CARWOOD HOLDINGS LIMITED
COVENTRY WH 346 LIMITED

Hellopages » West Midlands » Coventry » CV3 2RQ
Company number 06394149
Status Active
Incorporation Date 9 October 2007
Company Type Private Limited Company
Address HERALD WAY, BINLEY, COVENTRY, WEST MIDLANDS, CV3 2RQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Group of companies' accounts made up to 31 August 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,000 . The most likely internet sites of CARWOOD HOLDINGS LIMITED are www.carwoodholdings.co.uk, and www.carwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Carwood Holdings Limited is a Private Limited Company. The company registration number is 06394149. Carwood Holdings Limited has been working since 09 October 2007. The present status of the company is Active. The registered address of Carwood Holdings Limited is Herald Way Binley Coventry West Midlands Cv3 2rq. . POND, Nigel Walter is a Secretary of the company. BOARDMAN, Peter John is a Director of the company. CARTER, Gary Ronald is a Director of the company. HOPKINS, David Nigel is a Director of the company. MULHOLLAND, Kevin Patrick is a Director of the company. NEILL, Ian Harold is a Director of the company. POND, Nigel Walter is a Director of the company. Secretary BOARDMAN, Peter John has been resigned. Secretary 1846 SECRETARIES LTD has been resigned. Director 1846 DIRECTORS LTD has been resigned. Director GRAHAM, Andrew James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
POND, Nigel Walter
Appointed Date: 20 March 2012

Director
BOARDMAN, Peter John
Appointed Date: 11 December 2007
86 years old

Director
CARTER, Gary Ronald
Appointed Date: 11 December 2007
80 years old

Director
HOPKINS, David Nigel
Appointed Date: 11 December 2007
66 years old

Director
MULHOLLAND, Kevin Patrick
Appointed Date: 11 December 2007
69 years old

Director
NEILL, Ian Harold
Appointed Date: 11 December 2007
78 years old

Director
POND, Nigel Walter
Appointed Date: 20 March 2012
55 years old

Resigned Directors

Secretary
BOARDMAN, Peter John
Resigned: 20 March 2012
Appointed Date: 11 December 2007

Secretary
1846 SECRETARIES LTD
Resigned: 11 December 2007
Appointed Date: 09 October 2007

Director
1846 DIRECTORS LTD
Resigned: 11 December 2007
Appointed Date: 09 October 2007

Director
GRAHAM, Andrew James
Resigned: 08 September 2015
Appointed Date: 11 December 2007
57 years old

Persons With Significant Control

Mr Kevin Patrick Mulholland
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CARWOOD HOLDINGS LIMITED Events

14 Oct 2016
Confirmation statement made on 9 October 2016 with updates
16 May 2016
Group of companies' accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000

08 Sep 2015
Termination of appointment of Andrew James Graham as a director on 8 September 2015
03 Jun 2015
Group of companies' accounts made up to 31 August 2014
...
... and 48 more events
14 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Dec 2007
Company name changed wh 346 LIMITED\certificate issued on 06/12/07
04 Nov 2007
Resolutions
  • RES13 ‐ Agreement 31/10/07

04 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Oct 2007
Incorporation