WOODROW & CO (SALISBURY) LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 2LZ

Company number 00182770
Status Active
Incorporation Date 28 June 1922
Company Type Private Limited Company
Address CROWN CHAMBERS, BRIDGE STREET, SALISBURY, WILTSHIRE, SP1 2LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 30,000 . The most likely internet sites of WOODROW & CO (SALISBURY) LIMITED are www.woodrowcosalisbury.co.uk, and www.woodrow-co-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and four months. Woodrow Co Salisbury Limited is a Private Limited Company. The company registration number is 00182770. Woodrow Co Salisbury Limited has been working since 28 June 1922. The present status of the company is Active. The registered address of Woodrow Co Salisbury Limited is Crown Chambers Bridge Street Salisbury Wiltshire Sp1 2lz. . WAY, Hubert George is a Director of the company. Secretary MORRIS, David Myles has been resigned. Director MORRIS, David Myles has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WAY, Hubert George

97 years old

Resigned Directors

Secretary
MORRIS, David Myles
Resigned: 23 November 2015

Director
MORRIS, David Myles
Resigned: 23 November 2015
90 years old

Persons With Significant Control

Mr Hubert George Way
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

WOODROW & CO (SALISBURY) LIMITED Events

20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,000

08 Jan 2016
Termination of appointment of David Myles Morris as a director on 23 November 2015
08 Jan 2016
Director's details changed for Hubert George Way on 1 December 2015
...
... and 65 more events
18 Jul 1988
Secretary resigned;new secretary appointed

27 Oct 1987
Return made up to 14/10/87; full list of members

27 Oct 1987
Full accounts made up to 31 December 1986

12 Sep 1986
Full accounts made up to 31 December 1985

12 Sep 1986
Return made up to 04/09/86; full list of members