WOODFORD REMEDIATION LIMITED
PRESTON WOODFORD CONSULTING ENGINEERS LIMITED

Hellopages » Lancashire » Preston » PR2 2YS
Company number 04456670
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 8D LOCKSIDE OFFICE PARK, LOCKSIDE ROAD, PRESTON, LANCASHIRE, PR2 2YS
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-24 GBP 5,000 ; Group of companies' accounts made up to 31 August 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-11 GBP 5,000 . The most likely internet sites of WOODFORD REMEDIATION LIMITED are www.woodfordremediation.co.uk, and www.woodford-remediation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Woodford Remediation Limited is a Private Limited Company. The company registration number is 04456670. Woodford Remediation Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Woodford Remediation Limited is 8d Lockside Office Park Lockside Road Preston Lancashire Pr2 2ys. . PARKINSON, Jason Lee William is a Secretary of the company. LOCHERY, Anthony Francis is a Director of the company. Secretary ANDREWS, Penelope Anne has been resigned. Secretary BLOOMFIELD, Ian Andrew has been resigned. Secretary BROOKE, Leslie has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DAUBNEY, Stephen Gordon has been resigned. Director DEAN, Terence Robert has been resigned. Director DIXON, William Ronald has been resigned. Director FOGDEN, Geoffrey Harold has been resigned. Director PARKINSON, Jason Lee William has been resigned. Director RAINFORD, Stephen Thomas has been resigned. Director RIX, David William has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
PARKINSON, Jason Lee William
Appointed Date: 30 August 2012

Director
LOCHERY, Anthony Francis
Appointed Date: 21 August 2009
65 years old

Resigned Directors

Secretary
ANDREWS, Penelope Anne
Resigned: 08 May 2006
Appointed Date: 11 June 2002

Secretary
BLOOMFIELD, Ian Andrew
Resigned: 29 August 2012
Appointed Date: 28 February 2009

Secretary
BROOKE, Leslie
Resigned: 28 February 2009
Appointed Date: 19 July 2005

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 11 June 2002
Appointed Date: 07 June 2002

Director
DAUBNEY, Stephen Gordon
Resigned: 21 August 2009
Appointed Date: 11 June 2002
65 years old

Director
DEAN, Terence Robert
Resigned: 01 February 2006
Appointed Date: 01 March 2003
78 years old

Director
DIXON, William Ronald
Resigned: 30 September 2008
Appointed Date: 01 May 2008
72 years old

Director
FOGDEN, Geoffrey Harold
Resigned: 14 September 2004
Appointed Date: 26 August 2003
75 years old

Director
PARKINSON, Jason Lee William
Resigned: 21 August 2009
Appointed Date: 01 May 2008
56 years old

Director
RAINFORD, Stephen Thomas
Resigned: 13 July 2007
Appointed Date: 26 August 2003
71 years old

Director
RIX, David William
Resigned: 04 April 2008
Appointed Date: 01 February 2006
74 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 11 June 2002
Appointed Date: 07 June 2002

WOODFORD REMEDIATION LIMITED Events

24 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 5,000

02 Jun 2016
Group of companies' accounts made up to 31 August 2015
11 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 5,000

24 Mar 2015
Group of companies' accounts made up to 31 August 2014
04 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000

...
... and 64 more events
19 Dec 2002
Registered office changed on 19/12/02 from: 152-160 city road london EC1V 2NX
19 Dec 2002
Accounting reference date extended from 30/06/03 to 31/08/03
20 Jun 2002
Director resigned
20 Jun 2002
Secretary resigned
07 Jun 2002
Incorporation

WOODFORD REMEDIATION LIMITED Charges

28 February 2003
Debenture
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…