WILLIAMS MOTOR CO. LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 2NB

Company number 00273379
Status Active
Incorporation Date 24 February 1933
Company Type Private Limited Company
Address 2 VINCENT WAY, RAIKES LANE, BOLTON, BL3 2NB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 6,000 ; Full accounts made up to 31 December 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 6,000 . The most likely internet sites of WILLIAMS MOTOR CO. LIMITED are www.williamsmotorco.co.uk, and www.williams-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eight months. Williams Motor Co Limited is a Private Limited Company. The company registration number is 00273379. Williams Motor Co Limited has been working since 24 February 1933. The present status of the company is Active. The registered address of Williams Motor Co Limited is 2 Vincent Way Raikes Lane Bolton Bl3 2nb. . COOK, Nicholas John is a Director of the company. DUNNING, Nicholas John is a Director of the company. ORTON WILLIAMS, Margaret Mary is a Director of the company. Secretary HORSFIELD, Peter has been resigned. Secretary ROBERTS, Jean has been resigned. Director FAIRBOTHAM, Jeffrey Alan has been resigned. Director HARDCASTLE, Paul has been resigned. Director ROBERTS, Cyril Lloyd has been resigned. Director WILLIAMS, Mary has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
COOK, Nicholas John

73 years old

Director
DUNNING, Nicholas John
Appointed Date: 23 May 2000
63 years old

Director

Resigned Directors

Secretary
HORSFIELD, Peter
Resigned: 27 June 1995

Secretary
ROBERTS, Jean
Resigned: 31 March 2014
Appointed Date: 31 July 1995

Director
FAIRBOTHAM, Jeffrey Alan
Resigned: 31 October 2014
Appointed Date: 27 February 2003
69 years old

Director
HARDCASTLE, Paul
Resigned: 25 July 1991
79 years old

Director
ROBERTS, Cyril Lloyd
Resigned: 27 September 2002
Appointed Date: 24 September 2001
70 years old

Director
WILLIAMS, Mary
Resigned: 31 December 1993
122 years old

WILLIAMS MOTOR CO. LIMITED Events

01 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6,000

09 Jun 2016
Full accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,000

17 Jun 2015
Full accounts made up to 31 December 2014
08 Dec 2014
Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014
...
... and 85 more events
19 Aug 1987
Return made up to 10/06/87; full list of members

02 Sep 1986
Full accounts made up to 31 December 1985

14 Jul 1986
Return made up to 25/06/86; full list of members

30 Oct 1970
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Nov 1966
Memorandum of association

WILLIAMS MOTOR CO. LIMITED Charges

17 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2001
Charge on vehicle stocks
Delivered: 10 November 2001
Status: Satisfied on 29 November 2010
Persons entitled: Fce Bank PLC
Description: All new motor vehicles and the proceeds of sale insurance…
24 October 2001
Debenture
Delivered: 30 October 2001
Status: Satisfied on 29 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…