TUDORWOOD LIMITED
WARE F.C.GREEN(AUTOS)LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 7SH

Company number 00647214
Status Active
Incorporation Date 18 January 1960
Company Type Private Limited Company
Address TUDOR COTTAGES, BAKERS END WARESIDE, WARE, HERTFORDSHIRE, SG12 7SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 5,399 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TUDORWOOD LIMITED are www.tudorwood.co.uk, and www.tudorwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Hertford North Rail Station is 5.6 miles; to Broxbourne Rail Station is 6.3 miles; to Bishops Stortford Rail Station is 6.4 miles; to Bayford Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudorwood Limited is a Private Limited Company. The company registration number is 00647214. Tudorwood Limited has been working since 18 January 1960. The present status of the company is Active. The registered address of Tudorwood Limited is Tudor Cottages Bakers End Wareside Ware Hertfordshire Sg12 7sh. . GREEN, Prudence Charlotte Searle is a Secretary of the company. GREEN, Michael Ian is a Director of the company. Secretary GREEN, Gladys Joyce has been resigned. Director GODBOLD, Janet Susan has been resigned. Director GREEN, Frederick Charles has been resigned. Director GREEN, Gladys Joyce has been resigned. Director HARRISON, Michael John Wynn has been resigned. Director MCKEAN, Ian Malcolm has been resigned. Director WHITEMAN, Rupert James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Prudence Charlotte Searle
Appointed Date: 21 May 2002

Director
GREEN, Michael Ian

77 years old

Resigned Directors

Secretary
GREEN, Gladys Joyce
Resigned: 20 May 2002

Director
GODBOLD, Janet Susan
Resigned: 26 June 2002
81 years old

Director
GREEN, Frederick Charles
Resigned: 20 August 1992
102 years old

Director
GREEN, Gladys Joyce
Resigned: 26 June 2002
105 years old

Director
HARRISON, Michael John Wynn
Resigned: 02 May 2014
Appointed Date: 12 June 2008
78 years old

Director
MCKEAN, Ian Malcolm
Resigned: 26 June 2002
75 years old

Director
WHITEMAN, Rupert James
Resigned: 10 August 2007
Appointed Date: 10 June 2004
52 years old

TUDORWOOD LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,399

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,399

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 86 more events
17 Jul 1984
Annual return made up to 14/05/84
28 Oct 1983
Annual return made up to 06/05/83
10 Aug 1982
Annual return made up to 21/06/82
13 Apr 1982
Annual return made up to 31/03/81
18 Jan 1960
Incorporation

TUDORWOOD LIMITED Charges

17 July 2002
Mortgage deed
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being suite 1, clare…
31 December 1996
Mortgage deed
Delivered: 3 January 1997
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjoining 308 ware road hertford t/no…
9 December 1985
Mortgage & general charge
Delivered: 14 December 1985
Status: Satisfied on 21 August 2001
Persons entitled: Texaco Limited
Description: F/H land & buildings lying to the south of wane rd…
20 December 1979
Legal mortgage
Delivered: 4 January 1980
Status: Satisfied on 7 November 2003
Persons entitled: United Dominions Trust Limited
Description: 6 volvo cars:- model chassis no. Engine no. 244128 0506324…
6 August 1974
Mortgage
Delivered: 9 August 1974
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: Garage, 308, ware road, hertford, herts.
28 January 1971
2ND mort.
Delivered: 9 February 1971
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: 308, ware rd; hertford, herts.
8 July 1970
Mortgage
Delivered: 17 July 1970
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: 306, ware rd., Hertford.
19 July 1960
Legal charge
Delivered: 22 July 1960
Status: Satisfied on 22 July 2003
Persons entitled: Regent Oil Company LTD.
Description: Freehold land in ware road, hertford, and garage and other…