WOOBURN LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7PD
Company number 01579883
Status Active
Incorporation Date 13 August 1981
Company Type Private Limited Company
Address 42 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 7PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Termination of appointment of Marie Helene Clark as a director on 14 October 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of WOOBURN LIMITED are www.wooburn.co.uk, and www.wooburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Wooburn Limited is a Private Limited Company. The company registration number is 01579883. Wooburn Limited has been working since 13 August 1981. The present status of the company is Active. The registered address of Wooburn Limited is 42 Camp Road Gerrards Cross Buckinghamshire England Sl9 7pd. . BERNTSON, Mikael Tord Ivar is a Director of the company. Secretary BALLARD, Anthony Charles has been resigned. Secretary BERNTSON, Ingvar Lars Erik has been resigned. Secretary CLARK, Marie Helene has been resigned. Director BALLARD, Anthony Charles has been resigned. Director BERNTSON, Helene Agathe Tordsdotter has been resigned. Director BERNTSON, Ingvar Lars Erik has been resigned. Director CLARK, Marie Helene has been resigned. Director LEMAN, Torsten has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BERNTSON, Mikael Tord Ivar
Appointed Date: 15 July 2002
60 years old

Resigned Directors

Secretary
BALLARD, Anthony Charles
Resigned: 30 September 1997
Appointed Date: 19 May 1994

Secretary
BERNTSON, Ingvar Lars Erik
Resigned: 19 May 1994

Secretary
CLARK, Marie Helene
Resigned: 26 January 2016
Appointed Date: 30 September 1997

Director
BALLARD, Anthony Charles
Resigned: 30 September 1997
Appointed Date: 19 May 1994
85 years old

Director
BERNTSON, Helene Agathe Tordsdotter
Resigned: 25 February 2009
Appointed Date: 19 May 1994
82 years old

Director
BERNTSON, Ingvar Lars Erik
Resigned: 25 February 2009
86 years old

Director
CLARK, Marie Helene
Resigned: 14 October 2016
Appointed Date: 15 July 2002
57 years old

Director
LEMAN, Torsten
Resigned: 26 January 2016
85 years old

Persons With Significant Control

Mr Mikael Tord Ivar Berntson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WOOBURN LIMITED Events

21 Apr 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

31 Mar 2017
Termination of appointment of Marie Helene Clark as a director on 14 October 2016
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
04 Jul 2016
Register inspection address has been changed to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 135 more events
08 May 1987
Full accounts made up to 30 June 1986

23 May 1986
Full accounts made up to 30 June 1985

03 May 1986
Return made up to 26/03/86; full list of members

09 Dec 1981
Company name changed\certificate issued on 09/12/81
13 Aug 1981
Certificate of incorporation

WOOBURN LIMITED Charges

31 January 2013
Legal charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 high street buckingham bucks all plant and machinery and…
21 April 1997
Deed of memorandum relating to a rental deposit account
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All amounts which are now or which may from time to time…
21 April 1997
Floating charge
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Floating charge the whole of its undertaking and all its…
21 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h property k/a 24 clonmel road SW6…
21 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h property k/a 19 winchendon road,london…
21 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h property k/a maddison house,wooburn industrial…
21 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h property k/a 24 narborough street,fulham…
1 June 1992
Legal mortgage
Delivered: 11 June 1992
Status: Satisfied on 13 May 1994
Persons entitled: Svenska Handelsbanken
Description: F/H property comprising office & warehouse premises at…
1 June 1992
Debenture
Delivered: 11 June 1992
Status: Satisfied on 19 May 1994
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
15 July 1987
Debenture
Delivered: 22 July 1987
Status: Satisfied on 13 May 1994
Persons entitled: Sevenska Handelsbanken PLC.
Description: F/H- 0.88 acres approx land adjoining soho mills, woodburn…
10 February 1982
Legal mortgage
Delivered: 26 February 1982
Status: Satisfied on 13 May 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining soho mills woodburn green…