WOODMANSHIP LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA8 9LR
Company number 02133450
Status Active
Incorporation Date 21 May 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CUMBRIA WOODLANDS, RIVER MILL STAVELEY MILL YARD, STAVELEY, KENDAL, CUMBRIA, LA8 9LR
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Grace Holland as a secretary on 27 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WOODMANSHIP LIMITED are www.woodmanship.co.uk, and www.woodmanship.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Woodmanship Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02133450. Woodmanship Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Woodmanship Limited is C O Cumbria Woodlands River Mill Staveley Mill Yard Staveley Kendal Cumbria La8 9lr. . ACLAND, Edward Francis Dyke is a Director of the company. CARTWRIGHT, Roger is a Director of the company. LLOYD, Walter Francis is a Director of the company. MILLS, Edward John is a Director of the company. Secretary GEE, Michael Harvey has been resigned. Secretary HOLLAND, Grace has been resigned. Secretary LLOYD, William Gamaliel has been resigned. Secretary SHEPLEY, Alan Victor has been resigned. Director CLARE, Thomas has been resigned. Director GEE, Michael Harvey has been resigned. Director LLOYD, William Gamaliel has been resigned. Director SHEPLEY, Alan Victor has been resigned. Director ULLRICH, Jennifer Mary has been resigned. Director YOUNG, John David has been resigned. The company operates in "Support services to forestry".


Current Directors

Director
ACLAND, Edward Francis Dyke
Appointed Date: 01 December 2005
83 years old

Director
CARTWRIGHT, Roger
Appointed Date: 01 December 2005
90 years old

Director
LLOYD, Walter Francis
Appointed Date: 06 April 1993
101 years old

Director
MILLS, Edward John
Appointed Date: 01 December 2005
62 years old

Resigned Directors

Secretary
GEE, Michael Harvey
Resigned: 27 December 1991

Secretary
HOLLAND, Grace
Resigned: 27 September 2016
Appointed Date: 01 June 2013

Secretary
LLOYD, William Gamaliel
Resigned: 17 December 2005

Secretary
SHEPLEY, Alan Victor
Resigned: 04 October 2010
Appointed Date: 17 November 2005

Director
CLARE, Thomas
Resigned: 06 August 1993
79 years old

Director
GEE, Michael Harvey
Resigned: 06 August 1993
83 years old

Director
LLOYD, William Gamaliel
Resigned: 20 November 2005
74 years old

Director
SHEPLEY, Alan Victor
Resigned: 04 October 2010
Appointed Date: 17 November 2005
86 years old

Director
ULLRICH, Jennifer Mary
Resigned: 27 December 1991
74 years old

Director
YOUNG, John David
Resigned: 06 August 1993
68 years old

Persons With Significant Control

Mr Edward John Mills
Notified on: 30 September 2016
62 years old
Nature of control: Has significant influence or control

WOODMANSHIP LIMITED Events

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
31 Mar 2017
Termination of appointment of Grace Holland as a secretary on 27 September 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 20 March 2016 no member list
08 Mar 2016
Appointment of Ms Grace Holland as a secretary on 1 June 2013
...
... and 83 more events
13 Dec 1988
Registered office changed on 13/12/88 from: 19 castle rd kendal cumbria LA9 7AU

13 Dec 1988
Annual return made up to 03/12/88

08 Apr 1988
Accounting reference date shortened from 31/03 to 31/12

22 Jun 1987
Secretary resigned;new secretary appointed

21 May 1987
Incorporation