MANN WILLIAMS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2JW

Company number 03609498
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address 7 OLD KING STREET, QUEEN SQUARE, BATH, BA1 2JW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 400 . The most likely internet sites of MANN WILLIAMS LIMITED are www.mannwilliams.co.uk, and www.mann-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Mann Williams Limited is a Private Limited Company. The company registration number is 03609498. Mann Williams Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Mann Williams Limited is 7 Old King Street Queen Square Bath Ba1 2jw. . AVENT, Jon Nicholas William is a Director of the company. BLANKLEY, Peter is a Director of the company. FEREDAY, Spencer Charles is a Director of the company. LANCASTER, Neil David is a Director of the company. STOTT, Jeffery William is a Director of the company. Secretary MANN, John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MANN, John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
AVENT, Jon Nicholas William
Appointed Date: 26 August 1998
63 years old

Director
BLANKLEY, Peter
Appointed Date: 01 September 2008
56 years old

Director
FEREDAY, Spencer Charles
Appointed Date: 01 September 2008
51 years old

Director
LANCASTER, Neil David
Appointed Date: 01 September 2008
61 years old

Director
STOTT, Jeffery William
Appointed Date: 26 August 1998
65 years old

Resigned Directors

Secretary
MANN, John
Resigned: 01 September 2012
Appointed Date: 26 August 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 August 1998
Appointed Date: 04 August 1998

Director
MANN, John
Resigned: 01 September 2012
Appointed Date: 26 August 1998
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Mr Jonathan Nicholas William Avent
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANN WILLIAMS LIMITED Events

09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 August 2015
09 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 400

07 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 400

...
... and 58 more events
30 Sep 1998
New director appointed
30 Sep 1998
New secretary appointed;new director appointed
30 Sep 1998
Registered office changed on 30/09/98 from: 16 churchill way cardiff CF1 4DX
30 Sep 1998
Accounting reference date shortened from 31/08/99 to 31/03/99
04 Aug 1998
Incorporation

MANN WILLIAMS LIMITED Charges

31 August 1999
Debenture
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…