WOAD CORNER (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR6 5DR

Company number 06398226
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address SAXON HOUSE HELLESDON PARK ROAD, DRAYTON HIGH ROAD, NORWICH, NORFOLK, NR6 5DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of WOAD CORNER (NORWICH) LIMITED are www.woadcornernorwich.co.uk, and www.woad-corner-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Woad Corner Norwich Limited is a Private Limited Company. The company registration number is 06398226. Woad Corner Norwich Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Woad Corner Norwich Limited is Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk Nr6 5dr. . STEWARD, Maria Catherine is a Secretary of the company. STEWARD, Gary Neil is a Director of the company. Secretary TUDOR PRICE, Simon Hywel has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEWARD, Maria Catherine
Appointed Date: 06 July 2011

Director
STEWARD, Gary Neil
Appointed Date: 15 October 2007
66 years old

Resigned Directors

Secretary
TUDOR PRICE, Simon Hywel
Resigned: 05 July 2011
Appointed Date: 15 October 2007

Secretary
A.C. SECRETARIES LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Director
A.C. DIRECTORS LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Persons With Significant Control

Mr Peter Robin Giles
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Catherine Steward
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOAD CORNER (NORWICH) LIMITED Events

04 Nov 2016
Confirmation statement made on 15 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 20 more events
10 Dec 2007
New secretary appointed
05 Dec 2007
Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100
07 Nov 2007
Director resigned
07 Nov 2007
Secretary resigned
15 Oct 2007
Incorporation

WOAD CORNER (NORWICH) LIMITED Charges

21 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of half moon way norwich by way…