WOODLANDS (GLOUCESTERSHIRE) LIMITED
APPERLEY DAVMAY 6 LIMITED SHEARMAN & STERLING LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL19 4DW

Company number 04224175
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address NEW HOUSE FARM STUD, SAWPIT LANE, APPERLEY, GLOS, GL19 4DW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 103,771 ; Total exemption small company accounts made up to 31 August 2015; Statement by Directors. The most likely internet sites of WOODLANDS (GLOUCESTERSHIRE) LIMITED are www.woodlandsgloucestershire.co.uk, and www.woodlands-gloucestershire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Cheltenham Spa Rail Station is 5.8 miles; to Gloucester Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodlands Gloucestershire Limited is a Private Limited Company. The company registration number is 04224175. Woodlands Gloucestershire Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Woodlands Gloucestershire Limited is New House Farm Stud Sawpit Lane Apperley Glos Gl19 4dw. . HUNT, Christine Mary is a Secretary of the company. HUNT, Christine Mary is a Director of the company. HUNT, David Anthony is a Director of the company. Secretary DAVIES MAYERS TAX ADVISERS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MAYERS, Nicholas John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HUNT, Christine Mary
Appointed Date: 14 August 2002

Director
HUNT, Christine Mary
Appointed Date: 14 August 2002
76 years old

Director
HUNT, David Anthony
Appointed Date: 14 August 2002
81 years old

Resigned Directors

Secretary
DAVIES MAYERS TAX ADVISERS LIMITED
Resigned: 14 August 2002
Appointed Date: 29 May 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Director
MAYERS, Nicholas John
Resigned: 14 August 2002
Appointed Date: 29 May 2001
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

WOODLANDS (GLOUCESTERSHIRE) LIMITED Events

16 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 103,771

24 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Dec 2015
Statement by Directors
01 Dec 2015
Statement of capital on 1 December 2015
  • GBP 103,771

01 Dec 2015
Solvency Statement dated 18/11/15
...
... and 56 more events
12 Jun 2001
New secretary appointed
12 Jun 2001
New director appointed
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
29 May 2001
Incorporation

WOODLANDS (GLOUCESTERSHIRE) LIMITED Charges

2 September 2002
Mortgage deed
Delivered: 6 September 2002
Status: Satisfied on 2 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as southwick park,gloucester…
2 January 1996
Mortgage deed
Delivered: 6 September 2002
Status: Satisfied on 2 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Southwick park,gloucester rd,tewkesbury,glos; GR177583.