SHERWOOD CASTLE HOLDINGS LIMITED
LONDON MAGICWOOD LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 04318734
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of SHERWOOD CASTLE HOLDINGS LIMITED are www.sherwoodcastleholdings.co.uk, and www.sherwood-castle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherwood Castle Holdings Limited is a Private Limited Company. The company registration number is 04318734. Sherwood Castle Holdings Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Sherwood Castle Holdings Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director FISHER, Daniel Russell has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCDERMOTT, Martin has been resigned. Director OVER, Sarah Jane has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 22 February 2002

Director
FILER, Mark Howard
Appointed Date: 27 May 2005
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 22 February 2002

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 07 November 2001

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 11 February 2004
74 years old

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 22 February 2002
78 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 22 February 2002
Appointed Date: 07 November 2001
64 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 22 February 2002
62 years old

Director
OVER, Sarah Jane
Resigned: 27 May 2005
Appointed Date: 11 February 2004
54 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 22 February 2002
Appointed Date: 07 November 2001
82 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERWOOD CASTLE HOLDINGS LIMITED Events

16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Jul 2016
Group of companies' accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

26 Aug 2015
Group of companies' accounts made up to 31 December 2014
16 Dec 2014
Termination of appointment of Martin Mcdermott as a director on 5 December 2014
...
... and 61 more events
13 Mar 2002
Director resigned
13 Mar 2002
Secretary resigned
13 Mar 2002
Accounting reference date extended from 30/11/02 to 31/12/02
13 Mar 2002
Registered office changed on 13/03/02 from: 200 aldersgate street london EC1A 4JJ
07 Nov 2001
Incorporation