ALAN WOOD PARTNERSHIP LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 1LD
Company number 01988349
Status Active
Incorporation Date 11 February 1986
Company Type Private Limited Company
Address 341 BEVERLEY ROAD, HULL, HU5 1LD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 August 2016; Termination of appointment of Nicholas Ward as a director on 28 February 2017; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of ALAN WOOD PARTNERSHIP LIMITED are www.alanwoodpartnership.co.uk, and www.alan-wood-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Alan Wood Partnership Limited is a Private Limited Company. The company registration number is 01988349. Alan Wood Partnership Limited has been working since 11 February 1986. The present status of the company is Active. The registered address of Alan Wood Partnership Limited is 341 Beverley Road Hull Hu5 1ld. . READ, Neil is a Secretary of the company. BARWOOD, Mark Andrew is a Director of the company. BLAKE, Michael Campbell is a Director of the company. COATES, Mark Geoffrey is a Director of the company. DRENON, Peter is a Director of the company. GIBSON, James Andrew is a Director of the company. READ, Neil is a Director of the company. SAUNDERS, Jonathan Mark is a Director of the company. Secretary MEDLIN, Christopher John has been resigned. Secretary TIPLADY, David Edward has been resigned. Director EVANS, Glyn James has been resigned. Director MEDLIN, Christopher John has been resigned. Director POLLARD, Clive has been resigned. Director TIPLADY, David Edward has been resigned. Director WARD, John Brigham has been resigned. Director WARD, Nicholas has been resigned. Director WOOD, Alan has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
READ, Neil
Appointed Date: 27 September 2012

Director
BARWOOD, Mark Andrew
Appointed Date: 27 October 2015
62 years old

Director
BLAKE, Michael Campbell
Appointed Date: 01 January 2000
68 years old

Director
COATES, Mark Geoffrey
Appointed Date: 18 May 2016
55 years old

Director
DRENON, Peter
Appointed Date: 27 October 2015
69 years old

Director
GIBSON, James Andrew
Appointed Date: 27 October 2015
50 years old

Director
READ, Neil
Appointed Date: 01 September 2006
60 years old

Director
SAUNDERS, Jonathan Mark
Appointed Date: 27 October 2015
60 years old

Resigned Directors

Secretary
MEDLIN, Christopher John
Resigned: 27 September 2012
Appointed Date: 01 January 1994

Secretary
TIPLADY, David Edward
Resigned: 01 January 1994

Director
EVANS, Glyn James
Resigned: 31 August 2006
76 years old

Director
MEDLIN, Christopher John
Resigned: 27 September 2012
Appointed Date: 01 September 1994
67 years old

Director
POLLARD, Clive
Resigned: 01 January 2000
87 years old

Director
TIPLADY, David Edward
Resigned: 31 August 2002
84 years old

Director
WARD, John Brigham
Resigned: 31 December 1993
89 years old

Director
WARD, Nicholas
Resigned: 28 February 2017
Appointed Date: 01 September 2002
57 years old

Director
WOOD, Alan
Resigned: 30 March 1994
95 years old

Persons With Significant Control

Alan Wood Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALAN WOOD PARTNERSHIP LIMITED Events

06 Mar 2017
Full accounts made up to 31 August 2016
01 Mar 2017
Termination of appointment of Nicholas Ward as a director on 28 February 2017
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Jan 2017
Director's details changed for Neil Read on 9 January 2017
22 Sep 2016
Appointment of Mark Geoffrey Coates as a director on 18 May 2016
...
... and 111 more events
12 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Accounting reference date notified as 31/08

01 May 1986
Gazettable document
01 May 1986
Gazettable document

11 Feb 1986
Certificate of incorporation

ALAN WOOD PARTNERSHIP LIMITED Charges

27 October 2015
Charge code 0198 8349 0009
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Nicholas Ward
Description: Contains fixed charge…
21 July 2008
Debenture
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 2 omega monks cross york. With the…
10 March 2006
Legal charge
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a kingsley house 7 pickering road west…
10 March 2006
Legal charge
Delivered: 18 March 2006
Status: Satisfied on 21 June 2006
Persons entitled: Haystead Limited
Description: The property k/a kingsley house 7 pickering road west ayton…
15 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 21 June 2006
Persons entitled: Midland Bank PLC
Description: 8 falsegrave rd,scarborough; t/no 1251. with the benefit of…
12 January 1995
Fixed and floating charge
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1990
Legal charge
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 337/339 beverley road hull.
22 May 1986
Charge
Delivered: 29 May 1986
Status: Satisfied on 27 February 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…