R.T.WILLIAMS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 8BB

Company number 00450470
Status Active
Incorporation Date 5 March 1948
Company Type Private Limited Company
Address THE OLD COACH HOUSE 110 OLD LONDON ROAD, PATCHAM, BRIGHTON, EAST SUSSEX, BN1 8BB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100,753 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of R.T.WILLIAMS LIMITED are www.rtwilliams.co.uk, and www.r-t-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. R T Williams Limited is a Private Limited Company. The company registration number is 00450470. R T Williams Limited has been working since 05 March 1948. The present status of the company is Active. The registered address of R T Williams Limited is The Old Coach House 110 Old London Road Patcham Brighton East Sussex Bn1 8bb. . GILLAM, Deborah Ann is a Secretary of the company. PEARCE, Kim is a Director of the company. WILLIAMS, Christopher Thomas is a Director of the company. Secretary HUNTER, Jean Dorothy has been resigned. Secretary WILLIAMS, Christopher Thomas has been resigned. Secretary WILLIAMS, Nicola Jane has been resigned. Director BOWD, John has been resigned. Director WILLIAMS, Camilla Viola has been resigned. Director WILLIAMS, Nicola Jane has been resigned. Director WILLIAMS, Thomas Francis, Major has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
GILLAM, Deborah Ann
Appointed Date: 19 October 1999

Director
PEARCE, Kim
Appointed Date: 18 September 2002
65 years old

Director
WILLIAMS, Christopher Thomas
Appointed Date: 22 May 1995
62 years old

Resigned Directors

Secretary
HUNTER, Jean Dorothy
Resigned: 08 December 1995

Secretary
WILLIAMS, Christopher Thomas
Resigned: 01 May 1997
Appointed Date: 08 December 1995

Secretary
WILLIAMS, Nicola Jane
Resigned: 19 October 1999
Appointed Date: 01 May 1997

Director
BOWD, John
Resigned: 30 April 2009
Appointed Date: 18 September 2002
79 years old

Director
WILLIAMS, Camilla Viola
Resigned: 29 February 2000
88 years old

Director
WILLIAMS, Nicola Jane
Resigned: 10 October 2002
Appointed Date: 19 October 1999
59 years old

Director
WILLIAMS, Thomas Francis, Major
Resigned: 19 October 1999
97 years old

R.T.WILLIAMS LIMITED Events

26 Jul 2016
Total exemption full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,753

07 Jul 2015
Total exemption full accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,753

09 Jun 2015
Registered office address changed from Highdown House 187 Dyke Road Hove East Sussex BN3 1QQ to The Old Coach House 110 Old London Road Patcham Brighton East Sussex BN1 8BB on 9 June 2015
...
... and 81 more events
18 Apr 1987
Declaration of satisfaction of mortgage/charge

13 Feb 1987
Return made up to 21/01/87; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Secretary resigned;new secretary appointed

05 Mar 1948
Incorporation

R.T.WILLIAMS LIMITED Charges

9 April 1987
Mortgage
Delivered: 21 April 1987
Status: Satisfied on 27 March 1997
Persons entitled: The City of London Building Society
Description: 58 ship street, brighton, east sussex.
3 February 1981
Further charge
Delivered: 13 February 1981
Status: Satisfied on 18 April 1987
Persons entitled: Citizens Regency Building Society
Description: 58 ship street brighton east sussex BN1 1DE title no esx…