This company is commonly known as Norbury Park Wood Products Limited. The company was founded 22 years ago and was given the registration number 04375855. The firm's registered office is in PIRBRIGHT, WOKING. You can find them at C/o Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, Surrey. This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | NORBURY PARK WOOD PRODUCTS LIMITED |
---|---|---|
Company Number | : | 04375855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, Surrey, GU24 0JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penine, Westbrook Hill, Elstead, Godalming, England, GU8 6LQ | Director | 01 December 2016 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 04 June 2018 | Active |
2 The Old School House, School Hill, Seale, GU10 1HY | Secretary | 18 February 2002 | Active |
C/O Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, GU24 0JN | Secretary | 01 July 2011 | Active |
Hillspur, Park Copse, Dorking, England, RH5 4BL | Director | 26 March 2013 | Active |
C/O Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, GU24 0JN | Director | 01 July 2017 | Active |
Leamington Cottage, Wigginton, Banbury, OX15 4JX | Director | 19 June 2006 | Active |
10 Oatlands Close, Weybridge, KT13 9ED | Director | 01 April 2008 | Active |
Briarwood, 128 Winchester Road, Basingstoke, RG21 8YW | Director | 01 April 2004 | Active |
59 Keswick Drive, Lightwater, GU18 5XE | Director | 18 February 2002 | Active |
5 Weston Park, Thames Ditton, KT7 0HW | Director | 19 November 2007 | Active |
C/O Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, GU24 0JN | Director | 01 February 2012 | Active |
6 Burford Lodge, London Road, Dorking, England, RH5 6BP | Director | 01 December 2016 | Active |
26 Warnham Court Road, Carshalton Beeches, SM5 3LZ | Director | 18 February 2002 | Active |
Surrey Wildlife Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Surrey Wildlife Trust, School Lane, Pirbright, United Kingdom, GU24 0JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.