WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED
EASTLEIGH FORSTERS SHELFCO 267 LIMITED

Hellopages » Hampshire » Eastleigh » SO50 4NU
Company number 06280984
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address UNIT E WOODSIDE TRADE CENTRE, 34 PARHAM DRIVE, EASTLEIGH, SO50 4NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 228 ; Director's details changed for Ms Rachel Mary Allison on 16 December 2015. The most likely internet sites of WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED are www.woodsidetradingestatemanagementcompany.co.uk, and www.woodside-trading-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to St Denys Rail Station is 3.8 miles; to Romsey Rail Station is 5.8 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodside Trading Estate Management Company Limited is a Private Limited Company. The company registration number is 06280984. Woodside Trading Estate Management Company Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of Woodside Trading Estate Management Company Limited is Unit E Woodside Trade Centre 34 Parham Drive Eastleigh So50 4nu. . CROSSLEY, Rachel Mary is a Secretary of the company. CROSSLEY, Rachel Mary is a Director of the company. WHEELER, Glenne Paul is a Director of the company. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Secretary VALAD SECRETARIAL SERVICES LIMITED has been resigned. Director CANTILLON, Aoife has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director OLIVER, Paul Francis has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director STEVENS, Andrew Anthony has been resigned. Director TAYLOR, Hannah Kate has been resigned. Director VALSEC DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROSSLEY, Rachel Mary
Appointed Date: 19 October 2012

Director
CROSSLEY, Rachel Mary
Appointed Date: 31 March 2014
66 years old

Director
WHEELER, Glenne Paul
Appointed Date: 19 October 2012
52 years old

Resigned Directors

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 17 October 2007
Appointed Date: 15 June 2007

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2012
Appointed Date: 17 October 2007

Director
CANTILLON, Aoife
Resigned: 19 October 2007
Appointed Date: 02 October 2007
44 years old

Director
KENNEDY, Fraser James
Resigned: 19 October 2012
Appointed Date: 31 March 2010
50 years old

Director
MCBRIDE, Stephen Paul
Resigned: 05 January 2009
Appointed Date: 24 December 2008
69 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 05 January 2009
58 years old

Director
OLIVER, Paul Francis
Resigned: 24 April 2008
Appointed Date: 19 October 2007
70 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 01 September 2008
60 years old

Director
STEVENS, Andrew Anthony
Resigned: 02 October 2007
Appointed Date: 06 July 2007
40 years old

Director
TAYLOR, Hannah Kate
Resigned: 06 July 2007
Appointed Date: 15 June 2007
44 years old

Director
VALSEC DIRECTOR LIMITED
Resigned: 19 October 2012
Appointed Date: 19 October 2007

WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 228

18 Dec 2015
Director's details changed for Ms Rachel Mary Allison on 16 December 2015
18 Dec 2015
Secretary's details changed for Ms Rachel Mary Allison on 16 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
05 Oct 2007
New director appointed
05 Oct 2007
Director resigned
20 Jul 2007
New director appointed
20 Jul 2007
Director resigned
15 Jun 2007
Incorporation