This company is commonly known as Woodfield Rochester Engineering Limited. The company was founded 39 years ago and was given the registration number 01828203. The firm's registered office is in WHITSTABLE. You can find them at Tyler Way Industrial Estate, Swalecliffe, Whitstable, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | WOODFIELD ROCHESTER ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01828203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1984 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tyler Way Industrial Estate, Swalecliffe, Whitstable, Kent, CT5 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyler Way Industrial Estate, Swalecliffe, Whitstable, CT5 2RS | Director | 03 November 2021 | Active |
Tyler Way Industrial Estate, Swalecliffe, Whitstable, CT5 2RS | Director | 03 November 2021 | Active |
Tyler Way Industrial Estate, Swalecliffe, Whitstable, CT5 2RS | Director | 28 October 2019 | Active |
8 Highfield Road, Ramsgate, CT12 6QX | Secretary | 13 September 2005 | Active |
101a Tankerton Road, Whitstable, CT5 2AJ | Secretary | 30 April 2001 | Active |
Romden Bigberry Road, Chartham Hatch, Canterbury, CT4 7ND | Secretary | - | Active |
Tyler Way Industrial Estate, Swalecliffe, Whitstable, CT5 2RS | Director | 10 May 2017 | Active |
Tyler Way Industrial Estate, Swalecliffe, Whitstable, CT5 2RS | Director | 28 October 2019 | Active |
Tyler Way Industrial Estate, Swalecliffe, Whitstable, CT5 2RS | Director | 13 December 2010 | Active |
Main Office, Tyler Way, Swalecliffe, Whitstable, United Kingdom, CT5 2RS | Corporate Director | - | Active |
Woodfield Systems Ltd | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Woodfield Systems Ltd, Tyler Way, Whitstable, England, CT5 2RS |
Nature of control | : |
|
Mr Gary John Reddecliffe | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | Tyler Way Industrial Estate, Whitstable, CT5 2RS |
Nature of control | : |
|
Mr David James Williams | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Tyler Way Industrial Estate, Whitstable, CT5 2RS |
Nature of control | : |
|
Woodfield Industries Ltd | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Woodfield Building, Tyler Way, Whitstable, England, CT5 2RS |
Nature of control | : |
|
Macgregor Pte Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 15 Tukang, 15 Tukang Innovation Drive, Singapore, Singapore, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-21 | Dissolution | Dissolution application strike off company. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.