WOODSPOST LIMITED
RIVERSWAY PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 02241508
Status Active
Incorporation Date 7 April 1988
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of WOODSPOST LIMITED are www.woodspost.co.uk, and www.woodspost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Woodspost Limited is a Private Limited Company. The company registration number is 02241508. Woodspost Limited has been working since 07 April 1988. The present status of the company is Active. The registered address of Woodspost Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. . BRAMWELL, Jennifer Jane is a Director of the company. GREEN, Nicholas John is a Director of the company. Secretary GREEN, Margaret has been resigned. Director GREEN, Margaret has been resigned. Director GREEN, Norman Kynaston has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BRAMWELL, Jennifer Jane
Appointed Date: 14 December 2007
68 years old

Director
GREEN, Nicholas John
Appointed Date: 14 December 2007
61 years old

Resigned Directors

Secretary
GREEN, Margaret
Resigned: 23 August 2014

Director
GREEN, Margaret
Resigned: 23 August 2014
94 years old

Director
GREEN, Norman Kynaston
Resigned: 04 August 2014
95 years old

Persons With Significant Control

Mr Nicholas John Green
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Jane Bramwell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODSPOST LIMITED Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 70 more events
05 May 1988
Secretary resigned;new secretary appointed

05 May 1988
Director resigned;new director appointed

28 Apr 1988
Memorandum and Articles of Association

27 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1988
Incorporation

WOODSPOST LIMITED Charges

20 June 1990
Legal charge
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage showrooms and forecourt collinson street, preston…
24 May 1988
Legal charge
Delivered: 1 June 1988
Status: Satisfied on 10 June 2000
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2 murray street, preston, lancashire, title no :-…