WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3JD

Company number 00042769
Status Active
Incorporation Date 13 December 1894
Company Type Public Limited Company
Address AFRICA HOUSE 20, THE DRIVE, HOVE, EAST SUSSEX, BN3 3JD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2,136,550 . The most likely internet sites of WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY are www.willoughbysconsolidatedpubliclimited.co.uk, and www.willoughby-s-consolidated-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and ten months. Willoughby S Consolidated Public Limited Company is a Public Limited Company. The company registration number is 00042769. Willoughby S Consolidated Public Limited Company has been working since 13 December 1894. The present status of the company is Active. The registered address of Willoughby S Consolidated Public Limited Company is Africa House 20 The Drive Hove East Sussex Bn3 3jd. . WILLIAMS, Caroline is a Secretary of the company. HAMILTON, Alexander Sethi is a Director of the company. HAMILTON, Britannia Eugenie is a Director of the company. HAMILTON, Maximilian Rhett is a Director of the company. HAMILTON, Richmond Louis is a Director of the company. NQINDI, James is a Director of the company. Secretary THE AFRICAN INVESTMENT TRUST LIMITED has been resigned. Director ABOU HAMDAN, Micha'Al has been resigned. Director BADGER, Roger Gregory has been resigned. Director BROWNE, Anthony Joseph has been resigned. Director DAVIES, Christopher John has been resigned. Director MARRIOTT, Michael Patrick has been resigned. Director MORRELL, Nicholas Jeremy has been resigned. Director PARVIN, Anthony Christopher Leod has been resigned. Director PURCELL, Franklyn Kinnear has been resigned. Director REILLY, Anthony Patrick has been resigned. Director ROBERTS, David has been resigned. Director ROBERTS, David has been resigned. Director ROBINSON, John Neil has been resigned. Director ROWLAND, Roland Walter has been resigned. Director SPICER, Paul George Bullen has been resigned. Director TARSH, Philip Maurice has been resigned. Director TILLETT, Erroll Raymond has been resigned. Director WHITTEN, Robert Edward has been resigned. Director WILKINSON, Terence Anthony has been resigned. Director WILLIAMS, Caroline has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WILLIAMS, Caroline
Appointed Date: 30 September 1998

Director
HAMILTON, Alexander Sethi
Appointed Date: 24 February 2006
37 years old

Director
HAMILTON, Britannia Eugenie
Appointed Date: 07 June 2010
35 years old

Director
HAMILTON, Maximilian Rhett
Appointed Date: 07 February 2006
40 years old

Director
HAMILTON, Richmond Louis
Appointed Date: 07 June 2010
34 years old

Director
NQINDI, James
Appointed Date: 05 February 1999
71 years old

Resigned Directors

Secretary
THE AFRICAN INVESTMENT TRUST LIMITED
Resigned: 30 September 1998

Director
ABOU HAMDAN, Micha'Al
Resigned: 31 January 2002
Appointed Date: 30 September 1998
66 years old

Director
BADGER, Roger Gregory
Resigned: 02 April 1993
78 years old

Director
BROWNE, Anthony Joseph
Resigned: 31 January 2002
Appointed Date: 09 October 1998
66 years old

Director
DAVIES, Christopher John
Resigned: 02 September 1998
Appointed Date: 30 March 1998
78 years old

Director
MARRIOTT, Michael Patrick
Resigned: 30 September 1998
Appointed Date: 30 March 1998
70 years old

Director
MORRELL, Nicholas Jeremy
Resigned: 02 September 1998
Appointed Date: 29 March 1995
78 years old

Director
PARVIN, Anthony Christopher Leod
Resigned: 31 March 1998
78 years old

Director
PURCELL, Franklyn Kinnear
Resigned: 31 July 1997
Appointed Date: 21 August 1995
86 years old

Director
REILLY, Anthony Patrick
Resigned: 30 September 1998
Appointed Date: 02 September 1998
67 years old

Director
ROBERTS, David
Resigned: 27 April 2015
Appointed Date: 20 February 2003
77 years old

Director
ROBERTS, David
Resigned: 05 October 1998
Appointed Date: 30 March 1998
77 years old

Director
ROBINSON, John Neil
Resigned: 02 September 1998
Appointed Date: 30 March 1998
71 years old

Director
ROWLAND, Roland Walter
Resigned: 29 March 1995
107 years old

Director
SPICER, Paul George Bullen
Resigned: 28 March 1994
97 years old

Director
TARSH, Philip Maurice
Resigned: 02 February 1996
94 years old

Director
TILLETT, Erroll Raymond
Resigned: 21 August 1995
Appointed Date: 24 June 1993
89 years old

Director
WHITTEN, Robert Edward
Resigned: 02 September 1998
Appointed Date: 29 March 1995
85 years old

Director
WILKINSON, Terence Anthony
Resigned: 02 September 1998
Appointed Date: 18 August 1997
79 years old

Director
WILLIAMS, Caroline
Resigned: 20 November 2007
Appointed Date: 30 September 1998
68 years old

Persons With Significant Control

Mr Maximilian Rhett Hamilton
Notified on: 11 April 2017
40 years old
Nature of control: Has significant influence or control

Mr Alexander Sethi Hamilton
Notified on: 11 April 2017
37 years old
Nature of control: Has significant influence or control

Miss Britannia Eugenie Hamilton
Notified on: 11 April 2017
35 years old
Nature of control: Has significant influence or control

Mr Richmond Louis Hamilton
Notified on: 11 April 2017
34 years old
Nature of control: Has significant influence or control

WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY Events

21 Apr 2017
Confirmation statement made on 11 April 2017 with updates
06 Apr 2017
Full accounts made up to 30 September 2016
20 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,136,550

11 Apr 2016
Full accounts made up to 30 September 2015
11 Jun 2015
Termination of appointment of David Roberts as a director on 27 April 2015
...
... and 148 more events
25 Jul 1986
Director's particulars changed

22 Jul 1986
Director's particulars changed

02 Jun 1986
Return made up to 08/04/86; full list of members

30 Apr 1986
Full accounts made up to 30 September 1985

13 Dec 1894
Incorporation

WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY Charges

20 October 1999
Debenture deed
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…