WOOD MANAGEMENTS LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 00277989
Status Active
Incorporation Date 20 July 1933
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016. The most likely internet sites of WOOD MANAGEMENTS LIMITED are www.woodmanagements.co.uk, and www.wood-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and three months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wood Managements Limited is a Private Limited Company. The company registration number is 00277989. Wood Managements Limited has been working since 20 July 1933. The present status of the company is Active. The registered address of Wood Managements Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. INGLIS, Alan James is a Director of the company. MCGEEVER, Hugh Jordan is a Director of the company. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary CRAIGIE, Robert William Addison has been resigned. Secretary DAVIS, Nigel Peter has been resigned. Secretary HENRY, Jane Margaret Helen has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary MURPHY, Michael Joseph has been resigned. Secretary TILLETT, John has been resigned. Secretary YE, Christina Hong has been resigned. Director BALDWIN, Margaret Elizabeth has been resigned. Director BALDWIN, Robert Alec has been resigned. Director BULLWORTHY, Charles Frank has been resigned. Director BURGESS, Frank has been resigned. Director CROSS, David John Lauderic has been resigned. Director DAVIS, Nigel Peter has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director DOVE, Peter Stephen has been resigned. Director FAULTLEY, Peter Douglas has been resigned. Director GOODING, Jonathan Michael has been resigned. Director HENRY, Jane Margaret Helen has been resigned. Director HUDSON, Christopher Edward has been resigned. Director JENKINSON, Andrew Timothy has been resigned. Director KAVANAGH, Anneli Elizabeth has been resigned. Director LONGHURST, Timothy Guy has been resigned. Director MURRAY, David Robert has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director PLUMB, Robert Henry Charles has been resigned. Director SMITH, Martin Graham has been resigned. Director STACEY, John Philip has been resigned. Director TILLETT, John has been resigned. Director WOOD, Carolyn has been resigned. Director WOOD, Marcella Mary Frances has been resigned. Director WOOD, Victor Arthur Evelyn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 20 May 2013

Director
COWANS, David
Appointed Date: 20 May 2013
68 years old

Director
INGLIS, Alan James
Appointed Date: 01 October 2008
67 years old

Director
MCGEEVER, Hugh Jordan
Appointed Date: 31 May 2008
65 years old

Resigned Directors

Secretary
BELLIS, Juliet Mary Susan
Resigned: 24 July 2008
Appointed Date: 26 November 2004

Secretary
CRAIGIE, Robert William Addison
Resigned: 31 August 1999
Appointed Date: 30 June 1998

Secretary
DAVIS, Nigel Peter
Resigned: 26 November 2004
Appointed Date: 11 March 2004

Secretary
HENRY, Jane Margaret Helen
Resigned: 30 June 1998

Secretary
JOHNSON, Robin Simon
Resigned: 01 October 2008
Appointed Date: 31 January 2008

Secretary
MURPHY, Michael Joseph
Resigned: 01 July 2000
Appointed Date: 02 September 1999

Secretary
TILLETT, John
Resigned: 11 March 2004
Appointed Date: 01 July 2000

Secretary
YE, Christina Hong
Resigned: 20 May 2013
Appointed Date: 01 October 2008

Director
BALDWIN, Margaret Elizabeth
Resigned: 22 November 2001
83 years old

Director
BALDWIN, Robert Alec
Resigned: 22 November 2001
85 years old

Director
BULLWORTHY, Charles Frank
Resigned: 30 June 1994
Appointed Date: 08 January 1992
97 years old

Director
BURGESS, Frank
Resigned: 30 June 1994
Appointed Date: 24 June 1993
97 years old

Director
CROSS, David John Lauderic
Resigned: 31 January 1991
81 years old

Director
DAVIS, Nigel Peter
Resigned: 31 May 2008
Appointed Date: 22 October 2004
71 years old

Director
DAVIS, Paul Malcolm
Resigned: 22 October 2004
Appointed Date: 22 November 2001
72 years old

Director
DOVE, Peter Stephen
Resigned: 31 March 2007
Appointed Date: 01 August 2006
63 years old

Director
FAULTLEY, Peter Douglas
Resigned: 20 June 1997
76 years old

Director
GOODING, Jonathan Michael
Resigned: 25 January 2005
Appointed Date: 08 April 2003
72 years old

Director
HENRY, Jane Margaret Helen
Resigned: 30 June 1994
Appointed Date: 08 January 1992
73 years old

Director
HUDSON, Christopher Edward
Resigned: 31 July 1996
79 years old

Director
JENKINSON, Andrew Timothy
Resigned: 07 April 2011
Appointed Date: 01 October 2008
72 years old

Director
KAVANAGH, Anneli Elizabeth
Resigned: 27 March 2008
Appointed Date: 06 October 2003
53 years old

Director
LONGHURST, Timothy Guy
Resigned: 30 June 1994
Appointed Date: 08 January 1992
65 years old

Director
MURRAY, David Robert
Resigned: 22 November 2001
87 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 14 March 2016
Appointed Date: 20 May 2013
75 years old

Director
PLUMB, Robert Henry Charles
Resigned: 22 October 2004
Appointed Date: 22 November 2001
71 years old

Director
SMITH, Martin Graham
Resigned: 31 December 1994
Appointed Date: 24 June 1993
72 years old

Director
STACEY, John Philip
Resigned: 05 April 1994
Appointed Date: 08 January 1992
103 years old

Director
TILLETT, John
Resigned: 08 November 2004
Appointed Date: 01 July 2000
77 years old

Director
WOOD, Carolyn
Resigned: 15 May 2001
Appointed Date: 08 January 1992
80 years old

Director
WOOD, Marcella Mary Frances
Resigned: 30 June 1994
Appointed Date: 08 January 1992
94 years old

Director
WOOD, Victor Arthur Evelyn
Resigned: 22 November 2001
97 years old

Persons With Significant Control

Residential Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD MANAGEMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 34,000

11 Jan 2016
Director's details changed for Hugh Jordan Mcgeever on 31 December 2015
...
... and 160 more events
13 Nov 1983
Annual return made up to 31/12/77
12 Nov 1983
Annual return made up to 31/12/78
24 Oct 1977
Annual return made up to 20/06/75
20 Jul 1933
Certificate of incorporation
20 Jul 1933
Incorporation

WOOD MANAGEMENTS LIMITED Charges

26 July 2006
Group debenture
Delivered: 3 August 2006
Status: Satisfied on 29 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 29 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 1999
Debenture
Delivered: 30 December 1999
Status: Satisfied on 8 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1981
Legal mortgage
Delivered: 1 December 1981
Status: Satisfied
Persons entitled: Lloyds & Scottish Trust Limited
Description: L/H property at 20 and 20A baudan street london, W1.