WOODENCHANGE LIMITED

Address:
Flat 2, 37, Wilton Crescent, Knightsbridge, SW1X 8RX

WOODENCHANGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04871475. The registration start date is August 19, 2003. The current status is Active.

Company Overview

Company Number 04871475
Company Name WOODENCHANGE LIMITED
Registered Address Flat 2, 37
Wilton Crescent
Knightsbridge
SW1X 8RX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-08-19
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2019-05-31
Accounts Last Update 2017-08-31
Returns Due Date 2016-09-16
Returns Last Update 2015-08-19
Confirmation Statement Due Date 2020-09-30
Confirmation Statement Last Update 2019-08-19
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address FLAT 2, 37
WILTON CRESCENT
Post Town KNIGHTSBRIDGE
Post Code SW1X 8RX

Companies with the same post code

Entity Name Office Address
WARREN MEDICAL LIMITED 36 Wilton Crescent, London, SW1X 8RX, United Kingdom
WILTON ESTATE SERVICES LTD 38 Wilton Crescent, London, SW1X 8RX, England
TENNYSON GROUP LTD 49 Wilton Crescent, Flat 4, London, SW1X 8RX, United Kingdom
LA BELLE MAISON LIMITED 35 35 Wilton Crescent, London, Greater London, SW1X 8RX, United Kingdom
MONTROSE CAPITAL LIMITED 39 Wilton Crescent, London, SW1X 8RX, United Kingdom
ZAHAWI PROPERTIES LIMITED 36 Wilton Crescent, London, SW1X 8RX, United Kingdom
ZAHAWI BRIERLEY HILL LIMITED 36 Wilton Crescent, London, SW1X 8RX, United Kingdom
ZAHAWI WANTAGE LIMITED 36 Wilton Crescent, London, SW1X 8RX, United Kingdom
MACROVIA LLP Flat 4, 49 Wilton Crescent, London, SW1X 8RX, England
ZAHAWI & ZAHAWI LTD 36 Wilton Crescent, London, SW1X 8RX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAWKINS, Kim James Secretary () N0. 2, Crown Yard, Fulham, London, England, SW6 3BE /
23 August 2012
/
HARRISON MORGAN, Hilary Ann Director () 38 Wilton Crescent, London, SW1X 8RX August 1958 /
14 June 2004
British /
United Kingdom
Property Consultant
BASTIN, Paula Ann Secretary (Resigned) 153 Eastern Esplanade, Canvey Island, Essex, SS8 7HY /
14 June 2004
British /
Housewife
HAWKINS, Malin Kristin Secretary (Resigned) 36 Belgrave Mews North, London, SW1X 8RS /
25 September 2003
/
BASTIN, Paul Rudolf Director (Resigned) 9 Long Road, Canvey Island, Essex, England, SS8 0JA July 1965 /
21 April 2010
British /
England
Company Director
BASTIN, Paula Ann Director (Resigned) 153 Eastern Esplanade, Canvey Island, Essex, SS8 7HY December 1967 /
14 June 2004
British /
England
Housewife
DAL, Siri Director (Resigned) Borrow House, Jumps Road, Churt, Farnham, Surrey, GU10 2LB August 1955 /
25 September 2003
Norwegian /
England
Company Secretary
HAWKINS, Kim James Director (Resigned) No. 2, Crown Yard, Fulham, London, England, SW6 3BE May 1962 /
23 August 2012
British /
United Kingdom
Chartered Surveyor
HAWKINS, Kim James Director (Resigned) 36 Belgrave Mews North, London, SW1X 8RS May 1962 /
25 November 2003
British /
Chartered Surveyor
HAWKINS, Malin Kristin Director (Resigned) 36 Belgrave Mews North, London, SW1X 8RS April 1971 /
25 September 2003
British /
House Wife
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
19 August 2003
/

Competitor

Search similar business entities

Post Town KNIGHTSBRIDGE
Post Code SW1X 8RX
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on WOODENCHANGE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches