MARWOOD ELECTRICAL COMPANY LIMITED
WANSTEAD

Hellopages » Greater London » Redbridge » E11 2RJ

Company number 01343397
Status Active
Incorporation Date 12 December 1977
Company Type Private Limited Company
Address THP LIMITED, 34-40 HIGH STREET, WANSTEAD, LONDON, E11 2RJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Roger Alistair Woodcock on 1 July 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10,002 . The most likely internet sites of MARWOOD ELECTRICAL COMPANY LIMITED are www.marwoodelectricalcompany.co.uk, and www.marwood-electrical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Marwood Electrical Company Limited is a Private Limited Company. The company registration number is 01343397. Marwood Electrical Company Limited has been working since 12 December 1977. The present status of the company is Active. The registered address of Marwood Electrical Company Limited is Thp Limited 34 40 High Street Wanstead London E11 2rj. . WOODCOCK, Marian Elaine is a Secretary of the company. GOODIER, Gordon Clive is a Director of the company. MACKIE, Alexander Hamilton is a Director of the company. NORTON, Maurice Charles is a Director of the company. WOODCOCK, Marian Elaine is a Director of the company. WOODCOCK, Nicholas Gavin is a Director of the company. WOODCOCK, Roger Alistair is a Director of the company. WOODCOCK, William George is a Director of the company. Director DOHERTY, James Peter has been resigned. Director FARROW, Jeremy Austin has been resigned. Director SPENCER, Brian Howard has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors


Director
GOODIER, Gordon Clive
Appointed Date: 01 January 2009
76 years old

Director
MACKIE, Alexander Hamilton
Appointed Date: 01 July 2013
71 years old

Director
NORTON, Maurice Charles
Appointed Date: 01 January 1997
78 years old

Director

Director
WOODCOCK, Nicholas Gavin
Appointed Date: 01 January 1994
56 years old

Director
WOODCOCK, Roger Alistair
Appointed Date: 02 January 2002
51 years old

Director

Resigned Directors

Director
DOHERTY, James Peter
Resigned: 30 June 2004
Appointed Date: 01 March 2001
84 years old

Director
FARROW, Jeremy Austin
Resigned: 02 November 2012
Appointed Date: 01 April 2011
65 years old

Director
SPENCER, Brian Howard
Resigned: 31 December 2000
92 years old

MARWOOD ELECTRICAL COMPANY LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Director's details changed for Roger Alistair Woodcock on 1 July 2016
25 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,002

23 Sep 2015
Full accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,002

...
... and 82 more events
16 Jul 1987
Full accounts made up to 31 December 1986

17 Feb 1987
Registered office changed on 17/02/87 from: lynton house 7-11 tavistock square london WC1H 9LT

03 Jul 1986
Return made up to 20/06/86; full list of members

19 Jun 1986
Full accounts made up to 31 December 1985

12 Dec 1977
Certificate of incorporation

MARWOOD ELECTRICAL COMPANY LIMITED Charges

27 April 1982
Legal mortgage property being charged by W.E. woodcock and m e woodcock as trustees
Delivered: 14 May 1982
Status: Satisfied on 4 May 1990
Persons entitled: National Westminster Bank PLC
Description: Part block 1 paddock wood distribution centre paddock wood…