WOODNOOK PHASE 2 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 09366635
Status Active
Incorporation Date 24 December 2014
Company Type Private Limited Company
Address EASTGATE, 2 CASTLE STREET, MANCHESTER, UNITED KINGDOM, M3 4LZ
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 thirty-five events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Appointment of Mr Adrian Lavan Martyn as a director on 9 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WOODNOOK PHASE 2 LIMITED are www.woodnookphase2.co.uk, and www.woodnook-phase-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodnook Phase 2 Limited is a Private Limited Company. The company registration number is 09366635. Woodnook Phase 2 Limited has been working since 24 December 2014. The present status of the company is Active. The registered address of Woodnook Phase 2 Limited is Eastgate 2 Castle Street Manchester United Kingdom M3 4lz. . HALVERSON, Nichola Louise is a Director of the company. MARTYN, Adrian Lavan is a Director of the company. SMITH-MILNE, David is a Director of the company. Secretary SWIFT, Helen has been resigned. Director DUNFORD, Mark Ian has been resigned. Director RUTH, Kevin has been resigned. Director SKIDMORE, David Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HALVERSON, Nichola Louise
Appointed Date: 21 April 2016
46 years old

Director
MARTYN, Adrian Lavan
Appointed Date: 09 September 2016
44 years old

Director
SMITH-MILNE, David
Appointed Date: 24 December 2014
49 years old

Resigned Directors

Secretary
SWIFT, Helen
Resigned: 30 June 2015
Appointed Date: 24 December 2014

Director
DUNFORD, Mark Ian
Resigned: 30 September 2015
Appointed Date: 24 December 2014
56 years old

Director
RUTH, Kevin
Resigned: 30 September 2015
Appointed Date: 24 December 2014
65 years old

Director
SKIDMORE, David Robert
Resigned: 30 September 2015
Appointed Date: 24 December 2014
59 years old

Persons With Significant Control

Placefirst Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODNOOK PHASE 2 LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
21 Sep 2016
Appointment of Mr Adrian Lavan Martyn as a director on 9 September 2016
04 Aug 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
31 May 2016
Registration of charge 093666350012, created on 18 May 2016
...
... and 25 more events
12 Dec 2015
Registration of charge 093666350010, created on 1 December 2015
12 Dec 2015
Registration of charge 093666350011, created on 1 December 2015
01 Dec 2015
Registration of charge 093666350001, created on 27 November 2015
15 Jan 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
24 Dec 2014
Incorporation
Statement of capital on 2014-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

WOODNOOK PHASE 2 LIMITED Charges

18 May 2016
Charge code 0936 6635 0012
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Pf Finco S.a R.L.
Description: The land and buildings situated at and being britannia inn…
1 December 2015
Charge code 0936 6635 0011
Delivered: 12 December 2015
Status: Satisfied on 24 May 2016
Persons entitled: National Westminster Bank PLC
Description: 38 and 38A nuttall street accrington t/no LAN17509…
1 December 2015
Charge code 0936 6635 0010
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 28 south street accrington t/no LA607225…
1 December 2015
Charge code 0936 6635 0009
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 48 nuttall street accrington t/no LA531473…
1 December 2015
Charge code 0936 6635 0008
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 58 nuttall street accrington t/no LAN25756…
1 December 2015
Charge code 0936 6635 0007
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 39 nuttall street accrington t/no LA651288…
1 December 2015
Charge code 0936 6635 0006
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 3 clement street accrington t/no LA605800…
1 December 2015
Charge code 0936 6635 0005
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 39 belfield road accrington t/no LA587461…
1 December 2015
Charge code 0936 6635 0004
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 59 nuttall street accrington t/no LAN136332…
1 December 2015
Charge code 0936 6635 0003
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 107 nuttall street accrington t/no LAN141070…
1 December 2015
Charge code 0936 6635 0002
Delivered: 12 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: 36 lemonius street accrington t/no LA815249…
27 November 2015
Charge code 0936 6635 0001
Delivered: 1 December 2015
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…