About

Registered Number: 07224619
Date of Incorporation: 15/04/2010 (15 years ago)
Company Status: Active
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB,

 

Woodbury Park Rtm Company Ltd was registered on 15 April 2010 and has its registered office in Stockport in Cheshire. There are 14 directors listed as Chorlton, Arthur James, Felstead, Paul Albert Hewart, Griffith, Janet, Hallam, Joni, Patching, Richard John, Peel, Michael, Powell, Diana, Wood, Jonathan, Bowden, Damien, Clegg, Sylvia, Geddes, John Fraser, Geddes, Rachel, Ryder, Isla Anna Martha, Williams, Anthony Robert for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHORLTON, Arthur James 15 April 2010 - 1
FELSTEAD, Paul Albert Hewart 15 April 2010 - 1
GRIFFITH, Janet 15 April 2010 - 1
HALLAM, Joni 15 April 2010 - 1
PATCHING, Richard John 18 July 2020 - 1
PEEL, Michael 18 July 2020 - 1
POWELL, Diana 31 January 2019 - 1
WOOD, Jonathan 15 April 2010 - 1
BOWDEN, Damien 10 June 2011 31 March 2019 1
CLEGG, Sylvia 17 July 2013 31 December 2019 1
GEDDES, John Fraser 15 April 2010 17 July 2013 1
GEDDES, Rachel 17 July 2013 23 July 2014 1
RYDER, Isla Anna Martha 15 April 2010 23 March 2012 1
WILLIAMS, Anthony Robert 15 April 2010 01 December 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 30 July 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 May 2018
PSC08 - N/A 14 May 2018
PSC09 - N/A 14 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 17 January 2017
AD01 - Change of registered office address 12 July 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
TM01 - Termination of appointment of director 29 March 2012
AA - Annual Accounts 21 October 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 13 December 2010
AD01 - Change of registered office address 07 October 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
NEWINC - New incorporation documents 15 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.