Company NameWoodchester Credit Limited
Company StatusDissolved
Company Number00962324
CategoryPrivate Limited Company
Incorporation Date19 September 1969(54 years, 7 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(47 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Antoine Dravet
Date of BirthMay 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1993)
RoleFinance Executive
Correspondence Address7 Bis Rue Dufetel
78150 Le Chesnay 78150
Foreign
Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameMr John Maitland Brunyate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWinter Lodge 95 Middlemead
Hook
Basingstoke
Hampshire
Secretary NameMrs Shirley Drazin
NationalityBritish
StatusResigned
Appointed29 May 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address4 St Lawrence Close
Edgware
Middlesex
HA8 6RB
Secretary NameGerard Jude Ryan
NationalityIrish
StatusResigned
Appointed29 January 1993(23 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 August 2000)
RoleCompany Director
Correspondence Address28 Pilrig Street
Edinburgh
EH6 5AJ
Scotland
Director NameMichel Maurice Denis Bonnet
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(24 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 October 1994)
RoleBanker
Correspondence Address29a Bolton Gardens
London
SW5 0AQ
Director NamePeter Georgeu
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(24 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 1994)
RoleCompany Director
Correspondence Address209 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2BA
Director NameDuncan Paul Marsden Florence
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(24 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleFinance Information Technology
Country of ResidenceUnited Kingdom
Correspondence Address6 High Drive
New Malden
Surrey
KT3 3UG
Director NameMichael Marie Dominique Bellier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1994(25 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 October 1995)
RoleBanker
Correspondence Address29 Melton Court
Old Brompton Road
London
SW7 3JQ
Director NameBernard Louis Gabriel Darmayan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed17 February 1995(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 1997)
RoleBamking
Correspondence Address32 Tite Street
Chelsea
London
SW3 4JA
Director NameJean Francois Bellissen
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed03 October 1995(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1997)
RoleCompany Chief Executive
Correspondence AddressStrada Delle Terrazze 56/12
Turin
10133
Director NameJohn Ian Barker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address1 Codrington Court
243 Rotherhithe Street
London
SE16 1FT
Director NameMichael Cullen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed19 December 1996(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 January 2000)
RoleCompany Director
Correspondence Address35 Palmerston Road
Dublin
6
Director NameRobert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2001)
RoleCompany Director
Correspondence AddressThe Toll House Watergate
Cleish
Kinross
Fife
KY13 0LS
Scotland
Secretary NameMrs Susan Elizabeth Crichton
NationalityBritish
StatusResigned
Appointed20 August 2000(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Secretary NameDaniel Edward Laurence Hayes
NationalityBritish
StatusResigned
Appointed15 October 2001(32 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2006)
RoleCompany Director
Correspondence AddressAlpine Cottage 6 Old Brandon Lane
Shadwell
Leeds
Yorkshire
LS17 8HP
Director NameMr Brendan Edward Gilligan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2002(32 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Thormanbay Lodge
Howth
County Dublin
Irish
Director NameRichard Gaskin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleManaging Director Ge Consum
Correspondence Address32 Farrer Lane
Oulton
Leeds
LS26 8JJ
Director NameCraig Anthony Buick
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2005(36 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address3 Durkar Court
Durkar
West Yorkshire
WF4 3QR
Secretary NameMs Jennifer Anne Owens
NationalityBritish
StatusResigned
Appointed08 June 2006(36 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
55 Agate Road
London
W6 0AL
Director NameMr Ciaran Joseph Barr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2006(36 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2012)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameEwan Douglas Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address13 Heathfield Gardens
London
W4 4JU
Secretary NameMr Peter Harvey Green
NationalityBritish
StatusResigned
Appointed14 June 2007(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(38 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(38 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleLegal & Compliance Director
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Duncan Gee Berry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(38 years, 12 months after company formation)
Appointment Duration5 years (resigned 09 September 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Robert James Garden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(40 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Paul Derek Doddrell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(42 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMrs Kellie Victoria Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(42 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameDr Kimon Celicourt Macris De Ridder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(42 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Richard Martin Blackburn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2016)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Secretary NameMrs Kalpna Shah
StatusResigned
Appointed14 July 2015(45 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 July 2017)
RoleCompany Director
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Secretary NameTilly Lang
StatusResigned
Appointed19 July 2017(47 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameFN Secretary Limited (Corporation)
StatusResigned
Appointed13 January 2009(39 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 July 2015)
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15.5m at £1Ge Capital Corporation (Holdings)
100.00%
Ordinary

Financials

Year2014
Net Worth£258,664,000
Cash£3,754,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 July 1980Delivered on: 15 July 1980
Persons entitled: Bank Hapoalim B.M.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreements for rental hire purchase and credit sale more particularly detailed in the schedule attached to doc M77.
Fully Satisfied
6 June 1980Delivered on: 17 June 1980
Persons entitled: Keysen William Limited

Classification: Charge over agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various hire purchase agreements.
Fully Satisfied
29 April 1980Delivered on: 7 May 1980
Persons entitled: Bank Hapoalim B.M.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreements for rental, hire purchase, and credit sale more particularly detailed in schedule annexed. (For details see doc m/75).
Fully Satisfied
16 April 1980Delivered on: 21 April 1980
Persons entitled: Bank Hapoalim B.M.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the hire purchase agreements 2) all agreements for rental hire purchase credit sale, conditional sale or under wich the purchase price of goods sold is payable by instalments of for personal credit & all present & future agreements of a like nature now or hereafter entered into by the company as are from time to time deposted with the bank. 3) the property & assets comprised in or the subject of any such agreement as referred to in 1 and 2 above.
Fully Satisfied
31 March 1980Delivered on: 2 April 1980
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the company and priestgate properties limited.
Particulars: F/H property known as 312 high road, tottenham, london botough of harihgey title no. Mx 467743.
Fully Satisfied
11 March 1980Delivered on: 21 March 1980
Persons entitled: Bank British Linen Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits & interest of the company whatsoever present & future in respect of the property or assets comprised in both agreements particuldrs of which are set out in the schedule annoced to the charge.
Fully Satisfied
26 February 1980Delivered on: 6 March 1980
Persons entitled: The British Linen Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, title, benefits and interests of the company is respect of certain agreements scheduled to the charge and those present 8 future agreements affered by the company to the bank as security (for full details see doc M71).
Fully Satisfied

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Return of final meeting in a members' voluntary winding up (10 pages)
12 February 2020Liquidators' statement of receipts and payments to 13 December 2019 (10 pages)
28 January 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
28 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
28 January 2019Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 1 More London Place London SE1 2AF on 28 January 2019 (2 pages)
17 January 2019Declaration of solvency (5 pages)
17 January 2019Appointment of a voluntary liquidator (4 pages)
17 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
(1 page)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
16 August 2018Resolutions
  • RES13 ‐ Reduce share premium account 09/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2018Solvency Statement dated 09/08/18 (1 page)
16 August 2018Statement by Directors (1 page)
16 August 2018Statement of capital on 16 August 2018
  • GBP 1.00
(3 pages)
3 July 2018Termination of appointment of Tilly Lang as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Tilly Lang as a secretary on 2 July 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
31 July 2017Appointment of Tilly Lang as a secretary on 19 July 2017 (2 pages)
31 July 2017Appointment of Tilly Lang as a secretary on 19 July 2017 (2 pages)
31 July 2017Appointment of Tilly Lang as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Tilly Lang as a director on 19 July 2017 (2 pages)
25 July 2017Termination of appointment of Kalpna Shah as a secretary on 19 July 2017 (1 page)
25 July 2017Termination of appointment of Kalpna Shah as a secretary on 19 July 2017 (1 page)
15 March 2017Termination of appointment of Simon James Palmer as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mr Paul Stewart Girling as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of Paul David Hurd as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mr Paul Stewart Girling as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of Simon James Palmer as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Paul David Hurd as a director on 10 March 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 11 August 2016 (1 page)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,450,000
(4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,450,000
(4 pages)
18 January 2016Appointment of Mr Paul David Hurd as a director on 11 January 2016 (2 pages)
18 January 2016Termination of appointment of Richard Martin Blackburn as a director on 15 January 2016 (1 page)
18 January 2016Termination of appointment of Richard Martin Blackburn as a director on 15 January 2016 (1 page)
18 January 2016Appointment of Mr Paul David Hurd as a director on 11 January 2016 (2 pages)
15 July 2015Appointment of Mrs Kalpna Shah as a secretary on 14 July 2015 (2 pages)
15 July 2015Appointment of Mrs Kalpna Shah as a secretary on 14 July 2015 (2 pages)
15 July 2015Termination of appointment of Fn Secretary Limited as a secretary on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Fn Secretary Limited as a secretary on 14 July 2015 (1 page)
26 June 2015Full accounts made up to 31 December 2014 (14 pages)
26 June 2015Full accounts made up to 31 December 2014 (14 pages)
4 June 2015Termination of appointment of Manuel Uria-Fernandez as a director on 21 May 2015 (1 page)
4 June 2015Termination of appointment of Steven Mark Pickering as a director on 21 May 2015 (1 page)
4 June 2015Termination of appointment of Manuel Uria-Fernandez as a director on 21 May 2015 (1 page)
4 June 2015Termination of appointment of Steven Mark Pickering as a director on 21 May 2015 (1 page)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,450,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,450,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,450,000
(6 pages)
17 June 2014Full accounts made up to 31 December 2013 (14 pages)
17 June 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,450,000
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,450,000
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,450,000
(5 pages)
20 September 2013Termination of appointment of Duncan Berry as a director (1 page)
20 September 2013Termination of appointment of Duncan Berry as a director (1 page)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
10 September 2013Appointment of Richard Blackburn as a director (2 pages)
10 September 2013Appointment of Mr Simon James Palmer as a director (2 pages)
10 September 2013Appointment of Richard Blackburn as a director (2 pages)
10 September 2013Appointment of Mr Simon James Palmer as a director (2 pages)
25 July 2013Termination of appointment of Kimon De Ridder as a director (1 page)
25 July 2013Termination of appointment of Kimon De Ridder as a director (1 page)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
23 July 2013Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Full accounts made up to 31 December 2012 (14 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 December 2012Termination of appointment of Agnes Xavier-Phillips as a director (1 page)
5 December 2012Termination of appointment of Agnes Xavier-Phillips as a director (1 page)
29 October 2012Termination of appointment of David Harvey as a director (1 page)
29 October 2012Termination of appointment of Kellie Evans as a director (1 page)
29 October 2012Termination of appointment of Robert Garden as a director (1 page)
29 October 2012Termination of appointment of David Harvey as a director (1 page)
29 October 2012Termination of appointment of Kellie Evans as a director (1 page)
29 October 2012Termination of appointment of Robert Garden as a director (1 page)
19 October 2012Memorandum and Articles of Association (36 pages)
19 October 2012Memorandum and Articles of Association (36 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2012Termination of appointment of Paul Doddrell as a director (1 page)
2 October 2012Termination of appointment of Paul Doddrell as a director (1 page)
28 August 2012Statement of company's objects (2 pages)
28 August 2012Memorandum and Articles of Association (38 pages)
28 August 2012Notice of removal of restriction on the company's articles (2 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2012Notice of removal of restriction on the company's articles (2 pages)
28 August 2012Memorandum and Articles of Association (38 pages)
28 August 2012Statement of company's objects (2 pages)
26 June 2012Appointment of Steven Mark Pickering as a director (2 pages)
26 June 2012Appointment of Steven Mark Pickering as a director (2 pages)
15 June 2012Termination of appointment of Clodagh Gunnigle as a director (1 page)
15 June 2012Termination of appointment of Clodagh Gunnigle as a director (1 page)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (12 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (12 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (12 pages)
10 March 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
10 March 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
9 March 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
9 March 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
26 January 2012Appointment of Mr Paul Derek Doddrell as a director (2 pages)
26 January 2012Termination of appointment of Ciaran Barr as a director (1 page)
26 January 2012Termination of appointment of Ciaran Barr as a director (1 page)
26 January 2012Appointment of Mr Paul Derek Doddrell as a director (2 pages)
19 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
19 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
19 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Alison Simmons as a director (1 page)
14 October 2011Termination of appointment of Alison Simmons as a director (1 page)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
15 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
15 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
12 August 2011Termination of appointment of Mandeep Johar as a director (1 page)
12 August 2011Termination of appointment of Mandeep Johar as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
24 February 2011Director's details changed for Ciaran Joseph Barr on 3 February 2011 (2 pages)
24 February 2011Director's details changed for Ciaran Joseph Barr on 3 February 2011 (2 pages)
31 January 2011Appointment of Ms Clodagh Gunnigle as a director (2 pages)
25 January 2011Appointment of Ms Alison Simmons as a director (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
4 January 2011Termination of appointment of Colin Shave as a director (1 page)
30 December 2010Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages)
19 July 2010Termination of appointment of William Flynn as a director (1 page)
19 July 2010Appointment of Mr Robert James Garden as a director (2 pages)
15 July 2010Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Registered office address changed from 6 Agar Street London WC2N 4HR on 21 June 2010 (1 page)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
9 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
9 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
18 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
18 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
11 November 2009Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Ciaran Joseph Barr on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages)
10 November 2009Director's details changed for David Harvey on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages)
5 November 2009Director's details changed for William John Flynn on 27 October 2009 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
23 March 2009Return made up to 01/03/09; full list of members (6 pages)
6 March 2009Appointment terminated director ian wilson (1 page)
30 January 2009Appointment terminated director richard harvey (1 page)
30 January 2009Secretary appointed fn secretary LIMITED (1 page)
30 January 2009Appointment terminated secretary peter green (1 page)
13 January 2009Appointment terminated director sally wightman (1 page)
3 December 2008Director appointed sally marion wightman (3 pages)
10 November 2008Appointment terminated director ewan cameron (1 page)
16 October 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Director appointed duncan gee berry (3 pages)
19 September 2008Director appointed mandeep singh johar (3 pages)
19 September 2008Director appointed william john flynn (3 pages)
19 September 2008Director appointed colin john varnell shave (1 page)
19 September 2008Director appointed ian douglas wilson (1 page)
19 September 2008Director appointed david harvey (3 pages)
19 September 2008Director appointed ian george ferguson (1 page)
5 April 2008Return made up to 01/03/08; full list of members (6 pages)
26 March 2008Location of register of members (1 page)
5 February 2008Full accounts made up to 31 December 2006 (15 pages)
26 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
30 March 2007Return made up to 01/03/07; full list of members (6 pages)
12 December 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006New director appointed (3 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
22 March 2006Return made up to 01/03/06; full list of members (6 pages)
1 March 2006New director appointed (3 pages)
30 January 2006Full accounts made up to 31 December 2004 (14 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 August 2005Full accounts made up to 31 December 2003 (16 pages)
18 March 2005Return made up to 01/03/05; full list of members (6 pages)
29 November 2004Director resigned (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
14 July 2004Director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
25 May 2004Director's particulars changed (1 page)
19 March 2004Return made up to 01/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
23 September 2003Director's particulars changed (1 page)
23 May 2003Company name changed woodchester credit lyonnais limi ted\certificate issued on 23/05/03 (2 pages)
4 April 2003Return made up to 01/03/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 December 2001 (15 pages)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003New director appointed (3 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 September 2002Location of register of members (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
30 October 2001Re-registration of Memorandum and Articles (32 pages)
30 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2001Application for reregistration from PLC to private (1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Director resigned (1 page)
21 June 2001Return made up to 20/05/01; full list of members (7 pages)
13 October 2000Director's particulars changed (1 page)
29 September 2000Full accounts made up to 31 December 1999 (16 pages)
13 September 2000Registered office changed on 13/09/00 from: woodchester house, selsdon way, docklands, london. E14 9GL (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
9 August 2000Return made up to 20/05/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 December 1998 (17 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000New director appointed (3 pages)
21 September 1999Director resigned (1 page)
22 July 1999Return made up to 20/05/99; full list of members (9 pages)
6 June 1999Director resigned (1 page)
4 June 1998Director resigned (1 page)
21 May 1998Return made up to 20/05/98; full list of members (11 pages)
23 April 1998Full group accounts made up to 31 December 1997 (28 pages)
10 February 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
30 July 1997Full group accounts made up to 31 December 1996 (29 pages)
22 May 1997Return made up to 20/05/97; full list of members (12 pages)
12 May 1997Ad 28/04/97--------- £ si 350000@1=350000 £ ic 15100000/15450000 (2 pages)
17 April 1997Director resigned (1 page)
2 February 1997Director resigned (2 pages)
14 January 1997New director appointed (3 pages)
7 November 1996Director resigned (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Return made up to 20/05/96; full list of members (14 pages)
3 June 1996Full group accounts made up to 31 December 1995 (26 pages)
31 May 1996Director's particulars changed (1 page)
5 March 1996New director appointed (4 pages)
2 March 1996Director resigned (2 pages)
8 December 1995New director appointed (4 pages)
22 November 1995New director appointed (2 pages)
13 July 1995Ad 01/06/95--------- £ si 4500000@1=4500000 £ ic 15100000/19600000 (2 pages)
19 June 1995Ad 01/06/95--------- £ si 4500000@1=4500000 £ ic 10600000/15100000 (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
9 June 1995Full group accounts made up to 31 December 1994 (26 pages)
31 March 1995New director appointed (2 pages)
18 July 1994Full group accounts made up to 31 December 1993 (27 pages)
14 June 1993Full group accounts made up to 31 December 1992 (22 pages)
22 April 1992Full group accounts made up to 31 December 1991 (18 pages)
29 June 1991Full group accounts made up to 31 December 1990 (19 pages)
22 August 1990Full group accounts made up to 31 December 1989 (21 pages)
25 September 1989Full group accounts made up to 31 December 1988 (24 pages)
25 October 1987Full group accounts made up to 31 March 1987 (26 pages)
29 September 1986Group of companies' accounts made up to 31 March 1986 (25 pages)
31 March 1984Accounts made up to 31 March 1984 (22 pages)