AD WILLIAMS HIGH WYCOMBE LIMITED
ROTHERHAM B.A. HOGG MOTOR BODY REPAIRS LIMITED

Hellopages » South Yorkshire » Barnsley » S63 8HD

Company number 01160400
Status Active
Incorporation Date 15 February 1974
Company Type Private Limited Company
Address 139 FURLONG ROAD, BOLTON-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S63 8HD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-21 ; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of AD WILLIAMS HIGH WYCOMBE LIMITED are www.adwilliamshighwycombe.co.uk, and www.ad-williams-high-wycombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Ad Williams High Wycombe Limited is a Private Limited Company. The company registration number is 01160400. Ad Williams High Wycombe Limited has been working since 15 February 1974. The present status of the company is Active. The registered address of Ad Williams High Wycombe Limited is 139 Furlong Road Bolton Upon Dearne Rotherham South Yorkshire England S63 8hd. . ACCOUNTANCY & PAYROLL (UK) LTD is a Secretary of the company. BACCHUS, Stuart James is a Director of the company. TAYLOR, Wayne is a Director of the company. Secretary ELSTONE, Catherine Mary has been resigned. Secretary HOGG, Shireen has been resigned. Director ELSTONE, Catherine Mary has been resigned. Director HOGG, Brian Anthony has been resigned. Director HOGG, Shireen has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
ACCOUNTANCY & PAYROLL (UK) LTD
Appointed Date: 01 February 2016

Director
BACCHUS, Stuart James
Appointed Date: 01 February 2016
51 years old

Director
TAYLOR, Wayne
Appointed Date: 30 March 2016
54 years old

Resigned Directors

Secretary
ELSTONE, Catherine Mary
Resigned: 30 April 1997

Secretary
HOGG, Shireen
Resigned: 02 February 2016
Appointed Date: 30 April 1997

Director
ELSTONE, Catherine Mary
Resigned: 30 April 2001
71 years old

Director
HOGG, Brian Anthony
Resigned: 02 February 2016
81 years old

Director
HOGG, Shireen
Resigned: 02 February 2016
Appointed Date: 31 August 1999
79 years old

AD WILLIAMS HIGH WYCOMBE LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 28 February 2016
21 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21

19 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

19 Apr 2016
Secretary's details changed for Accountancy & Payroll (Uk) Ltd on 1 March 2016
30 Mar 2016
Appointment of Mr Wayne Taylor as a director on 30 March 2016
...
... and 76 more events
01 Aug 1988
Return made up to 28/06/88; full list of members

05 Jan 1988
Accounts for a small company made up to 28 February 1987

05 Jan 1988
Return made up to 03/06/87; full list of members

10 Nov 1986
Accounts for a small company made up to 28 February 1986

10 Nov 1986
Return made up to 11/06/86; full list of members

AD WILLIAMS HIGH WYCOMBE LIMITED Charges

3 July 1997
Mortgage debenture
Delivered: 9 July 1997
Status: Satisfied on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
12 February 1993
Debenture
Delivered: 18 February 1993
Status: Satisfied on 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…