WOOLMARK INTERNATIONAL PTY LTD
LONDON

Hellopages » Greater London » Westminster » WC2R 1LA

Company number 06378199
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address NEW WING, SOMERSET HOUSE, STRAND, LONDON, WC2R 1LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Stuart Kenneth Mccullough on 15 March 2017; Director's details changed for Tracy Marshall on 3 January 2017; Second filing of Confirmation Statement dated 19/09/2016. The most likely internet sites of WOOLMARK INTERNATIONAL PTY LTD are www.woolmarkinternationalpty.co.uk, and www.woolmark-international-pty.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woolmark International Pty Ltd is a Private Limited Company. The company registration number is 06378199. Woolmark International Pty Ltd has been working since 21 September 2007. The present status of the company is Active. The registered address of Woolmark International Pty Ltd is New Wing Somerset House Strand London Wc2r 1la. . MARSHALL, Tracy is a Secretary of the company. MARSHALL, Tracy is a Director of the company. MCCULLOUGH, Stuart Kenneth is a Director of the company. Secretary CHAPMAN, Christopher Maitland has been resigned. Secretary HOLMES, Sally Louisa Jane has been resigned. Secretary MCKEOWN, Peter Julian Joseph has been resigned. Secretary MYERS, Susan Caroline has been resigned. Secretary PALMER, Sally Miriam Brenda has been resigned. Secretary SMITH, Dominic has been resigned. Secretary ABAGADO NOMINEES LIMITED has been resigned. Director BARRY, James Joseph has been resigned. Director BEEVER, Elaine has been resigned. Director BENSID, Nagy Hocine Julien Abderrahim has been resigned. Director MCGAHAN, Brenda Jane has been resigned. Director MCKEOWN, Peter Julian Joseph has been resigned. Director TARG, Leslie Mark has been resigned. Director WELSH, Craig Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARSHALL, Tracy
Appointed Date: 07 December 2012

Director
MARSHALL, Tracy
Appointed Date: 01 December 2009
58 years old

Director
MCCULLOUGH, Stuart Kenneth
Appointed Date: 17 March 2010
58 years old

Resigned Directors

Secretary
CHAPMAN, Christopher Maitland
Resigned: 18 December 2008
Appointed Date: 05 October 2007

Secretary
HOLMES, Sally Louisa Jane
Resigned: 07 December 2012
Appointed Date: 15 June 2010

Secretary
MCKEOWN, Peter Julian Joseph
Resigned: 05 October 2007
Appointed Date: 21 September 2007

Secretary
MYERS, Susan Caroline
Resigned: 31 March 2010
Appointed Date: 11 May 2009

Secretary
PALMER, Sally Miriam Brenda
Resigned: 11 May 2009
Appointed Date: 12 February 2009

Secretary
SMITH, Dominic
Resigned: 15 June 2010
Appointed Date: 01 April 2010

Secretary
ABAGADO NOMINEES LIMITED
Resigned: 01 April 2015
Appointed Date: 27 October 2008

Director
BARRY, James Joseph
Resigned: 28 July 2009
Appointed Date: 14 November 2008
65 years old

Director
BEEVER, Elaine
Resigned: 05 October 2007
Appointed Date: 21 September 2007
60 years old

Director
BENSID, Nagy Hocine Julien Abderrahim
Resigned: 15 October 2010
Appointed Date: 12 February 2009
69 years old

Director
MCGAHAN, Brenda Jane
Resigned: 17 March 2010
Appointed Date: 01 December 2009
66 years old

Director
MCKEOWN, Peter Julian Joseph
Resigned: 05 October 2007
Appointed Date: 21 September 2007
72 years old

Director
TARG, Leslie Mark
Resigned: 14 November 2008
Appointed Date: 05 October 2007
71 years old

Director
WELSH, Craig Stephen
Resigned: 12 December 2008
Appointed Date: 05 October 2007
65 years old

WOOLMARK INTERNATIONAL PTY LTD Events

31 Mar 2017
Director's details changed for Stuart Kenneth Mccullough on 15 March 2017
31 Mar 2017
Director's details changed for Tracy Marshall on 3 January 2017
24 Oct 2016
Second filing of Confirmation Statement dated 19/09/2016
21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 24/10/2016

16 Sep 2016
Full accounts made up to 30 June 2016
...
... and 55 more events
01 Nov 2007
New director appointed
01 Nov 2007
Director resigned
01 Nov 2007
Director resigned
01 Nov 2007
Secretary resigned
21 Sep 2007
Incorporation