WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED
MIDSOMER NORTON WILLIAMSON-DICKIE EUROPE LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA3 4BH

Company number 04128248
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address SECOND AVENUE, WESTFIELD TRADING ESTATE, MIDSOMER NORTON, RADSTOCK, BA3 4BH
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Group of companies' accounts made up to 31 December 2015; Appointment of Mr David Keith Searle as a secretary on 8 June 2016. The most likely internet sites of WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED are www.williamsondickieeuropeholdings.co.uk, and www.williamson-dickie-europe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Williamson Dickie Europe Holdings Limited is a Private Limited Company. The company registration number is 04128248. Williamson Dickie Europe Holdings Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Williamson Dickie Europe Holdings Limited is Second Avenue Westfield Trading Estate Midsomer Norton Radstock Ba3 4bh. . SEARLE, David Keith is a Secretary of the company. EHRLICH, Kirk Mark is a Director of the company. PEARS, Gillian Emma is a Director of the company. SEARLE, David Keith is a Director of the company. WILLIAMSON, Philip Charles is a Director of the company. Secretary DEVERILL, Sarah Anne has been resigned. Secretary FORD, Christopher David has been resigned. Secretary INGEBRITSON, Britt Arlin has been resigned. Secretary MACKEY, Marvin Craig has been resigned. Secretary TIDBALL, Barrie Alan has been resigned. Director CHILCOTT, Richard has been resigned. Director FORD, Christopher David has been resigned. Director INGEBRITSON, Britt Arlin has been resigned. Director MACKEY, Marvin Craig has been resigned. Director TIDBALL, Barrie Alan has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
SEARLE, David Keith
Appointed Date: 08 June 2016

Director
EHRLICH, Kirk Mark
Appointed Date: 04 April 2007
61 years old

Director
PEARS, Gillian Emma
Appointed Date: 01 February 2016
56 years old

Director
SEARLE, David Keith
Appointed Date: 04 April 2014
55 years old

Director
WILLIAMSON, Philip Charles
Appointed Date: 20 December 2000
63 years old

Resigned Directors

Secretary
DEVERILL, Sarah Anne
Resigned: 08 June 2016
Appointed Date: 04 April 2014

Secretary
FORD, Christopher David
Resigned: 04 April 2014
Appointed Date: 19 June 2007

Secretary
INGEBRITSON, Britt Arlin
Resigned: 19 June 2007
Appointed Date: 01 March 2001

Secretary
MACKEY, Marvin Craig
Resigned: 08 January 2001
Appointed Date: 20 December 2000

Secretary
TIDBALL, Barrie Alan
Resigned: 01 March 2001
Appointed Date: 08 January 2001

Director
CHILCOTT, Richard
Resigned: 04 April 2007
Appointed Date: 01 July 2005
78 years old

Director
FORD, Christopher David
Resigned: 04 April 2014
Appointed Date: 23 December 2009
75 years old

Director
INGEBRITSON, Britt Arlin
Resigned: 16 July 2008
Appointed Date: 01 March 2001
61 years old

Director
MACKEY, Marvin Craig
Resigned: 08 January 2001
Appointed Date: 20 December 2000
72 years old

Director
TIDBALL, Barrie Alan
Resigned: 30 June 2005
Appointed Date: 20 December 2000
74 years old

WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED Events

20 Apr 2017
Group of companies' accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

09 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Jun 2016
Appointment of Mr David Keith Searle as a secretary on 8 June 2016
08 Jun 2016
Termination of appointment of Sarah Anne Deverill as a secretary on 8 June 2016
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5

...
... and 61 more events
11 Apr 2001
New secretary appointed;new director appointed
28 Mar 2001
Secretary resigned
28 Mar 2001
New secretary appointed
09 Feb 2001
Secretary resigned;director resigned
20 Dec 2000
Incorporation

WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED Charges

10 July 2014
Charge code 0412 8248 0003
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
20 June 2014
Charge code 0412 8248 0002
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A.
Description: Contains fixed charge…
9 October 2001
Debenture
Delivered: 13 October 2001
Status: Satisfied on 23 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…