WUNDERWOOD LIMITED
EXETER WADEWOOD LIMITED

Hellopages » Devon » Exeter » EX1 1HA
Company number 04339402
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address DREW PEARCE 1748 LTD, 14 CATHEDRAL CLOSE, EXETER, EX1 1HA
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of WUNDERWOOD LIMITED are www.wunderwood.co.uk, and www.wunderwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Wunderwood Limited is a Private Limited Company. The company registration number is 04339402. Wunderwood Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Wunderwood Limited is Drew Pearce 1748 Ltd 14 Cathedral Close Exeter Ex1 1ha. . UNDERHILL, Elaine Ann is a Secretary of the company. CROFT, Anne Elizabeth is a Director of the company. CROFT, Peter Kenneth is a Director of the company. UNDERHILL, Elaine Ann is a Director of the company. UNDERHILL, Terence John is a Director of the company. WOODHEAD, Martin Henry is a Director of the company. WOODHEAD, Penny is a Director of the company. Secretary WOODHEAD, Martin Henry has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
UNDERHILL, Elaine Ann
Appointed Date: 24 February 2010

Director
CROFT, Anne Elizabeth
Appointed Date: 24 February 2010
69 years old

Director
CROFT, Peter Kenneth
Appointed Date: 02 April 2002
70 years old

Director
UNDERHILL, Elaine Ann
Appointed Date: 02 April 2002
73 years old

Director
UNDERHILL, Terence John
Appointed Date: 24 February 2010
79 years old

Director
WOODHEAD, Martin Henry
Appointed Date: 02 April 2002
75 years old

Director
WOODHEAD, Penny
Appointed Date: 24 February 2010
61 years old

Resigned Directors

Secretary
WOODHEAD, Martin Henry
Resigned: 24 February 2010
Appointed Date: 02 April 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 02 April 2002
Appointed Date: 13 December 2001

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 02 April 2002
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Martin Henry Woodhead
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Peter Kenneth Croft
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Penny Woodhead
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Elizabeth Croft
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Ann Underhill
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Terence John Underhill
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

WUNDERWOOD LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 5 April 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 18

08 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 43 more events
29 Apr 2002
New secretary appointed;new director appointed
29 Apr 2002
New director appointed
29 Apr 2002
New director appointed
14 Mar 2002
Company name changed wadewood LIMITED\certificate issued on 14/03/02
13 Dec 2001
Incorporation

WUNDERWOOD LIMITED Charges

23 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 daneheath business park newton abbot (freehold). By way…
15 October 2002
Legal mortgage
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 23 cowick street, st thomas t/no…
1 May 2002
Legal mortgage
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H alldays haven banks exeter t/n DN48115. With the…
28 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…