LIGNIA WOOD COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
LIGNIA WOOD COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
LIGNIA WOOD COMPANY LIMITED was incorporated 17 years ago on 03/11/2006 and has the registered number: 05987714. The accounts status is SMALL and accounts are next due on 30/09/2021.
LIGNIA WOOD COMPANY LIMITED was incorporated 17 years ago on 03/11/2006 and has the registered number: 05987714. The accounts status is SMALL and accounts are next due on 30/09/2021.
LIGNIA WOOD COMPANY LIMITED - LONDON
This company is listed in the following categories:
46130 - Agents involved in the sale of timber and building materials
46130 - Agents involved in the sale of timber and building materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
C/O RESOLVE ADVISORY LIMITED
LONDON
WC2N 6JU
This Company Originates in : United Kingdom
Previous trading names include:
FIBRE 7 UK LIMITED (until 30/07/2018)
FIBRE 7 UK LIMITED (until 30/07/2018)
PILLSBURY 002 LIMITED (until 08/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2020 | 14/09/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL CUMMINGS | Jun 1964 | British | Director | 2019-07-17 | CURRENT |
NEIL ANTHONY RYAN | Jan 1968 | Irish | Director | 2020-01-06 | CURRENT |
MR JUSTIN ELS | Oct 1962 | South African | Director | 2016-11-29 | CURRENT |
MR DAVID CHRISTOPHER HANSON | Mar 1958 | British | Director | 2018-10-01 UNTIL 2021-04-20 | RESIGNED |
HANS MANN-KERN NG | Dec 1964 | British | Director | 2015-03-01 UNTIL 2020-01-06 | RESIGNED |
MR GREGORY MARK SULLIVAN | Jan 1955 | Australian | Director | 2007-03-07 UNTIL 2009-06-16 | RESIGNED |
MR STEPHEN MARK ROGERS | Mar 1965 | British | Director | 2019-07-15 UNTIL 2021-07-13 | RESIGNED |
MR ANDREW JOHN PITMAN | Mar 1967 | British | Director | 2016-11-29 UNTIL 2021-09-20 | RESIGNED |
MR CHRISTOPHER JOHN WILLIAM LUSTY | Jan 1962 | British | Director | 2009-12-18 UNTIL 2016-02-02 | RESIGNED |
MR WILLIAM ALFRED POP ORGEE | Mar 1977 | British | Director | 2011-03-08 UNTIL 2016-08-09 | RESIGNED |
PILLSBURY NOMINEES LIMITED | Corporate Director | 2006-11-03 UNTIL 2007-03-07 | RESIGNED | ||
MR NIGEL CHARLES COMSTIVE WRIGHT | May 1950 | British | Director | 2007-03-07 UNTIL 2011-03-01 | RESIGNED |
MR KENNETH HAMILTON WEEKS | Aug 1954 | British | Director | 2012-09-01 UNTIL 2012-10-01 | RESIGNED |
MR PAUL GEOFFREY DUNCAN | Aug 1967 | British | Director | 2007-11-03 UNTIL 2016-03-03 | RESIGNED |
MR DAVID PAUL RODWELL DAVIES | Oct 1963 | British | Director | 2011-03-08 UNTIL 2016-11-30 | RESIGNED |
DR FRANK ABRAMSON | Nov 1938 | British | Director | 2007-04-23 UNTIL 2008-09-30 | RESIGNED |
PILLSBURY SECRETARIAL LIMITED | Corporate Secretary | 2006-11-03 UNTIL 2007-11-03 | RESIGNED | ||
GRIFFINS SECRETARIES LIMITED | Corporate Secretary | 2007-11-03 UNTIL 2016-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schroder Uk Public Private Trust Plc | 2018-01-01 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Nortrust Nominees Limited | 2016-12-06 - 2018-01-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ora Limited | 2016-07-26 - 2016-12-06 | St Helier Jersey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FIBRE 7 UK LIMITED,Ltd - AccountsLtd - Accounts | 2018-05-01 | 31-12-2017 | £1,353,388 Cash £1,630,467 equity |
FIBRE 7 UK LIMITED,Ltd - AccountsLtd - Accounts | 2017-07-21 | 31-12-2016 | £1,619,211 Cash £1,008,351 equity |
Fibre 7 UK Limited - Limited company - abbreviated - 11.0.0 | 2014-09-30 | 31-12-2013 | £4,729 Cash £726,256 equity |