WOODLEDGE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03133872
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2,153.6 . The most likely internet sites of WOODLEDGE LIMITED are www.woodledge.co.uk, and www.woodledge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Woodledge Limited is a Private Limited Company. The company registration number is 03133872. Woodledge Limited has been working since 04 December 1995. The present status of the company is Active. The registered address of Woodledge Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . AIZENBERG, Eldad is a Secretary of the company. AIZENBERG, Eldad is a Director of the company. BRAYBROOKE, Naomi is a Director of the company. CIGMAN, Daniel is a Director of the company. CIGMAN, Julie is a Director of the company. CIGMAN, Ruth, Dr is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CIGMAN, Jack has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AIZENBERG, Eldad
Appointed Date: 07 December 1995

Director
AIZENBERG, Eldad
Appointed Date: 17 January 2011
68 years old

Director
BRAYBROOKE, Naomi
Appointed Date: 10 November 1997
58 years old

Director
CIGMAN, Daniel
Appointed Date: 10 November 1997
56 years old

Director
CIGMAN, Julie
Appointed Date: 10 November 1997
71 years old

Director
CIGMAN, Ruth, Dr
Appointed Date: 10 November 1997
74 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 December 1995
Appointed Date: 04 December 1995

Director
CIGMAN, Jack
Resigned: 15 June 2012
Appointed Date: 07 December 1995
104 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 December 1995
Appointed Date: 04 December 1995

WOODLEDGE LIMITED Events

09 Jan 2017
Confirmation statement made on 4 December 2016 with updates
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,153.6

04 Jan 2016
Director's details changed for Daniel Cigman on 4 December 2015
07 Nov 2015
Director's details changed for Mrs Naomi Braybrooke on 9 October 2015
...
... and 73 more events
26 Mar 1996
Particulars of mortgage/charge
07 Mar 1996
Secretary resigned;new secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Director resigned;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Registered office changed on 07/03/96 from: 120 east road london N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Dec 1995
Incorporation

WOODLEDGE LIMITED Charges

19 March 1996
Mortgage debenture
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…