WOOLWICH ASSURED HOMES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP

Company number 01980564
Status Active
Incorporation Date 21 January 1986
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100,000 . The most likely internet sites of WOOLWICH ASSURED HOMES LIMITED are www.woolwichassuredhomes.co.uk, and www.woolwich-assured-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Woolwich Assured Homes Limited is a Private Limited Company. The company registration number is 01980564. Woolwich Assured Homes Limited has been working since 21 January 1986. The present status of the company is Active. The registered address of Woolwich Assured Homes Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. CLIFT, Martin is a Director of the company. MCCABE, William Michael is a Director of the company. Secretary EDWARDS, John Mark has been resigned. Secretary REID, Kathryn Margaret has been resigned. Secretary SMITH, Christopher has been resigned. Director BAKER, Trevor has been resigned. Director BURTON, Peter Charles has been resigned. Director CARR, Peter Anthony has been resigned. Director CLEMINSON, Harold John has been resigned. Director CONNELL, Karen Michelle has been resigned. Director CRAIG, Ian Ashley has been resigned. Director CUMMING, John Alan has been resigned. Director DEEPROSE, Richard William Griffith has been resigned. Director FOX, Brian Geoffrey has been resigned. Director GRAY, Andrew Robert has been resigned. Director GROOM, Richard John has been resigned. Director JENNINGS, Michael Anthony has been resigned. Director KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull has been resigned. Director MALKIN, Keith James has been resigned. Director PHILLIPS, Diane Susan has been resigned. Director RODDY, Julie has been resigned. Director ROSE, Andrea has been resigned. Director SMITH, Christopher has been resigned. Director SMITH, Iain David has been resigned. Director TEMPLETON, William Berry has been resigned. Director TUKE, Michael Edward has been resigned. Director WILLIAMS, Jayne has been resigned. Director WOOLCOTT, Simon Nicholas Lewis has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 30 December 2000

Director
CLIFT, Martin
Appointed Date: 22 July 2015
56 years old

Director
MCCABE, William Michael
Appointed Date: 13 August 2015
67 years old

Resigned Directors

Secretary
EDWARDS, John Mark
Resigned: 01 April 1995

Secretary
REID, Kathryn Margaret
Resigned: 08 December 1997
Appointed Date: 01 April 1995

Secretary
SMITH, Christopher
Resigned: 30 December 2000
Appointed Date: 08 December 1997

Director
BAKER, Trevor
Resigned: 01 January 1995
74 years old

Director
BURTON, Peter Charles
Resigned: 17 December 1997
Appointed Date: 31 December 1996
74 years old

Director
CARR, Peter Anthony
Resigned: 31 December 1995
71 years old

Director
CLEMINSON, Harold John
Resigned: 07 July 1997
Appointed Date: 01 April 1995
69 years old

Director
CONNELL, Karen Michelle
Resigned: 28 February 2014
Appointed Date: 05 June 2013
55 years old

Director
CRAIG, Ian Ashley
Resigned: 15 June 2015
Appointed Date: 05 March 2014
66 years old

Director
CUMMING, John Alan
Resigned: 04 November 1993
93 years old

Director
DEEPROSE, Richard William Griffith
Resigned: 13 September 2007
Appointed Date: 28 March 2003
73 years old

Director
FOX, Brian Geoffrey
Resigned: 07 July 1997
74 years old

Director
GRAY, Andrew Robert
Resigned: 07 August 2015
Appointed Date: 01 August 2012
62 years old

Director
GROOM, Richard John
Resigned: 07 July 1997
Appointed Date: 01 July 1994
83 years old

Director
JENNINGS, Michael Anthony
Resigned: 22 February 1999
Appointed Date: 01 January 1997
72 years old

Director
KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull
Resigned: 24 April 1997
Appointed Date: 01 January 1994
90 years old

Director
MALKIN, Keith James
Resigned: 31 August 2004
Appointed Date: 28 March 2003
67 years old

Director
PHILLIPS, Diane Susan
Resigned: 31 March 1994
83 years old

Director
RODDY, Julie
Resigned: 05 June 2013
Appointed Date: 17 June 2011
66 years old

Director
ROSE, Andrea
Resigned: 17 June 2011
Appointed Date: 13 September 2007
61 years old

Director
SMITH, Christopher
Resigned: 08 February 2001
Appointed Date: 07 July 1997
69 years old

Director
SMITH, Iain David
Resigned: 31 March 2003
Appointed Date: 07 July 1997
73 years old

Director
TEMPLETON, William Berry
Resigned: 01 January 1995
100 years old

Director
TUKE, Michael Edward
Resigned: 31 December 1996
87 years old

Director
WILLIAMS, Jayne
Resigned: 15 June 2015
Appointed Date: 05 March 2014
59 years old

Director
WOOLCOTT, Simon Nicholas Lewis
Resigned: 28 February 2003
Appointed Date: 08 February 2001
69 years old

Persons With Significant Control

Barclays Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOLWICH ASSURED HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Dec 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000

21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000

18 Aug 2015
Appointment of Mr William Michael Mccabe as a director on 13 August 2015
...
... and 147 more events
31 Jul 1987
Director's particulars changed

31 Jul 1987
Accounts for a dormant company made up to 30 September 1986

31 Jul 1987
Return made up to 24/06/87; full list of members

15 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1986
Accounting reference date notified as 30/09