NORTHWOOD PROJECTS LIMITED
RUGELEY NARRIS PROJECTS LIMITED

Hellopages » Staffordshire » Cannock Chase » WS15 2LG

Company number 05236858
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address NORTHWOOD HOUSE, 78 CHASELEY ROAD, RUGELEY, STAFFORDSHIRE, WS15 2LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 September 2016 with updates; Registered office address changed from Northwood House Chaseley Road Rugeley Staffordshire WS15 2LG to Northwood House 78 Chaseley Road Rugeley Staffordshire WS15 2LG on 2 October 2015. The most likely internet sites of NORTHWOOD PROJECTS LIMITED are www.northwoodprojects.co.uk, and www.northwood-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Cannock Rail Station is 5.9 miles; to Lichfield City Rail Station is 7.8 miles; to Bloxwich North Rail Station is 9.7 miles; to Bloxwich Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northwood Projects Limited is a Private Limited Company. The company registration number is 05236858. Northwood Projects Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Northwood Projects Limited is Northwood House 78 Chaseley Road Rugeley Staffordshire Ws15 2lg. . NASH, Stuart Barry is a Director of the company. Secretary NASH, Stuart Barry has been resigned. Secretary THORNTON, Ian Richard has been resigned. Director HARRIS, Andrew Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NASH, Stuart Barry
Appointed Date: 21 September 2004
63 years old

Resigned Directors

Secretary
NASH, Stuart Barry
Resigned: 29 June 2007
Appointed Date: 21 September 2004

Secretary
THORNTON, Ian Richard
Resigned: 19 June 2009
Appointed Date: 29 June 2007

Director
HARRIS, Andrew Martin
Resigned: 29 June 2007
Appointed Date: 21 September 2004
59 years old

Persons With Significant Control

Mr Stuart Barry Nash
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

NORTHWOOD PROJECTS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 September 2016
24 Sep 2016
Confirmation statement made on 20 September 2016 with updates
02 Oct 2015
Registered office address changed from Northwood House Chaseley Road Rugeley Staffordshire WS15 2LG to Northwood House 78 Chaseley Road Rugeley Staffordshire WS15 2LG on 2 October 2015
01 Oct 2015
Accounts for a dormant company made up to 30 September 2015
01 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

...
... and 27 more events
13 Nov 2006
Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/06

04 May 2006
Accounts for a dormant company made up to 30 September 2005
04 May 2006
Registered office changed on 04/05/06 from: pixies way, lower penkridge road acton trussell staffs ST17 0RJ
13 Dec 2005
Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed

21 Sep 2004
Incorporation