WOODWARD GROSVENOR HOLDINGS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7PZ
Company number 01633938
Status Active
Incorporation Date 7 May 1982
Company Type Private Limited Company
Address NO 6 FACTORY, STOURPORT ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY11 7PZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 721,000 ; Accounts for a dormant company made up to 26 September 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 721,000 . The most likely internet sites of WOODWARD GROSVENOR HOLDINGS LIMITED are www.woodwardgrosvenorholdings.co.uk, and www.woodward-grosvenor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Blakedown Rail Station is 4.8 miles; to Hagley Rail Station is 6.5 miles; to Stourbridge Junction Rail Station is 8.1 miles; to Droitwich Spa Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodward Grosvenor Holdings Limited is a Private Limited Company. The company registration number is 01633938. Woodward Grosvenor Holdings Limited has been working since 07 May 1982. The present status of the company is Active. The registered address of Woodward Grosvenor Holdings Limited is No 6 Factory Stourport Road Kidderminster Worcestershire Dy11 7pz. . PEAK, Roger Michael is a Secretary of the company. BALDI, Duccio Latino Senese is a Director of the company. EDWARDS, Andrew John is a Director of the company. Secretary GRAINGER, Guy Charles Michael has been resigned. Secretary SMITH, David John has been resigned. Secretary SUTHERLAND, John Andrew has been resigned. Director COATES, Donald William has been resigned. Director FOLEY, Malcolm Henry has been resigned. Director HOPCROFT, Martin Peter has been resigned. Director JOHANSEN, Peter John Sverre has been resigned. Director MOTTERAM, Brian Michael has been resigned. Director MOTTERAM, Brian Michael has been resigned. Director PILLING, John Reginald has been resigned. Director REILLY, Howard Neil has been resigned. Director SIDAWAY, George Frederick has been resigned. Director SMITH, Geoffrey Cooke has been resigned. Director SUTHERLAND, John Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEAK, Roger Michael
Appointed Date: 13 August 2013

Director
BALDI, Duccio Latino Senese
Appointed Date: 10 March 2014
62 years old

Director
EDWARDS, Andrew John
Appointed Date: 02 July 2012
57 years old

Resigned Directors

Secretary
GRAINGER, Guy Charles Michael
Resigned: 30 September 2004
Appointed Date: 14 November 1991

Secretary
SMITH, David John
Resigned: 12 August 2013
Appointed Date: 01 October 2004

Secretary
SUTHERLAND, John Andrew
Resigned: 14 November 1991

Director
COATES, Donald William
Resigned: 07 March 2014
Appointed Date: 07 January 2011
65 years old

Director
FOLEY, Malcolm Henry
Resigned: 28 October 2005
79 years old

Director
HOPCROFT, Martin Peter
Resigned: 15 February 2012
Appointed Date: 03 November 2011
65 years old

Director
JOHANSEN, Peter John Sverre
Resigned: 25 November 2011
Appointed Date: 21 October 2005
71 years old

Director
MOTTERAM, Brian Michael
Resigned: 09 May 2003
Appointed Date: 07 August 1990
87 years old

Director
MOTTERAM, Brian Michael
Resigned: 29 June 1995
87 years old

Director
PILLING, John Reginald
Resigned: 29 October 2004
Appointed Date: 01 June 2003
81 years old

Director
REILLY, Howard Neil
Resigned: 31 December 2010
Appointed Date: 09 May 2003
70 years old

Director
SIDAWAY, George Frederick
Resigned: 09 May 2003
97 years old

Director
SMITH, Geoffrey Cooke
Resigned: 25 November 1993
84 years old

Director
SUTHERLAND, John Andrew
Resigned: 14 November 1991
80 years old

WOODWARD GROSVENOR HOLDINGS LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 721,000

20 Oct 2015
Accounts for a dormant company made up to 26 September 2015
29 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 721,000

09 Jan 2015
Accounts for a dormant company made up to 27 September 2014
30 Jun 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 721,000

...
... and 101 more events
27 Oct 1987
Return made up to 08/05/87; full list of members

22 Oct 1987
Full group accounts made up to 30 June 1986

21 Jan 1987
Return made up to 28/02/86; full list of members

09 Aug 1986
Group of companies' accounts made up to 30 June 1985
22 Apr 1983
Memorandum and Articles of Association

WOODWARD GROSVENOR HOLDINGS LIMITED Charges

22 October 2002
Guarantee & debenture
Delivered: 29 October 2002
Status: Satisfied on 27 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1992
Guarantee and debenture
Delivered: 12 June 1992
Status: Satisfied on 25 April 2003
Persons entitled: Barclays Bank PLC
Description: See 395 for full details. Fixed and floating charges over…
19 July 1982
Charge
Delivered: 26 July 1982
Status: Satisfied on 11 July 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…