PETER JOHN WOOD LIMITED
NEW MILTON SOUTHERN CHEMICAL SERVICES LIMITED

Hellopages » Hampshire » New Forest » BH25 6EB

Company number 02904020
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address 118 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6EB
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Peter John Wood as a director on 27 February 2017; Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PETER JOHN WOOD LIMITED are www.peterjohnwood.co.uk, and www.peter-john-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Christchurch Rail Station is 5.4 miles; to Lymington Town Rail Station is 5.5 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter John Wood Limited is a Private Limited Company. The company registration number is 02904020. Peter John Wood Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Peter John Wood Limited is 118 Old Milton Road New Milton Hampshire England Bh25 6eb. . GRAY, Suzanne Elizabeth Frances is a Director of the company. Secretary WOOD, Peter Donald has been resigned. Secretary WOOD, Peter John has been resigned. Secretary WOOD, Sandra Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COHAM, Lesley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director QUINN, Rachel Clair has been resigned. Director TAYLOR, Lewis Dominic David has been resigned. Director WOOD, Peter Donald has been resigned. Director WOOD, Peter John has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
GRAY, Suzanne Elizabeth Frances
Appointed Date: 01 January 2015
60 years old

Resigned Directors

Secretary
WOOD, Peter Donald
Resigned: 31 January 2015
Appointed Date: 30 April 2000

Secretary
WOOD, Peter John
Resigned: 31 July 1999
Appointed Date: 02 March 1994

Secretary
WOOD, Sandra Jane
Resigned: 30 April 2000
Appointed Date: 31 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
COHAM, Lesley
Resigned: 31 July 1999
Appointed Date: 01 April 1995
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
QUINN, Rachel Clair
Resigned: 01 September 2015
Appointed Date: 01 January 2015
54 years old

Director
TAYLOR, Lewis Dominic David
Resigned: 31 March 1995
Appointed Date: 01 January 1995
61 years old

Director
WOOD, Peter Donald
Resigned: 31 December 1994
Appointed Date: 02 March 1994
102 years old

Director
WOOD, Peter John
Resigned: 27 February 2017
Appointed Date: 02 March 1994
80 years old

Persons With Significant Control

Mr Peter Dixon Clegg
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sharon Noble
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Stephen Lester
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER JOHN WOOD LIMITED Events

22 Mar 2017
Termination of appointment of Peter John Wood as a director on 27 February 2017
22 Mar 2017
Confirmation statement made on 2 March 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
04 Nov 1994
Accounting reference date notified as 31/08

14 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1994
Registered office changed on 14/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Mar 1994
New director appointed

02 Mar 1994
Incorporation

PETER JOHN WOOD LIMITED Charges

29 March 1995
Debenture
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…