a Director of the company. Secretary MALLAN, Wendy has been resigned. Secretary OAK, Christine Beryl Alicia has been resigned. Secretary ROBERTS, Dennis Allen has been resigned. Director CLEGHORN, Richard Grant has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
FISHER, Tracey Catherine
Appointed Date: 01 June 2010

Director
COOPER, Nigel Graeme
Appointed Date: 01 September 2011
65 years old

Director
FISHER, Tracey Catherine
Appointed Date: 17 June 2015
53 years old

Director
OAK, John

72 years old

Resigned Directors

Secretary
MALLAN, Wendy
Resigned: 01 September 1997

Secretary
OAK, Christine Beryl Alicia
Resigned: 10 November 2004
Appointed Date: 01 September 1997

Secretary
ROBERTS, Dennis Allen
Resigned: 31 May 2010
Appointed Date: 10 November 2004

Director
CLEGHORN, Richard Grant
Resigned: 29 March 2007
Appointed Date: 01 April 1998
57 years old

Persons With Significant Control

Mr John Oak
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WOODMACE LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Aug 2016
Accounts for a medium company made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

11 Dec 2015
Accounts for a medium company made up to 31 March 2015
18 Jun 2015
Appointment of Mrs Tracey Catherine Fisher as a director on 17 June 2015
...
... and 71 more events
17 Mar 1989
Full accounts made up to 31 March 1988

17 Mar 1989
Return made up to 31/12/88; full list of members

11 Feb 1988
Full accounts made up to 31 March 1987

11 Feb 1988
Return made up to 14/08/87; full list of members

03 Jul 1986
Accounting reference date notified as 31/03

WOODMACE LIMITED Charges

2 July 2014
Charge code 0198 9748 0003
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0198 9748 0002
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 1993
Mortgage debenture
Delivered: 17 June 1993
Status: Satisfied on 28 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…