E.WILLIAMS & CO.
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 1LE

Company number 00530859
Status Active
Incorporation Date 24 March 1954
Company Type Private Unlimited Company
Address 304 PENNS LANE, WALMLEY, SUTTON COLDFIELD, WEST MIDLANDS, B76 1LE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 15,000 ; Annual return made up to 31 July 2014 with full list of shareholders Statement of capital on 2014-08-17 GBP 15,000 . The most likely internet sites of E.WILLIAMS & CO. are www.ewilliams.co.uk, and www.e-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. E Williams Co is a Private Unlimited Company. The company registration number is 00530859. E Williams Co has been working since 24 March 1954. The present status of the company is Active. The registered address of E Williams Co is 304 Penns Lane Walmley Sutton Coldfield West Midlands B76 1le. . SHEDDEN, Kathryn Robina is a Secretary of the company. SHEDDEN, Alistair Robert Grugeon is a Director of the company. SHEDDEN, Derek is a Director of the company. SHEDDEN, Geoffrey is a Director of the company. Secretary SHEDDEN, Alistair Robert Grugeon has been resigned. Secretary SHEDDEN, Alistair Robert Grugeon has been resigned. Secretary SHEDDEN, Marilyn has been resigned. Director SHEDDEN, Anstace has been resigned. Director SHEDDEN, Kathleen Elaine has been resigned. Director SHEDDEN, Robert Howard has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SHEDDEN, Kathryn Robina
Appointed Date: 28 April 2008

Director

Director
SHEDDEN, Derek
Appointed Date: 02 April 2002
44 years old

Director
SHEDDEN, Geoffrey
Appointed Date: 02 April 2002
49 years old

Resigned Directors

Secretary
SHEDDEN, Alistair Robert Grugeon
Resigned: 28 April 2008
Appointed Date: 30 May 2006

Secretary
SHEDDEN, Alistair Robert Grugeon
Resigned: 02 April 2002

Secretary
SHEDDEN, Marilyn
Resigned: 30 May 2006
Appointed Date: 02 April 2002

Director
SHEDDEN, Anstace
Resigned: 12 October 1997
107 years old

Director
SHEDDEN, Kathleen Elaine
Resigned: 01 December 1999
Appointed Date: 31 March 1998
73 years old

Director
SHEDDEN, Robert Howard
Resigned: 02 April 2002
112 years old

E.WILLIAMS & CO. Events

05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15,000

17 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 15,000

17 Aug 2014
Registered office address changed from 304 Penns Lane Walmley Sutton Coldfield West Midlands B76 1LE England to 304 Penns Lane Walmley Sutton Coldfield West Midlands B76 1LE on 17 August 2014
17 Aug 2014
Registered office address changed from 5 Machin Road Erdington Birmingham B23 6DR to 304 Penns Lane Walmley Sutton Coldfield West Midlands B76 1LE on 17 August 2014
...
... and 40 more events
01 May 1990
Registered office changed on 01/05/90 from: 23 glebe street walsall staffordshire WS1 3PA

31 Aug 1989
Return made up to 11/08/89; full list of members

18 Nov 1988
Return made up to 06/10/88; full list of members

18 Nov 1987
Return made up to 09/11/87; full list of members

25 Oct 1986
Return made up to 13/10/86; full list of members