WOODMAN PROJECTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 8EE

Company number 02077372
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address 12 BEECHWOOD AVENUE, BRIGHTON, EAST SUSSEX, BN1 8EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of WOODMAN PROJECTS LIMITED are www.woodmanprojects.co.uk, and www.woodman-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Woodman Projects Limited is a Private Limited Company. The company registration number is 02077372. Woodman Projects Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Woodman Projects Limited is 12 Beechwood Avenue Brighton East Sussex Bn1 8ee. . LAW SMITH, Amy is a Secretary of the company. LAW SMITH, Michael Cameron is a Director of the company. Secretary LAW-SMITH, Linda has been resigned. Secretary WARD, David Paul has been resigned. Director KENMORE, Richard David has been resigned. Director REED, Gordon Alexander has been resigned. Director UPTON, Neil Dennis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAW SMITH, Amy
Appointed Date: 06 January 2004

Director

Resigned Directors

Secretary
LAW-SMITH, Linda
Resigned: 20 March 1999

Secretary
WARD, David Paul
Resigned: 06 January 2004
Appointed Date: 08 April 1999

Director
KENMORE, Richard David
Resigned: 03 March 1998
Appointed Date: 01 March 1994
58 years old

Director
REED, Gordon Alexander
Resigned: 27 June 2003
Appointed Date: 01 February 1999
74 years old

Director
UPTON, Neil Dennis
Resigned: 27 June 2003
Appointed Date: 01 February 1999
54 years old

WOODMAN PROJECTS LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 31 December 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

10 Mar 2016
Total exemption full accounts made up to 31 December 2015
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

16 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 112 more events
23 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1987
Gazettable document

30 Jan 1987
Company name changed warecyclone LIMITED\certificate issued on 30/01/87

26 Nov 1986
Certificate of Incorporation
26 Nov 1986
Misc

WOODMAN PROJECTS LIMITED Charges

24 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 pevensey road eastbourne east sussex t/no eb 13760. by…
30 October 2003
Legal charge
Delivered: 3 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 8 lorna road hove brighton and hove…
2 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 71 carlisle road…
1 July 2002
Legal charge
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 boune street eastbourne BN21 3ES. By way of fixed charge…
17 April 2002
Legal charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 14 and 15 bolney grange industrial estate…
8 April 2002
Legal charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 103 blatchington road hove brighton and hove t/no;-ESX4824…
8 April 2002
Legal charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 sackville road hove brighton and hove t/no;-SX117440. By…
8 April 2002
Legal charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 seafield road hove brighton & hove t/no;-ESX217314. By…
8 April 2002
Legal charge
Delivered: 22 April 2002
Status: Satisfied on 12 April 2014
Persons entitled: National Westminster Bank PLC
Description: 82 boundary road aldrington hove brighton and hove…
8 April 2002
Legal charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 seaside road eastbourne east sussex t/no;-EB8186. By way…
8 April 2002
Debenture
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2001
Legal mortgage
Delivered: 13 July 2001
Status: Satisfied on 24 January 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as unit 14 & 15 bolney road…
23 March 2001
Legal mortgage
Delivered: 28 March 2001
Status: Satisfied on 24 January 2003
Persons entitled: Hsbc Bank PLC
Description: 82 boundary road hove east sussex t/no: SX101023. With the…
7 November 2000
Legal mortgage
Delivered: 18 November 2000
Status: Satisfied on 24 January 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 103 blatchington road hove…
31 March 2000
Legal mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 24 cambridge grove hove east sussex. With the benefit…
31 March 2000
Legal mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 8 lorna road hove east sussex (freehold).…
31 March 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 24 January 2003
Persons entitled: Hsbc Bank PLC
Description: F/H 12 seafield road hove east sussex. With the benefit of…
31 March 2000
Legal mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 11 addison road hove east sussex…
24 March 2000
Legal mortgage
Delivered: 7 April 2000
Status: Satisfied on 24 January 2003
Persons entitled: Hsbc Bank PLC
Description: 13 seaide parade 1 elms road eastbourne east sussex…
3 April 1998
Legal mortgage
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The rushes lewes road ringmer east sussex. With the benefit…
3 April 1998
Legal mortgage
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: No.12 And land adjoining east boundary mill drove uckfield…
16 November 1994
Legal charge
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 35 high street east uppingham oakham…
27 November 1992
Legal charge
Delivered: 2 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H plot of land adjoining loxfield high st buxted east…
27 November 1992
Fixed and floating charge
Delivered: 2 December 1992
Status: Satisfied on 24 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…