COLLEGE WOOD FARM PHASE 1 LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4EB

Company number 05620850
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address 30 CROWN PLACE, LONDON, EC2A 4EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Current accounting period extended from 30 April 2016 to 30 September 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of COLLEGE WOOD FARM PHASE 1 LIMITED are www.collegewoodfarmphase1.co.uk, and www.college-wood-farm-phase-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. College Wood Farm Phase 1 Limited is a Private Limited Company. The company registration number is 05620850. College Wood Farm Phase 1 Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of College Wood Farm Phase 1 Limited is 30 Crown Place London Ec2a 4eb. . BAKER, Matthew Stuart is a Director of the company. WILKINSON, David Ronald is a Director of the company. Secretary KING, Jonathan Victor has been resigned. Secretary FRANCIS MAXWELL LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HODGES, Martin Timothy has been resigned. Director RIVERS, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAKER, Matthew Stuart
Appointed Date: 26 October 2012
45 years old

Director
WILKINSON, David Ronald
Appointed Date: 20 September 2011
68 years old

Resigned Directors

Secretary
KING, Jonathan Victor
Resigned: 04 June 2013
Appointed Date: 21 November 2012

Secretary
FRANCIS MAXWELL LIMITED
Resigned: 21 November 2012
Appointed Date: 11 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 11 November 2005

Director
HODGES, Martin Timothy
Resigned: 29 July 2009
Appointed Date: 15 December 2008
48 years old

Director
RIVERS, Ian
Resigned: 31 October 2012
Appointed Date: 11 November 2005
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 November 2005
Appointed Date: 11 November 2005

COLLEGE WOOD FARM PHASE 1 LIMITED Events

29 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Sep 2016
Current accounting period extended from 30 April 2016 to 30 September 2016
01 Jun 2016
Compulsory strike-off action has been discontinued
31 May 2016
Total exemption small company accounts made up to 30 April 2015
03 May 2016
First Gazette notice for compulsory strike-off
...
... and 42 more events
13 Dec 2005
Secretary resigned
13 Dec 2005
Director resigned
13 Dec 2005
New secretary appointed
13 Dec 2005
New director appointed
11 Nov 2005
Incorporation