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 twelve 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
Resigned Directors
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
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
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Sharon Noble
Notified on: 6 April 2016
72 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
72 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
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