WOOD WHARF (NO. 1B NOMINEE) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 06394526
Status Active
Incorporation Date 9 October 2007
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1 . The most likely internet sites of WOOD WHARF (NO. 1B NOMINEE) LIMITED are www.woodwharfno1bnominee.co.uk, and www.wood-wharf-no-1b-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Wood Wharf No 1b Nominee Limited is a Private Limited Company. The company registration number is 06394526. Wood Wharf No 1b Nominee Limited has been working since 09 October 2007. The present status of the company is Active. The registered address of Wood Wharf No 1b Nominee Limited is 30th Floor One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, Peter A is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John 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 FARROW, Timothy Guy has been resigned. Director HALPENNY, Peter has been resigned. Director MILLS, Stuart Christopher has been resigned. Director MULRYAN, John Martin has been resigned. Director ROBINSON, Matthew Grant has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 2012

Director
ANDERSON II, Peter A
Appointed Date: 12 January 2012
72 years old

Director
IACOBESCU, George
Appointed Date: 12 January 2012
80 years old

Director
LYONS, Russell James John
Appointed Date: 12 January 2012
65 years old

Resigned Directors

Secretary
HOWELLS, Cornel John
Resigned: 14 May 2009
Appointed Date: 09 October 2007

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 09 October 2007
Appointed Date: 09 October 2007

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

Director
FARROW, Timothy Guy
Resigned: 04 December 2008
Appointed Date: 09 October 2007
69 years old

Director
HALPENNY, Peter
Resigned: 12 January 2012
Appointed Date: 18 August 2011
63 years old

Director
MILLS, Stuart Christopher
Resigned: 18 January 2012
Appointed Date: 09 October 2007
58 years old

Director
MULRYAN, John Martin
Resigned: 12 January 2012
Appointed Date: 18 August 2011
43 years old

Director
ROBINSON, Matthew Grant
Resigned: 30 June 2011
Appointed Date: 12 March 2009
55 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 09 October 2007
Appointed Date: 09 October 2007

Persons With Significant Control

Wood Wharf (No. 1b General Partner) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD WHARF (NO. 1B NOMINEE) LIMITED Events

12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Jul 2015
Director's details changed for Sir George Iacobescu on 1 July 2015
...
... and 37 more events
27 Nov 2007
New director appointed
27 Nov 2007
New director appointed
23 Nov 2007
Secretary resigned
23 Nov 2007
Director resigned
09 Oct 2007
Incorporation