WOOLDALE PARTNERSHIPS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8EW
Company number 04677657
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 8EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Richard Ian Barnett on 1 August 2015; Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WOOLDALE PARTNERSHIPS LIMITED are www.wooldalepartnerships.co.uk, and www.wooldale-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Wooldale Partnerships Limited is a Private Limited Company. The company registration number is 04677657. Wooldale Partnerships Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Wooldale Partnerships Limited is 55 Baker Street London W1u 8ew. . CHEADLE, Jayne is a Secretary of the company. BARNETT, Richard Ian is a Director of the company. DOCTOR, Graeme is a Director of the company. NEWTON, Robert James is a Director of the company. WEGENER, Elena Giorgiana is a Director of the company. Secretary HEDGE, David Martin has been resigned. Secretary WALTERS, Geoffrey Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AOKI, Noburo has been resigned. Director COOPER, Phillip John has been resigned. Director CORBITT, Morton Bruce has been resigned. Director HAWKINS, Kevin Stuart has been resigned. Director O'BOYLE, Thomas has been resigned. Director O'BOYLE, Thomas has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director ROPER, Anthony Charles has been resigned. Director RUDD JONES, Julian Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHEADLE, Jayne
Appointed Date: 23 July 2009

Director
BARNETT, Richard Ian
Appointed Date: 12 May 2015
61 years old

Director
DOCTOR, Graeme
Appointed Date: 16 January 2008
68 years old

Director
NEWTON, Robert James
Appointed Date: 30 January 2012
69 years old

Director
WEGENER, Elena Giorgiana
Appointed Date: 27 February 2015
50 years old

Resigned Directors

Secretary
HEDGE, David Martin
Resigned: 23 July 2009
Appointed Date: 31 May 2007

Secretary
WALTERS, Geoffrey Paul
Resigned: 31 May 2007
Appointed Date: 25 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Director
AOKI, Noburo
Resigned: 31 May 2007
Appointed Date: 25 February 2003
69 years old

Director
COOPER, Phillip John
Resigned: 01 November 2011
Appointed Date: 09 October 2007
77 years old

Director
CORBITT, Morton Bruce
Resigned: 28 September 2005
Appointed Date: 25 February 2003
77 years old

Director
HAWKINS, Kevin Stuart
Resigned: 01 May 2014
Appointed Date: 07 November 2013
56 years old

Director
O'BOYLE, Thomas
Resigned: 12 May 2015
Appointed Date: 01 May 2014
73 years old

Director
O'BOYLE, Thomas
Resigned: 07 November 2013
Appointed Date: 18 October 2005
73 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 30 January 2012
Appointed Date: 09 October 2007
70 years old

Director
ROPER, Anthony Charles
Resigned: 27 February 2015
Appointed Date: 01 November 2011
65 years old

Director
RUDD JONES, Julian Mark
Resigned: 16 January 2008
Appointed Date: 25 February 2003
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Wooldale Partnerships Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOLDALE PARTNERSHIPS LIMITED Events

27 Feb 2017
Director's details changed for Mr Richard Ian Barnett on 1 August 2015
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
25 Jul 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 90,000

25 Jun 2015
Termination of appointment of Thomas O'boyle as a director on 12 May 2015
...
... and 62 more events
18 Mar 2003
New director appointed
18 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Mar 2003
Director resigned
11 Mar 2003
Secretary resigned
25 Feb 2003
Incorporation

WOOLDALE PARTNERSHIPS LIMITED Charges

28 March 2003
Debenture
Delivered: 31 March 2003
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…