WOOLMARSH LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 03168364
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address RICO HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of WOOLMARSH LTD are www.woolmarsh.co.uk, and www.woolmarsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Woolmarsh Ltd is a Private Limited Company. The company registration number is 03168364. Woolmarsh Ltd has been working since 06 March 1996. The present status of the company is Active. The registered address of Woolmarsh Ltd is Rico House George Street Prestwich Manchester M25 9ws. . SMITH, Viviane Lea is a Secretary of the company. SMITH, Leslie Sefton is a Director of the company. Nominee Secretary YOUNGER, Miriam has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Viviane Lea
Appointed Date: 30 April 1996

Director
SMITH, Leslie Sefton
Appointed Date: 30 April 1996
71 years old

Resigned Directors

Nominee Secretary
YOUNGER, Miriam
Resigned: 30 April 1996
Appointed Date: 06 March 1996

Nominee Director
YOUNGER, Norman
Resigned: 30 April 1996
Appointed Date: 06 March 1996
58 years old

WOOLMARSH LTD Events

24 Nov 2016
Satisfaction of charge 2 in full
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Satisfaction of charge 1 in full
17 Jun 2016
Registration of charge 031683640004, created on 3 June 2016
06 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

...
... and 47 more events
15 May 1996
New secretary appointed
15 May 1996
Registered office changed on 15/05/96 from: 1ST floor suite 39A leicester road salford M7 4AS
12 May 1996
Secretary resigned
12 May 1996
Director resigned
06 Mar 1996
Incorporation

WOOLMARSH LTD Charges

3 June 2016
Charge code 0316 8364 0004
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying on the south west side of manchester road…
26 May 2016
Charge code 0316 8364 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 June 1996
Legal mortgage
Delivered: 18 June 1996
Status: Satisfied on 24 November 2016
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: L/H property k/a land & buildings on the outh east side of…
7 June 1996
Mortgage debenture
Delivered: 18 June 1996
Status: Satisfied on 22 June 2016
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…