WOODWOOD (GROUP) LIMITED
WITHAM WOODWOOD (DOOR CONTROLS) LTD.

Hellopages » Essex » Braintree » CM8 3AA

Company number 03225759
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address UNIT 8 ROSEWOOD BUSINESS PARK, EASTWAYS, WITHAM, ESSEX, CM8 3AA
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 800 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 800 . The most likely internet sites of WOODWOOD (GROUP) LIMITED are www.woodwoodgroup.co.uk, and www.woodwood-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Woodwood Group Limited is a Private Limited Company. The company registration number is 03225759. Woodwood Group Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Woodwood Group Limited is Unit 8 Rosewood Business Park Eastways Witham Essex Cm8 3aa. . WOODWARD, Jean Rachael is a Secretary of the company. STOKES, Michael Christopher Adrian Scott is a Director of the company. WOODWARD, Graham Mark is a Director of the company. WOODWARD, James Christopher is a Director of the company. WOODWARD, Jean Rachael is a Director of the company. WOODWARD, John Noel is a Director of the company. WOODWARD, Philip Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHESWORTH, Graham Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
WOODWARD, Jean Rachael
Appointed Date: 06 August 1996

Director
STOKES, Michael Christopher Adrian Scott
Appointed Date: 01 September 1996
89 years old

Director
WOODWARD, Graham Mark
Appointed Date: 14 June 2001
51 years old

Director
WOODWARD, James Christopher
Appointed Date: 08 August 2006
49 years old

Director
WOODWARD, Jean Rachael
Appointed Date: 06 August 1996
80 years old

Director
WOODWARD, John Noel
Appointed Date: 06 August 1996
87 years old

Director
WOODWARD, Philip Ian
Appointed Date: 08 August 2006
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1996
Appointed Date: 16 July 1996

Director
CHESWORTH, Graham Martin
Resigned: 04 July 2006
Appointed Date: 01 September 1996
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 1996
Appointed Date: 16 July 1996

WOODWOOD (GROUP) LIMITED Events

12 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 800

10 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 800

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
30 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800

...
... and 54 more events
13 Aug 1996
New director appointed
13 Aug 1996
Secretary resigned
13 Aug 1996
Director resigned
13 Aug 1996
Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU
16 Jul 1996
Incorporation

WOODWOOD (GROUP) LIMITED Charges

25 November 1996
Debenture
Delivered: 5 December 1996
Status: Satisfied on 20 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…