Company number 00434624
Status Active
Incorporation Date 7 May 1947
Company Type Private Limited Company
Address SPITTLEGATE LEVEL, GRANTHAM, LINCOLNSHIRE, NG31 7UH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Appointment of Mr Andrew James Peter Doyle as a director on 1 July 2016. The most likely internet sites of VICTOR WOOD OF OAKHAM LIMITED are www.victorwoodofoakham.co.uk, and www.victor-wood-of-oakham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. The distance to to Ancaster Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victor Wood of Oakham Limited is a Private Limited Company.
The company registration number is 00434624. Victor Wood of Oakham Limited has been working since 07 May 1947.
The present status of the company is Active. The registered address of Victor Wood of Oakham Limited is Spittlegate Level Grantham Lincolnshire Ng31 7uh. . WOOD, Susan Helen is a Secretary of the company. DOYLE, Andrew James Peter is a Director of the company. GRIFFIN, Gail Julia is a Director of the company. GRIFFIN, Timothy Robert is a Director of the company. Secretary WOOD, Kathleen Mary has been resigned. Director BROWNING, David Anthony has been resigned. Director WOOD, Christopher John has been resigned. Director WOOD, Kathleen Mary has been resigned. Director WOOD, Victor has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Victor Wood (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VICTOR WOOD OF OAKHAM LIMITED Events
30 Mar 2017
Accounts for a small company made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 14 October 2016 with updates
14 Jul 2016
Appointment of Mr Andrew James Peter Doyle as a director on 1 July 2016
14 Jul 2016
Termination of appointment of Christopher John Wood as a director on 5 April 2016
09 Jan 2016
Accounts for a small company made up to 30 June 2015
...
... and 74 more events
17 Nov 1982
Accounts made up to 30 June 1982
08 Jan 1980
Accounts made up to 30 June 1979
23 Feb 1978
Accounts made up to 30 June 1977
06 Mar 1976
Annual return made up to 31/12/75
25 Jul 1969
Articles of association
30 August 2012
Debenture
Delivered: 31 August 2012
Status: Satisfied
on 28 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 1991
Fixed and floating charge
Delivered: 20 June 1991
Status: Satisfied
on 1 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
11 November 1969
Floating charge
Delivered: 1 December 1969
Status: Satisfied
on 1 July 2004
Persons entitled: Midland Bank LTD
Description: By way of floating charge. Undertaking and all property and…