WOOD WHARF (GENERAL PARTNER) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 05398102
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of WOOD WHARF (GENERAL PARTNER) LIMITED are www.woodwharfgeneralpartner.co.uk, and www.wood-wharf-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Wood Wharf General Partner Limited is a Private Limited Company. The company registration number is 05398102. Wood Wharf General Partner Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Wood Wharf General Partner Limited is 30th Floor One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON, Peter is a Director of the company. ARCHER, Richard David Stedman is a Director of the company. IACOBESCU, George is a Director of the company. JORDAN, Anthony James Sidney is a Director of the company. Secretary HOWELLS, Cornel John has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director BACON, Peter, Dr has been resigned. Director BENSTED, Mark Laurence has been resigned. Director BROPHY, David has been resigned. Director FAGAN, Brian has been resigned. Director FARROW, Timothy Guy has been resigned. Director FROOMBERG, James William has been resigned. Director HALPENNY, Peter has been resigned. Director HARDY, Raymond Joseph has been resigned. Director HOLGATE, Nina has been resigned. Director MILLS, Stuart Christopher has been resigned. Director MULRYAN, John Martin has been resigned. Director MULRYAN, Sean has been resigned. Director PAGANO, John Anthony has been resigned. Director PICKFORD, Quentin Patrick has been resigned. Director ROBINSON, Matthew Grant has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 2012

Director
ANDERSON, Peter
Appointed Date: 18 March 2005
72 years old

Director
ARCHER, Richard David Stedman
Appointed Date: 10 January 2006
61 years old

Director
IACOBESCU, George
Appointed Date: 18 March 2005
80 years old

Director
JORDAN, Anthony James Sidney
Appointed Date: 20 April 2005
76 years old

Resigned Directors

Secretary
HOWELLS, Cornel John
Resigned: 14 May 2009
Appointed Date: 18 March 2005

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Secretary
PRISM COSEC LIMITED
Resigned: 18 January 2012
Appointed Date: 14 May 2009

Director
BACON, Peter, Dr
Resigned: 06 March 2008
Appointed Date: 08 February 2007
73 years old

Director
BENSTED, Mark Laurence
Resigned: 18 January 2012
Appointed Date: 18 March 2005
68 years old

Director
BROPHY, David
Resigned: 31 December 2011
Appointed Date: 06 March 2008
75 years old

Director
FAGAN, Brian
Resigned: 30 December 2011
Appointed Date: 18 March 2005
65 years old

Director
FARROW, Timothy Guy
Resigned: 04 December 2008
Appointed Date: 18 March 2005
69 years old

Director
FROOMBERG, James William
Resigned: 03 July 2008
Appointed Date: 18 March 2005
70 years old

Director
HALPENNY, Peter
Resigned: 31 December 2011
Appointed Date: 18 August 2011
63 years old

Director
HARDY, Raymond Joseph
Resigned: 14 May 2009
Appointed Date: 20 April 2005
60 years old

Director
HOLGATE, Nina
Resigned: 17 December 2010
Appointed Date: 15 November 2007
49 years old

Director
MILLS, Stuart Christopher
Resigned: 18 January 2012
Appointed Date: 18 March 2005
58 years old

Director
MULRYAN, John Martin
Resigned: 30 December 2011
Appointed Date: 18 August 2011
43 years old

Director
MULRYAN, Sean
Resigned: 30 December 2011
Appointed Date: 20 April 2005
71 years old

Director
PAGANO, John Anthony
Resigned: 23 December 2005
Appointed Date: 20 April 2005
66 years old

Director
PICKFORD, Quentin Patrick
Resigned: 18 January 2012
Appointed Date: 18 March 2005
64 years old

Director
ROBINSON, Matthew Grant
Resigned: 30 June 2011
Appointed Date: 24 November 2008
55 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Persons With Significant Control

Cwg (Wood Wharf) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOOD WHARF (GENERAL PARTNER) LIMITED Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Sep 2015
Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015
...
... and 74 more events
12 Apr 2005
New director appointed
12 Apr 2005
New secretary appointed
06 Apr 2005
Secretary resigned
06 Apr 2005
Director resigned
18 Mar 2005
Incorporation