WOODBOURNE NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AQ

Company number 00999913
Status Active
Incorporation Date 18 January 1971
Company Type Private Limited Company
Address EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Termination of appointment of Frances Jane Jennings as a director on 31 March 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of WOODBOURNE NOMINEES LIMITED are www.woodbournenominees.co.uk, and www.woodbourne-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodbourne Nominees Limited is a Private Limited Company. The company registration number is 00999913. Woodbourne Nominees Limited has been working since 18 January 1971. The present status of the company is Active. The registered address of Woodbourne Nominees Limited is Eighth Floor 6 New Street Square London Ec4a 3aq. . PROSPECT SECRETARIES LTD is a Secretary of the company. BAKER, Paul Arthur is a Director of the company. BARKER, David Geoffrey is a Director of the company. BLISS, Christopher Jan Andrew is a Director of the company. DAVIES, David Craig is a Director of the company. HARRIS, Mark is a Director of the company. NAGRA, Kulwarn Singh is a Director of the company. Secretary GILES, Colin Andrew has been resigned. Secretary KELLY, James Cameron has been resigned. Director BISHOP, John Robert Anthony has been resigned. Director DRENNAN, Robert has been resigned. Director GRAINGER, David has been resigned. Director GREENE, Christopher Randall has been resigned. Director HETHERINGTON, Peter Andrew has been resigned. Director JENNINGS, Frances Jane has been resigned. Director KELLY, James Cameron has been resigned. Director MASINI, Charles Alfred has been resigned. Director PRETTEJOHN, Philip Muir has been resigned. Director STOCKWELL, Ralph Alan Owen has been resigned. Director WATTS, Trevor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PROSPECT SECRETARIES LTD
Appointed Date: 25 January 2005

Director
BAKER, Paul Arthur
Appointed Date: 23 January 2012
59 years old

Director
BARKER, David Geoffrey
Appointed Date: 25 January 2005
65 years old

Director
BLISS, Christopher Jan Andrew
Appointed Date: 23 April 1997
68 years old

Director
DAVIES, David Craig
Appointed Date: 23 January 2012
47 years old

Director
HARRIS, Mark
Appointed Date: 23 January 2012
66 years old

Director
NAGRA, Kulwarn Singh
Appointed Date: 13 April 2004
63 years old

Resigned Directors

Secretary
GILES, Colin Andrew
Resigned: 25 January 2005

Secretary
KELLY, James Cameron
Resigned: 25 January 2005

Director
BISHOP, John Robert Anthony
Resigned: 31 March 1994
90 years old

Director
DRENNAN, Robert
Resigned: 14 March 2011
Appointed Date: 21 September 2000
72 years old

Director
GRAINGER, David
Resigned: 31 March 2004
Appointed Date: 27 March 1997
76 years old

Director
GREENE, Christopher Randall
Resigned: 31 March 2004
Appointed Date: 21 September 2000
76 years old

Director
HETHERINGTON, Peter Andrew
Resigned: 12 October 1994
94 years old

Director
JENNINGS, Frances Jane
Resigned: 31 March 2017
Appointed Date: 25 January 2005
67 years old

Director
KELLY, James Cameron
Resigned: 31 March 2010
Appointed Date: 21 September 2000
68 years old

Director
MASINI, Charles Alfred
Resigned: 27 March 1997
90 years old

Director
PRETTEJOHN, Philip Muir
Resigned: 29 February 2016
74 years old

Director
STOCKWELL, Ralph Alan Owen
Resigned: 19 July 2001
82 years old

Director
WATTS, Trevor
Resigned: 21 September 2000
75 years old

Persons With Significant Control

Prospect Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODBOURNE NOMINEES LIMITED Events

12 Apr 2017
Termination of appointment of Frances Jane Jennings as a director on 31 March 2017
15 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
11 Mar 2016
Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016
29 Dec 2015
Register inspection address has been changed from C/O Lower Mill Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
...
... and 130 more events
21 Jan 1987
Registered office changed on 21/01/87 from: 1 hanover sq london W1R 0AD

22 Jul 1986
Full accounts made up to 30 June 1985

21 May 1986
Annual return made up to 14/01/86

18 Jan 1971
Certificate of incorporation
18 Jan 1971
Incorporation

WOODBOURNE NOMINEES LIMITED Charges

22 September 2005
Legal mortgage
Delivered: 23 September 2005
Status: Satisfied on 9 June 2007
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Greenwoods cottage 3 mews street london & garage 3 mews…
9 April 2002
Rent deposit deed
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: St Katharine One Limited and St Katharine Two Limited
Description: A deposit of £3000 as security of the tenant's performance…