WOODINGTON CLOSE LIMITED
ERITH


Company number 03336031
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address 323 BEXLEY ROAD, ERITH, KENT, DA8 3E
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 40 . The most likely internet sites of WOODINGTON CLOSE LIMITED are www.woodingtonclose.co.uk, and www.woodington-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Woodington Close Limited is a Private Limited Company. The company registration number is 03336031. Woodington Close Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Woodington Close Limited is 323 Bexley Road Erith Kent Da8 3e. . JENNINGS & BARRETT is a Secretary of the company. BAILEY, Christopher John, Professor is a Director of the company. CAVE, Yvonne is a Director of the company. EVLING, Maggie is a Director of the company. HEWITT, Michael Hilton is a Director of the company. MANNING, Christine is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary HEWITT, Michael Hilton has been resigned. Secretary HEWITT, Michael Hilton has been resigned. Secretary JORDAN, Sarah has been resigned. Secretary LITCHFIELD, Martin Frank has been resigned. Secretary WATSON, Lynne has been resigned. Secretary WHITE, Krisha has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BAZAZ, Karin has been resigned. Director CAMPAIN, John has been resigned. Director CARUANA, Anne Marie has been resigned. Director FLEMING, Veronica has been resigned. Director FORDHAM, Christine has been resigned. Director GRIFFITHS, Eurol Hywel has been resigned. Director HEWITT, Michael Hilton has been resigned. Director LITCHFIELD, Martin Frank has been resigned. Director MORGAN, John has been resigned. Director PATTEN, Dorren Beryl has been resigned. Director PLANITZ, Max, Doctor has been resigned. Director SHOTTON, Anthony David has been resigned. Director STONE, Sandy has been resigned. Director SULLIVAN, Nora has been resigned. Director WATSON, Lynne has been resigned. Director WHITE, Krisha has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JENNINGS & BARRETT
Appointed Date: 01 June 2011

Director
BAILEY, Christopher John, Professor
Appointed Date: 21 March 1997
63 years old

Director
CAVE, Yvonne
Appointed Date: 21 January 2011
95 years old

Director
EVLING, Maggie
Appointed Date: 01 August 2005
82 years old

Director
HEWITT, Michael Hilton
Appointed Date: 04 April 2008
78 years old

Director
MANNING, Christine
Appointed Date: 29 September 2014
74 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 June 2011
Appointed Date: 04 March 2009

Secretary
HEWITT, Michael Hilton
Resigned: 01 June 2011
Appointed Date: 04 April 2008

Secretary
HEWITT, Michael Hilton
Resigned: 08 January 2003
Appointed Date: 17 January 2002

Secretary
JORDAN, Sarah
Resigned: 22 November 2007
Appointed Date: 30 March 2006

Secretary
LITCHFIELD, Martin Frank
Resigned: 15 December 1999
Appointed Date: 21 March 1997

Secretary
WATSON, Lynne
Resigned: 04 March 2009
Appointed Date: 08 January 2003

Secretary
WHITE, Krisha
Resigned: 17 January 2002
Appointed Date: 15 December 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 March 1997
Appointed Date: 19 March 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 March 1997
Appointed Date: 19 March 1997

Director
BAZAZ, Karin
Resigned: 23 November 2015
Appointed Date: 11 May 2010
62 years old

Director
CAMPAIN, John
Resigned: 29 September 2014
Appointed Date: 30 March 2010
77 years old

Director
CARUANA, Anne Marie
Resigned: 01 December 2003
Appointed Date: 28 September 2001
55 years old

Director
FLEMING, Veronica
Resigned: 06 October 2004
Appointed Date: 18 January 2001
89 years old

Director
FORDHAM, Christine
Resigned: 27 March 2010
Appointed Date: 30 March 2006
74 years old

Director
GRIFFITHS, Eurol Hywel
Resigned: 05 August 1999
Appointed Date: 21 March 1997
96 years old

Director
HEWITT, Michael Hilton
Resigned: 08 January 2003
Appointed Date: 21 March 1997
78 years old

Director
LITCHFIELD, Martin Frank
Resigned: 15 December 1999
Appointed Date: 21 March 1997
94 years old

Director
MORGAN, John
Resigned: 30 March 2010
Appointed Date: 30 March 2006
76 years old

Director
PATTEN, Dorren Beryl
Resigned: 01 December 2002
Appointed Date: 17 January 2002
86 years old

Director
PLANITZ, Max, Doctor
Resigned: 15 December 1999
Appointed Date: 21 March 1997
87 years old

Director
SHOTTON, Anthony David
Resigned: 28 September 2001
Appointed Date: 21 March 1997
64 years old

Director
STONE, Sandy
Resigned: 21 March 2009
Appointed Date: 28 September 2001
75 years old

Director
SULLIVAN, Nora
Resigned: 01 June 2012
Appointed Date: 08 January 2003
77 years old

Director
WATSON, Lynne
Resigned: 14 December 2007
Appointed Date: 17 January 2002
54 years old

Director
WHITE, Krisha
Resigned: 17 January 2002
Appointed Date: 18 January 2001
51 years old

WOODINGTON CLOSE LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40

25 Nov 2015
Termination of appointment of Karin Bazaz as a director on 23 November 2015
15 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 96 more events
16 May 1997
New director appointed
16 May 1997
Director resigned
16 May 1997
Secretary resigned
06 Apr 1997
Ad 21/03/97--------- £ si 29@1=29 £ ic 2/31
19 Mar 1997
Incorporation