WOODSIDE GP LIMITED
LONDON BRIXTON (NOMINEE 2) LIMITED INTERCEDE 1379 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 03664489
Status Active
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Gareth John Osborn on 20 January 2014; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 300 . The most likely internet sites of WOODSIDE GP LIMITED are www.woodsidegp.co.uk, and www.woodside-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodside Gp Limited is a Private Limited Company. The company registration number is 03664489. Woodside Gp Limited has been working since 09 November 1998. The present status of the company is Active. The registered address of Woodside Gp Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. REDDING, Philip Anthony is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HOWELL, Richard has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WATTS, Nigel Anthony has been resigned. Secretary WHALLEY, Amanda has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ANDREWS, Michael John has been resigned. Director BATTEN, Richard has been resigned. Director BRIDGES, David Crawford has been resigned. Director CLAYTON, Susan Vivien has been resigned. Director COOPER-PARRY, Peter Roger has been resigned. Director DAWSON, Peter Allan has been resigned. Director GARDNER, Douglas Frank has been resigned. Director IRELAND, Christopher Mackintosh has been resigned. Director OWEN, Steven Jonathan has been resigned. Nominee Director REEVES, Barbara has been resigned. Nominee Director RICH, Michael William has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director WHEELER, Timothy Clive has been resigned. Director WHEELER, Timothy Clive has been resigned. Director WILBRAHAM, Simon Nicholas has been resigned. Director YARDLEY, Gary James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 25 August 2009

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 25 August 2009
63 years old

Director
REDDING, Philip Anthony
Appointed Date: 25 August 2009
56 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 19 May 2003

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 14 March 2008

Secretary
SILVER, Helen Frances
Resigned: 14 August 2007
Appointed Date: 17 April 2007

Secretary
WATTS, Nigel Anthony
Resigned: 19 May 2003
Appointed Date: 11 February 1999

Secretary
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 09 November 1998

Director
ANDREWS, Michael John
Resigned: 02 October 2009
Appointed Date: 26 May 1999
66 years old

Director
BATTEN, Richard
Resigned: 20 August 2012
Appointed Date: 26 May 1999
71 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 15 April 2010
58 years old

Director
CLAYTON, Susan Vivien
Resigned: 20 August 2012
Appointed Date: 26 May 1999
68 years old

Director
COOPER-PARRY, Peter Roger
Resigned: 20 August 2012
Appointed Date: 26 May 1999
63 years old

Director
DAWSON, Peter Allan
Resigned: 05 December 2007
Appointed Date: 21 July 1999
54 years old

Director
GARDNER, Douglas Frank
Resigned: 26 May 1999
Appointed Date: 09 December 1998
81 years old

Director
IRELAND, Christopher Mackintosh
Resigned: 20 August 2012
Appointed Date: 20 July 1999
68 years old

Director
OWEN, Steven Jonathan
Resigned: 26 May 1999
Appointed Date: 09 December 1998
68 years old

Nominee Director
REEVES, Barbara
Resigned: 09 December 1998
Appointed Date: 09 November 1998
62 years old

Nominee Director
RICH, Michael William
Resigned: 09 December 1998
Appointed Date: 09 November 1998
78 years old

Director
SIMMS, Vanessa Kate
Resigned: 27 October 2010
Appointed Date: 15 April 2010
50 years old

Director
SIMMS, Vanessa Kate
Resigned: 27 October 2010
Appointed Date: 15 April 2010
50 years old

Director
WHEELER, Timothy Clive
Resigned: 21 July 1999
Appointed Date: 26 May 1999
66 years old

Director
WHEELER, Timothy Clive
Resigned: 26 May 1999
Appointed Date: 09 December 1998
66 years old

Director
WILBRAHAM, Simon Nicholas
Resigned: 14 March 2008
Appointed Date: 31 May 2006
56 years old

Director
YARDLEY, Gary James
Resigned: 20 July 1999
Appointed Date: 26 May 1999
59 years old

WOODSIDE GP LIMITED Events

12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2016
Director's details changed for Mr Gareth John Osborn on 20 January 2014
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300

...
... and 114 more events
15 Dec 1998
New director appointed
15 Dec 1998
New director appointed
15 Dec 1998
Director resigned
15 Dec 1998
Director resigned
09 Nov 1998
Incorporation

WOODSIDE GP LIMITED Charges

28 May 1999
Debenture
Delivered: 8 June 1999
Status: Satisfied on 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1999
Debenture (the chargor as general partner of the woodside limited partnership,LP2285)
Delivered: 8 June 1999
Status: Satisfied on 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…