WOOLWICH HOMES (1987) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP

Company number 01718859
Status Active
Incorporation Date 27 April 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 no member list. The most likely internet sites of WOOLWICH HOMES (1987) LIMITED are www.woolwichhomes1987.co.uk, and www.woolwich-homes-1987.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Woolwich Homes 1987 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01718859. Woolwich Homes 1987 Limited has been working since 27 April 1983. The present status of the company is Active. The registered address of Woolwich Homes 1987 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 Charles has been resigned. Director BURTON, Peter Charles 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 FROST, Peter Nicholas has been resigned. Director GRAY, Andrew Robert has been resigned. Director GROOM, Richard John has been resigned. Director KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull has been resigned. Director RODDY, Julie 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 BAROMETERS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 25 October 2000

Director
CLIFT, Martin
Appointed Date: 28 July 2015
56 years old

Director
MCCABE, William Michael
Appointed Date: 28 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: 25 October 2000
Appointed Date: 08 December 1997

Director
BAKER, Trevor Charles
Resigned: 05 October 1993
74 years old

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

Director
CONNELL, Karen Michelle
Resigned: 28 February 2014
Appointed Date: 17 June 2013
56 years old

Director
CRAIG, Ian Ashley
Resigned: 15 June 2015
Appointed Date: 14 March 2014
66 years old

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

Director
FROST, Peter Nicholas
Resigned: 30 April 2012
Appointed Date: 23 August 2010
60 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
KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull
Resigned: 24 April 1997
Appointed Date: 01 January 1994
90 years old

Director
RODDY, Julie
Resigned: 17 June 2013
Appointed Date: 30 April 2012
66 years old

Director
SMITH, Christopher
Resigned: 25 October 2000
Appointed Date: 07 July 1997
69 years old

Director
SMITH, Iain David
Resigned: 25 October 2000
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: 14 March 2014
60 years old

Director
BAROMETERS LIMITED
Resigned: 26 July 2012
Appointed Date: 25 October 2000

Persons With Significant Control

Woolwich Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOLWICH HOMES (1987) LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 1 June 2016 no member list
21 Sep 2015
Annual return made up to 1 September 2015 no member list
09 Sep 2015
Appointment of Mr William Michael Mccabe as a director on 28 August 2015
...
... and 143 more events
20 Nov 1986
Particulars of mortgage/charge
06 Aug 1986
Particulars of mortgage/charge
29 Jul 1986
Director's particulars changed

26 Jul 1986
Particulars of mortgage/charge
27 Apr 1983
Incorporation

WOOLWICH HOMES (1987) LIMITED Charges

14 August 1987
Legal charge
Delivered: 22 August 1987
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: L/Hold land at brookwood avenue barnes…
12 June 1987
Legal charge
Delivered: 23 June 1987
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: L/H estate of parcel of land to the north side of coventry…
25 February 1987
Legal charge
Delivered: 3 March 1987
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: F/H land & buildings shortly described as school house…
27 January 1987
Legal charge
Delivered: 5 February 1987
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: F/H piece or parcel of land approx, 2.63 acres situate on…
12 November 1986
Legal charge
Delivered: 20 November 1986
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Land on the north east side of house lane sandridge st…
30 September 1986
Legal charge
Delivered: 5 February 1987
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: F/H land at abbs cross gardens, hornchurch, essex.
25 July 1986
Legal charge
Delivered: 6 August 1986
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Land at sumners farm harlow, essex.
18 July 1986
Legal charge
Delivered: 26 July 1986
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: All that land off squares road, watchfield, oxfordshire…
15 November 1985
Legal charge
Delivered: 23 November 1985
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Charlotte gardens collier row romford l/b of havering.
9 April 1985
Collateral legal charge
Delivered: 18 April 1985
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: F/H land plot nos 1-45 respectively tog with adjoining land…
27 February 1985
Collateral legal charge
Delivered: 1 March 1985
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Land comprising plots numbered 46-69 84-103 110 and 111…
29 January 1985
Legal charge
Delivered: 31 January 1985
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Land comprising plots 70-83, 104 - 109 and 112-126, known…
3 May 1984
Legal charge
Delivered: 18 May 1984
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Land comprised in an area of 0.98 of an acre situate to the…