You are here: bizstats.co.uk > a-z index > E list > E list

E Wood Holdings Limited WEYBRIDGE


E Wood Holdings started in year 1946 as Private Limited Company with registration number 00417183. The E Wood Holdings company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Weybridge at Unit 3. Postal code: KT13 0TS. Since May 15, 2006 E Wood Holdings Limited is no longer carrying the name Torday & Carlisle Public Company.

At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E Wood Holdings Limited Address / Contact

Office Address Unit 3
Office Address2 207 Brooklands Road
Town Weybridge
Post code KT13 0TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00417183
Date of Incorporation Tue, 13th Aug 1946
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 78 years old
Account next due date Mon, 31st Mar 2014 (3690 days after)
Account last made up date Sat, 31st Dec 2011
Next confirmation statement due date Mon, 22nd May 2017 (2017-05-22)
Return last made up date Wed, 8th May 2013

Company staff

David A.

Position: Secretary

Appointed: 01 April 2013

Resigned: 14 February 2014

David A.

Position: Director

Appointed: 01 April 2013

Resigned: 14 February 2014

Paul K.

Position: Director

Appointed: 22 February 2013

Resigned: 14 February 2014

Donald G.

Position: Director

Appointed: 29 April 2011

Resigned: 14 February 2014

James M.

Position: Director

Appointed: 13 April 2010

Resigned: 22 February 2013

Christopher P.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 March 2013

Kenneth B.

Position: Director

Appointed: 01 June 2007

Resigned: 29 April 2011

Douglas M.

Position: Director

Appointed: 01 June 2007

Resigned: 31 March 2010

Christopher P.

Position: Director

Appointed: 01 June 2007

Resigned: 31 March 2013

Anthony M.

Position: Director

Appointed: 02 July 2003

Resigned: 31 October 2007

Christopher M.

Position: Director

Appointed: 01 January 2003

Resigned: 30 June 2008

Peter S.

Position: Director

Appointed: 01 January 2002

Resigned: 15 March 2004

Roger Q.

Position: Director

Appointed: 14 March 2000

Resigned: 02 July 2003

Magnus M.

Position: Director

Appointed: 14 March 2000

Resigned: 30 April 2007

Donald M.

Position: Secretary

Appointed: 01 March 2000

Resigned: 31 December 2007

James L.

Position: Director

Appointed: 17 April 1998

Resigned: 30 April 2007

Jack F.

Position: Director

Appointed: 21 April 1997

Resigned: 15 March 2004

James M.

Position: Director

Appointed: 31 March 1994

Resigned: 24 June 1998

Stephen S.

Position: Secretary

Appointed: 31 March 1994

Resigned: 01 March 2000

James C.

Position: Director

Appointed: 31 March 1994

Resigned: 31 December 1995

Eric B.

Position: Director

Appointed: 31 March 1994

Resigned: 29 October 2002

Michael H.

Position: Director

Appointed: 01 February 1994

Resigned: 17 April 1998

Van M.

Position: Director

Appointed: 01 February 1994

Resigned: 17 April 1998

David B.

Position: Director

Appointed: 01 February 1994

Resigned: 17 April 1998

Stephen S.

Position: Director

Appointed: 23 November 1993

Resigned: 03 May 2000

Peter R.

Position: Director

Appointed: 23 April 1992

Resigned: 18 April 1998

Elliot H.

Position: Director

Appointed: 23 April 1992

Resigned: 30 June 1993

Gavin T.

Position: Director

Appointed: 23 April 1992

Resigned: 15 December 1993

Humphrey O.

Position: Director

Appointed: 08 May 1991

Resigned: 31 December 1994

Edward D.

Position: Director

Appointed: 08 May 1991

Resigned: 11 January 1994

Paul T.

Position: Director

Appointed: 08 May 1991

Resigned: 30 April 1994

Alexander D.

Position: Director

Appointed: 08 May 1991

Resigned: 23 April 1992

Michael C.

Position: Director

Appointed: 08 May 1991

Resigned: 15 July 1991

Michael C.

Position: Director

Appointed: 08 May 1991

Resigned: 11 January 1994

James T.

Position: Secretary

Appointed: 08 May 1991

Resigned: 31 March 1994

Company previous names

Torday & Carlisle Public Company May 15, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Accounting period ending changed to December 31, 2012 (was June 30, 2013).
filed on: 27th, September 2013
Free Download (1 page)

Company search