WRIGHTSON WOOD LIMITED
LONDON BIRNESS LIMITED

Hellopages » Greater London » Westminster » W1G 0PW
Company number 04387244
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WRIGHTSON WOOD LIMITED are www.wrightsonwood.co.uk, and www.wrightson-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Wrightson Wood Limited is a Private Limited Company. The company registration number is 04387244. Wrightson Wood Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Wrightson Wood Limited is 33 Cavendish Square Cavendish Square London W1g 0pw. . GALL, Peter is a Director of the company. MADDEN, Michael is a Director of the company. MADDEN, Michael is a Director of the company. Secretary BUTTERFIELD, Christopher Richard has been resigned. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary GRYPHON CORPORATE COUNSEL LIMITED has been resigned. Secretary ISAACS, Catriona Mary has been resigned. Secretary ISACCS, Katriona Mary has been resigned. Director ASHTON, Andrew Keith Maxwell has been resigned. Director ISAACS, James Alistair George has been resigned. Director ISACCS, Katriona Mary has been resigned. Nominee Director PIKE, Pamela has been resigned. Director SERMON, Thomas Richard has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
GALL, Peter
Appointed Date: 07 August 2013
43 years old

Director
MADDEN, Michael
Appointed Date: 22 September 2008
59 years old

Director
MADDEN, Michael
Appointed Date: 22 September 2008
69 years old

Resigned Directors

Secretary
BUTTERFIELD, Christopher Richard
Resigned: 01 November 2002
Appointed Date: 22 March 2002

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 22 March 2002
Appointed Date: 05 March 2002

Secretary
GRYPHON CORPORATE COUNSEL LIMITED
Resigned: 01 November 2006
Appointed Date: 01 November 2002

Secretary
ISAACS, Catriona Mary
Resigned: 08 August 2013
Appointed Date: 06 June 2007

Secretary
ISACCS, Katriona Mary
Resigned: 07 June 2007
Appointed Date: 06 June 2007

Director
ASHTON, Andrew Keith Maxwell
Resigned: 01 November 2002
Appointed Date: 22 March 2002
75 years old

Director
ISAACS, James Alistair George
Resigned: 20 September 2013
Appointed Date: 01 November 2002
56 years old

Director
ISACCS, Katriona Mary
Resigned: 07 June 2007
Appointed Date: 06 June 2007
57 years old

Nominee Director
PIKE, Pamela
Resigned: 22 March 2002
Appointed Date: 05 March 2002
76 years old

Director
SERMON, Thomas Richard
Resigned: 01 November 2006
Appointed Date: 01 November 2002
79 years old

Persons With Significant Control

Mr Michael James Madden
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WRIGHTSON WOOD LIMITED Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
31 May 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000

...
... and 61 more events
17 Sep 2002
Registered office changed on 17/09/02 from: c/o herbert mallam gowers 126 high street oxford OX1 4DG
13 Sep 2002
Registered office changed on 13/09/02 from: 2 hugh street peny darren road merthyr tydfil CF47 9AH
27 Mar 2002
Director resigned
27 Mar 2002
Secretary resigned
05 Mar 2002
Incorporation