WOODCOTE HOUSE(TRADING) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 01020240
Status Active
Incorporation Date 9 August 1971
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2,100 . The most likely internet sites of WOODCOTE HOUSE(TRADING) LIMITED are www.woodcotehousetrading.co.uk, and www.woodcote-house-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Woodcote House Trading Limited is a Private Limited Company. The company registration number is 01020240. Woodcote House Trading Limited has been working since 09 August 1971. The present status of the company is Active. The registered address of Woodcote House Trading Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . CRUTCHLEY, Clement Melvin is a Director of the company. RICHMOND, Timothy Gavin is a Director of the company. Secretary COX, Gillian Alston has been resigned. Secretary CRUTCHLEY, Clement Melvin has been resigned. Director COX, Gillian Alston has been resigned. Director HARWOOD, Earnest John has been resigned. Director HARWOOD, Ronald Earnest has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CRUTCHLEY, Clement Melvin
Appointed Date: 21 August 2008
81 years old

Director
RICHMOND, Timothy Gavin
Appointed Date: 19 July 2002
52 years old

Resigned Directors

Secretary
COX, Gillian Alston
Resigned: 21 August 2008

Secretary
CRUTCHLEY, Clement Melvin
Resigned: 30 June 2010
Appointed Date: 21 August 2008

Director
COX, Gillian Alston
Resigned: 21 August 2008
Appointed Date: 19 July 2002
83 years old

Director
HARWOOD, Earnest John
Resigned: 23 August 2007
106 years old

Director
HARWOOD, Ronald Earnest
Resigned: 26 June 2005
113 years old

Persons With Significant Control

Woodcote House Estate Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODCOTE HOUSE(TRADING) LIMITED Events

14 Nov 2016
Confirmation statement made on 26 October 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,100

15 Jul 2015
Accounts for a dormant company made up to 31 December 2014
31 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,100

...
... and 68 more events
22 Dec 1988
Accounts for a small company made up to 31 December 1987

18 Feb 1988
Return made up to 04/01/88; full list of members

12 Nov 1987
Accounts for a small company made up to 31 December 1986

09 Feb 1987
Return made up to 06/01/87; full list of members

14 Jan 1987
Accounts for a small company made up to 31 December 1985