WOODCHESTER VALLEY PROJECTS LIMITED
STROUD WOODCHESTER VALLEY INVESTMENTS LIMITED CHARCO 59 LIMITED

Hellopages » Gloucestershire » Stroud » GL5 5HY
Company number 07938104
Status Active
Incorporation Date 6 February 2012
Company Type Private Limited Company
Address RECEPTION, INCHBROOK COURT, INCHBROOK WAY, STROUD, GLOUCESTERSHIRE, GL5 5HY
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 thirty-one events have happened. The last three records are Termination of appointment of Christopher Roderick James Marlow as a director on 1 March 2017; Director's details changed for Mr Howard John Alan Gawler on 2 January 2017; Confirmation statement made on 6 February 2017 with updates. The most likely internet sites of WOODCHESTER VALLEY PROJECTS LIMITED are www.woodchestervalleyprojects.co.uk, and www.woodchester-valley-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Woodchester Valley Projects Limited is a Private Limited Company. The company registration number is 07938104. Woodchester Valley Projects Limited has been working since 06 February 2012. The present status of the company is Active. The registered address of Woodchester Valley Projects Limited is Reception Inchbrook Court Inchbrook Way Stroud Gloucestershire Gl5 5hy. . MARLOW, Christopher Roderick James is a Secretary of the company. BRIDGES, John Charles is a Director of the company. GASKELL, Rosemary Gay is a Director of the company. GAWLER, Howard John Alan is a Director of the company. WILSON, Peter Thomas, Professor is a Director of the company. YOUNG, Paul Henry is a Director of the company. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director BAVISTER, Stephen Charles has been resigned. Director MARLOW, Christopher Roderick James has been resigned. Director NORTON, Richard William Fisher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARLOW, Christopher Roderick James
Appointed Date: 24 September 2013

Director
BRIDGES, John Charles
Appointed Date: 11 July 2013
78 years old

Director
GASKELL, Rosemary Gay
Appointed Date: 11 July 2013
76 years old

Director
GAWLER, Howard John Alan
Appointed Date: 11 July 2013
83 years old

Director
WILSON, Peter Thomas, Professor
Appointed Date: 11 July 2013
89 years old

Director
YOUNG, Paul Henry
Appointed Date: 11 July 2013
83 years old

Resigned Directors

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 11 July 2013
Appointed Date: 06 February 2012

Director
BAVISTER, Stephen Charles
Resigned: 01 November 2015
Appointed Date: 11 July 2013
76 years old

Director
MARLOW, Christopher Roderick James
Resigned: 01 March 2017
Appointed Date: 11 July 2013
76 years old

Director
NORTON, Richard William Fisher
Resigned: 11 July 2013
Appointed Date: 06 February 2012
66 years old

Persons With Significant Control

Woodchester Valley Freehold Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

WOODCHESTER VALLEY PROJECTS LIMITED Events

21 Mar 2017
Termination of appointment of Christopher Roderick James Marlow as a director on 1 March 2017
07 Mar 2017
Director's details changed for Mr Howard John Alan Gawler on 2 January 2017
28 Feb 2017
Confirmation statement made on 6 February 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
02 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 670,158.08

...
... and 21 more events
01 Mar 2013
Change of name notice
19 Feb 2013
Annual return made up to 6 February 2013 with full list of shareholders
20 Mar 2012
Company name changed charco 59 LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12

20 Mar 2012
Change of name notice
06 Feb 2012
Incorporation