Company number 02437968
Status Active
Incorporation Date 31 October 1989
Company Type Private Limited Company
Address 37 MAIN AVENUE, MOOR PARK, NORTHWOOD, MIDDLESEX, HA6 2LH
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of WOODSTOCK INTERNATIONAL LIMITED are www.woodstockinternational.co.uk, and www.woodstock-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Woodstock International Limited is a Private Limited Company.
The company registration number is 02437968. Woodstock International Limited has been working since 31 October 1989.
The present status of the company is Active. The registered address of Woodstock International Limited is 37 Main Avenue Moor Park Northwood Middlesex Ha6 2lh. . SAMMES, Christopher Leonard is a Secretary of the company. SAMMES, Christine is a Director of the company. SAMMES, Christopher Leonard is a Director of the company. Secretary FARLEY, Michael George has been resigned. Director DE-WILD, Stephen Henry has been resigned. Director FARLEY, Michael George has been resigned. The company operates in "Financial management".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Christopher Leonard Sammes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Christine Susan Sammes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WOODSTOCK INTERNATIONAL LIMITED Events
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Sep 2016
Total exemption small company accounts made up to 5 April 2016
10 Dec 2015
Total exemption small company accounts made up to 5 April 2015
15 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
15 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 52 more events
09 Apr 1991
Return made up to 28/02/91; full list of members
11 Apr 1990
Accounting reference date notified as 05/04
27 Nov 1989
Registered office changed on 27/11/89 from: charter house queens ave london N21 3JE
27 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed