WILLIAMS ROCHDALE LIMITED
BOLTON BIRCHALLS MOTOR COMPANY LIMITED WILLIAMS MOTOR CO. (MANCHESTER) LIMITED

Hellopages » Greater Manchester » Bolton » BL3 2NB

Company number 00594908
Status Active
Incorporation Date 5 December 1957
Company Type Private Limited Company
Address 2 VINCENT WAY, RAIKES LANE, BOLTON, BL3 2NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one 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 1,000 ; Accounts for a dormant company 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 1,000 . The most likely internet sites of WILLIAMS ROCHDALE LIMITED are www.williamsrochdale.co.uk, and www.williams-rochdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. Williams Rochdale Limited is a Private Limited Company. The company registration number is 00594908. Williams Rochdale Limited has been working since 05 December 1957. The present status of the company is Active. The registered address of Williams Rochdale 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. The company operates in "Non-trading company".


Current Directors

Director
COOK, Nicholas John

72 years old

Director
DUNNING, Nicholas John
Appointed Date: 12 November 1999
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 January 2003
69 years old

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

WILLIAMS ROCHDALE 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 1,000

09 Jun 2016
Accounts for a dormant company 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 1,000

17 Jun 2015
Accounts for a dormant company made up to 31 December 2014
08 Dec 2014
Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014
...
... and 81 more events
18 Aug 1987
Full accounts made up to 31 December 1986

18 Aug 1987
Return made up to 10/06/87; full list of members

14 Jul 1986
Full accounts made up to 31 December 1985

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

25 Jul 1967
Memorandum and Articles of Association

WILLIAMS ROCHDALE LIMITED Charges

28 February 2003
Debenture
Delivered: 3 March 2003
Status: Satisfied on 16 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2003
Deed of assignment
Delivered: 7 March 2003
Status: Satisfied on 16 May 2006
Persons entitled: Bmw Financial Services (GB) LTD
Description: All right,title and interest in and to all and any monies…