WOODRICH DESIGNS LIMITED
EAST SUSSEX LANHILL LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 7GA

Company number 04252342
Status Liquidation
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address 88 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 7GA
Home Country United Kingdom
Nature of Business 3614 - Manufacture of other furniture
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Order of court to wind up; Return made up to 13/07/09; full list of members; Total exemption small company accounts made up to 31 July 2008. The most likely internet sites of WOODRICH DESIGNS LIMITED are www.woodrichdesigns.co.uk, and www.woodrich-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Woodrich Designs Limited is a Private Limited Company. The company registration number is 04252342. Woodrich Designs Limited has been working since 13 July 2001. The present status of the company is Liquidation. The registered address of Woodrich Designs Limited is 88 Boundary Road Hove East Sussex Bn3 7ga. . SALVAGE, David John is a Director of the company. Secretary HRABOWECKY, Anna Hemsley has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
SALVAGE, David John
Appointed Date: 13 July 2001
82 years old

Resigned Directors

Secretary
HRABOWECKY, Anna Hemsley
Resigned: 15 July 2007
Appointed Date: 13 July 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 09 August 2001
Appointed Date: 13 July 2001

Nominee Director
JPCORD LIMITED
Resigned: 09 August 2001
Appointed Date: 13 July 2001

WOODRICH DESIGNS LIMITED Events

14 May 2010
Order of court to wind up
07 Aug 2009
Return made up to 13/07/09; full list of members
01 Jun 2009
Total exemption small company accounts made up to 31 July 2008
08 Aug 2008
Return made up to 13/07/08; full list of members
21 May 2008
Total exemption small company accounts made up to 31 July 2007
...
... and 19 more events
17 Aug 2001
Secretary resigned
17 Aug 2001
Director resigned
17 Aug 2001
Registered office changed on 17/08/01 from: suite 17 city business centre lower road london SE16 2XB
13 Aug 2001
Company name changed lanhill LIMITED\certificate issued on 13/08/01
13 Jul 2001
Incorporation

WOODRICH DESIGNS LIMITED Charges

6 September 2001
Debenture
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…