WOODHALL PARK LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DE

Company number 02533584
Status Active
Incorporation Date 22 August 1990
Company Type Private Limited Company
Address DICKINSON HARRISON (RBM) LTD, UNIT 5A OLD POWER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WOODHALL PARK LIMITED are www.woodhallpark.co.uk, and www.woodhall-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Woodhall Park Limited is a Private Limited Company. The company registration number is 02533584. Woodhall Park Limited has been working since 22 August 1990. The present status of the company is Active. The registered address of Woodhall Park Limited is Dickinson Harrison Rbm Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire Hx5 9de. . EGERTON, Andrew is a Secretary of the company. DICKINSON, Timothy is a Director of the company. GALLAWAY, Martin Andrew is a Director of the company. GILLING, Geoffrey is a Director of the company. WATSON, Richard is a Director of the company. Secretary ANTRUM, Robert has been resigned. Secretary DICKIN, Adrian Colin has been resigned. Secretary DICKINSON, Timothy has been resigned. Secretary KETCHION, Susan Campbell has been resigned. Secretary WILLETTS, Franklyn Nigel has been resigned. Director ANTRUM, Robert has been resigned. Director ARMITAGE, Eileen has been resigned. Director ARMITAGE, George has been resigned. Director BAGLEY, Stuart Alan has been resigned. Director BAYNHAM, Amanda Louise has been resigned. Director CROWTHER, John Martyn has been resigned. Director CRYER, Peter has been resigned. Director CUTHILL, Lynne has been resigned. Director DICKIN, Adrian Colin has been resigned. Director DICKINSON, Sandra Dawn has been resigned. Director FLEMING, Peter Maclean has been resigned. Director HOLLIDAY, Mark Jonathan has been resigned. Director HOLLINGWORTH, Evelyn Mary has been resigned. Director HOLLINGWORTH, George Kenneth has been resigned. Director JENKINSON, Gordon has been resigned. Director JOWETT, Arthur Christopher has been resigned. Director KETCHION, Susan Campbell has been resigned. Director LOCKWOOD, Harold has been resigned. Director MONSARRAT, Neil John Mark has been resigned. Director MORRELL, Richard Francis has been resigned. Director MORRELL, Trevor has been resigned. Director ORWIN, Cecil Anthony has been resigned. Director RICHARDSON, David has been resigned. Director ROBERTS, Patricia has been resigned. Director SHACKLETON, Gordon has been resigned. Director SUTCLIFFE, Sheila Mary has been resigned. Director SWIFFEN, Maurice Bernard has been resigned. Director WHITTAKER, Neil has been resigned. Director WILLETTS, Franklyn Nigel has been resigned. Director WOOD, Paula has been resigned. Director YOUNG, Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EGERTON, Andrew
Appointed Date: 23 August 2007

Director
DICKINSON, Timothy
Appointed Date: 01 August 2002
64 years old

Director
GALLAWAY, Martin Andrew
Appointed Date: 19 June 2015
75 years old

Director
GILLING, Geoffrey
Appointed Date: 19 June 2015
91 years old

Director
WATSON, Richard
Appointed Date: 19 June 2015
90 years old

Resigned Directors

Secretary
ANTRUM, Robert
Resigned: 21 March 2000
Appointed Date: 07 February 1995

Secretary
DICKIN, Adrian Colin
Resigned: 07 February 1995
Appointed Date: 26 April 1994

Secretary
DICKINSON, Timothy
Resigned: 23 August 2007
Appointed Date: 01 August 2002

Secretary
KETCHION, Susan Campbell
Resigned: 24 September 2002
Appointed Date: 21 March 2000

Secretary
WILLETTS, Franklyn Nigel
Resigned: 30 March 1994

Director
ANTRUM, Robert
Resigned: 30 August 2006
Appointed Date: 30 March 1994
107 years old

Director
ARMITAGE, Eileen
Resigned: 23 September 2002
Appointed Date: 21 March 2000
100 years old

Director
ARMITAGE, George
Resigned: 03 January 2000
Appointed Date: 30 March 1994
103 years old

Director
BAGLEY, Stuart Alan
Resigned: 22 November 2002
Appointed Date: 30 March 1994
72 years old

Director
BAYNHAM, Amanda Louise
Resigned: 23 September 2002
Appointed Date: 18 September 1998
60 years old

Director
CROWTHER, John Martyn
Resigned: 19 July 2008
Appointed Date: 13 April 2001
56 years old

Director
CRYER, Peter
Resigned: 17 September 2002
Appointed Date: 25 April 1997
92 years old

Director
CUTHILL, Lynne
Resigned: 27 November 2000
Appointed Date: 12 August 1994
66 years old

Director
DICKIN, Adrian Colin
Resigned: 17 October 1997
Appointed Date: 30 March 1994
63 years old

Director
DICKINSON, Sandra Dawn
Resigned: 18 October 2006
Appointed Date: 01 August 2002
50 years old

Director
FLEMING, Peter Maclean
Resigned: 30 March 1994
85 years old

Director
HOLLIDAY, Mark Jonathan
Resigned: 10 March 1997
Appointed Date: 30 March 1994
59 years old

Director
HOLLINGWORTH, Evelyn Mary
Resigned: 24 September 2002
Appointed Date: 21 March 2000
104 years old

Director
HOLLINGWORTH, George Kenneth
Resigned: 10 October 1999
Appointed Date: 30 March 1994
103 years old

Director
JENKINSON, Gordon
Resigned: 25 April 1997
Appointed Date: 30 March 1994
103 years old

Director
JOWETT, Arthur Christopher
Resigned: 31 May 1995
Appointed Date: 30 March 1994
80 years old

Director
KETCHION, Susan Campbell
Resigned: 24 September 2002
Appointed Date: 01 December 1995
76 years old

Director
LOCKWOOD, Harold
Resigned: 01 December 1995
Appointed Date: 30 March 1994
102 years old

Director
MONSARRAT, Neil John Mark
Resigned: 23 March 1995
Appointed Date: 30 March 1994
59 years old

Director
MORRELL, Richard Francis
Resigned: 05 May 2009
Appointed Date: 04 June 1997
51 years old

Director
MORRELL, Trevor
Resigned: 04 June 1997
Appointed Date: 30 March 1994
79 years old

Director
ORWIN, Cecil Anthony
Resigned: 17 December 1994
Appointed Date: 30 March 1994
89 years old

Director
RICHARDSON, David
Resigned: 19 July 2007
Appointed Date: 18 January 2001
50 years old

Director
ROBERTS, Patricia
Resigned: 21 September 2002
Appointed Date: 28 November 2001
66 years old

Director
SHACKLETON, Gordon
Resigned: 10 July 2012
Appointed Date: 30 March 1994
96 years old

Director
SUTCLIFFE, Sheila Mary
Resigned: 21 July 2008
Appointed Date: 17 October 1997
94 years old

Director
SWIFFEN, Maurice Bernard
Resigned: 17 September 2002
Appointed Date: 17 December 1994
87 years old

Director
WHITTAKER, Neil
Resigned: 18 September 1998
Appointed Date: 25 March 1997
54 years old

Director
WILLETTS, Franklyn Nigel
Resigned: 30 March 1994
76 years old

Director
WOOD, Paula
Resigned: 23 June 2015
Appointed Date: 24 February 1995
57 years old

Director
YOUNG, Margaret
Resigned: 18 November 2002
Appointed Date: 30 March 1994
102 years old

WOODHALL PARK LIMITED Events

14 Sep 2016
Confirmation statement made on 22 August 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 160

09 Jul 2015
Appointment of Mr Martin Andrew Gallaway as a director on 19 June 2015
...
... and 129 more events
20 Nov 1990
New director appointed

20 Nov 1990
Ad 08/11/90--------- £ si 3@10=30 £ ic 20/50

20 Nov 1990
Accounting reference date notified as 31/12

22 Aug 1990
Incorporation
22 Aug 1990
Incorporation

WOODHALL PARK LIMITED Charges

20 November 1990
Legal charge
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property situate at hall lane, northowvam halifax, west…