THE WOODMAN COLLECTION LIMITED
BANSTEAD THE RUG CENTRE LIMITED

Hellopages » Surrey » Reigate and Banstead » SM7 2LJ

Company number 02468318
Status Active
Incorporation Date 8 February 1990
Company Type Private Limited Company
Address 2ND FLOOR CURZON HOUSE, 24 HIGH STREET, BANSTEAD, SURREY, SM7 2LJ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Previous accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of THE WOODMAN COLLECTION LIMITED are www.thewoodmancollection.co.uk, and www.the-woodman-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The Woodman Collection Limited is a Private Limited Company. The company registration number is 02468318. The Woodman Collection Limited has been working since 08 February 1990. The present status of the company is Active. The registered address of The Woodman Collection Limited is 2nd Floor Curzon House 24 High Street Banstead Surrey Sm7 2lj. The company`s financial liabilities are £92.06k. It is £86.67k against last year. The cash in hand is £0.98k. It is £-2.22k against last year. And the total assets are £0.98k, which is £-11.46k against last year. WOODMAN, Christopher Michael James is a Secretary of the company. WOODMAN, Christopher Michael James is a Director of the company. WOODMAN, Michael John is a Director of the company. WOODMAN, Timothy Jean Paul Stuart is a Director of the company. Secretary WOODMAN, Jacqueline Agnes has been resigned. Director WOODMAN, Philippa Marie-Michaele has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


the woodman collection Key Finiance

LIABILITIES £92.06k
+1606%
CASH £0.98k
-70%
TOTAL ASSETS £0.98k
-93%
All Financial Figures

Current Directors

Secretary
WOODMAN, Christopher Michael James
Appointed Date: 06 August 1998

Director
WOODMAN, Christopher Michael James
Appointed Date: 01 January 1996
56 years old

Director

Director
WOODMAN, Timothy Jean Paul Stuart
Appointed Date: 01 January 1996
59 years old

Resigned Directors

Secretary
WOODMAN, Jacqueline Agnes
Resigned: 06 August 1998

Director
WOODMAN, Philippa Marie-Michaele
Resigned: 24 January 1994
Appointed Date: 12 July 1991
63 years old

THE WOODMAN COLLECTION LIMITED Events

29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
02 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
17 May 1990
Registered office changed on 17/05/90 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Mar 1990
Company name changed aldenstone LIMITED\certificate issued on 29/03/90

26 Mar 1990
Memorandum and Articles of Association

26 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1990
Incorporation