WOODFORD MANAGEMENT LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 03229835
Status Liquidation
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address ST MARTINS HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 3 July 2015; Liquidators' statement of receipts and payments to 3 July 2014; Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS to St Martins House the Runway Ruislip Middlesex HA4 6SE on 29 January 2015. The most likely internet sites of WOODFORD MANAGEMENT LIMITED are www.woodfordmanagement.co.uk, and www.woodford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Woodford Management Limited is a Private Limited Company. The company registration number is 03229835. Woodford Management Limited has been working since 26 July 1996. The present status of the company is Liquidation. The registered address of Woodford Management Limited is St Martins House The Runway Ruislip Middlesex Ha4 6se. . BAMBERG, Marcus John is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary CANE, Tony has been resigned. Secretary CLASS KIRTLEY, Robert Andrew has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director CLASS KIRTLEY, Robert Andrew has been resigned. The company operates in "Other business activities".


Current Directors

Director
BAMBERG, Marcus John
Appointed Date: 26 July 1996
60 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 26 July 1996
Appointed Date: 26 July 1996

Secretary
CANE, Tony
Resigned: 30 April 2011
Appointed Date: 26 July 2010

Secretary
CLASS KIRTLEY, Robert Andrew
Resigned: 26 July 2010
Appointed Date: 26 July 1996

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 26 July 1996
Appointed Date: 26 July 1996

Director
CLASS KIRTLEY, Robert Andrew
Resigned: 26 July 2010
Appointed Date: 26 July 1996
62 years old

WOODFORD MANAGEMENT LIMITED Events

30 Dec 2016
Liquidators' statement of receipts and payments to 3 July 2015
30 Dec 2016
Liquidators' statement of receipts and payments to 3 July 2014
29 Jan 2015
Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS to St Martins House the Runway Ruislip Middlesex HA4 6SE on 29 January 2015
16 Jul 2013
Liquidators' statement of receipts and payments to 3 July 2013
18 Oct 2012
Liquidators' statement of receipts and payments to 3 July 2012
...
... and 53 more events
01 Oct 1996
Registered office changed on 01/10/96 from: 6 windsor road slough berkshire SL1 2EJ
19 Sep 1996
Secretary resigned
19 Sep 1996
Director resigned
19 Sep 1996
Registered office changed on 19/09/96 from: imperial house 1 harley place bristol avon BS8 3JT
26 Jul 1996
Incorporation

WOODFORD MANAGEMENT LIMITED Charges

10 November 1999
Rent deposit deed
Delivered: 13 November 1999
Status: Outstanding
Persons entitled: Glenmore Investments Limited
Description: Cash deposit of £3,750.00.
12 November 1996
Rent deposit deed
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Redman Heenan Properties Limited
Description: The interest in the account and all money from time to time…