J W WOOD (DARLINGTON) LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 3HL

Company number 02924252
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address 7 OLD ELVET, DURHAM CITY, DURHAM, DH1 3HL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J W WOOD (DARLINGTON) LIMITED are www.jwwooddarlington.co.uk, and www.j-w-wood-darlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. J W Wood Darlington Limited is a Private Limited Company. The company registration number is 02924252. J W Wood Darlington Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of J W Wood Darlington Limited is 7 Old Elvet Durham City Durham Dh1 3hl. . JOHNSON, Richard is a Secretary of the company. BURTON, John is a Director of the company. JOHNSON, Keith is a Director of the company. JOHNSON, Richard is a Director of the company. Secretary ASHWORTH, Margaret Patricia has been resigned. Secretary LONGSTAFF, Michael has been resigned. Secretary ROBB, Rebecca has been resigned. Secretary SPRATT, Ian Gavin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Peter James has been resigned. Director POTTER, Andrew has been resigned. Director ROONEY, Alan has been resigned. Director TOES, Derek Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
JOHNSON, Richard
Appointed Date: 19 June 2015

Director
BURTON, John
Appointed Date: 20 May 1994
61 years old

Director
JOHNSON, Keith
Appointed Date: 25 May 1994
78 years old

Director
JOHNSON, Richard
Appointed Date: 01 June 2015
44 years old

Resigned Directors

Secretary
ASHWORTH, Margaret Patricia
Resigned: 17 April 2007
Appointed Date: 20 May 1994

Secretary
LONGSTAFF, Michael
Resigned: 01 December 2014
Appointed Date: 17 April 2007

Secretary
ROBB, Rebecca
Resigned: 19 June 2015
Appointed Date: 01 December 2014

Secretary
SPRATT, Ian Gavin
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 1994
Appointed Date: 29 April 1994

Director
ALLEN, Peter James
Resigned: 30 September 2000
Appointed Date: 20 May 1994
66 years old

Director
POTTER, Andrew
Resigned: 31 July 2008
Appointed Date: 01 May 2004
59 years old

Director
ROONEY, Alan
Resigned: 20 May 1994
Appointed Date: 20 May 1994
78 years old

Director
TOES, Derek Andrew
Resigned: 23 September 2003
Appointed Date: 20 May 1994
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 1994
Appointed Date: 29 April 1994

J W WOOD (DARLINGTON) LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
29 Jun 2015
Termination of appointment of Rebecca Robb as a secretary on 19 June 2015
25 Jun 2015
Appointment of Richard Johnson as a secretary on 19 June 2015
...
... and 70 more events
09 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1994
Company name changed speed 4306 LIMITED\certificate issued on 01/06/94

25 May 1994
Registered office changed on 25/05/94 from: classic house 174/180 old street london EC1V 9BP

29 Apr 1994
Incorporation

J W WOOD (DARLINGTON) LIMITED Charges

27 October 2008
Guarantee & debenture
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…