WILLIS CONSTRUCTION LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 03063831
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address UNIT 6 MELYN MAIR BUSINESS, CENTRE WENTLOOG AVENUE RUMNEY, CARDIFF, SOUTH GLAMORGAN, CF3 2EX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 410,000 ; Full accounts made up to 30 September 2015; Full accounts made up to 30 September 2014. The most likely internet sites of WILLIS CONSTRUCTION LIMITED are www.willisconstruction.co.uk, and www.willis-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Willis Construction Limited is a Private Limited Company. The company registration number is 03063831. Willis Construction Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Willis Construction Limited is Unit 6 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan Cf3 2ex. . WILLIAMS, Christine Joy is a Secretary of the company. JENKINS, Peter Malcolm is a Director of the company. JEREMY, Richard Simon is a Director of the company. WILLIAMS, Gareth Neale is a Director of the company. Secretary DAVIDSON, Richard Anthony has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WILLIAMS, Christine Joy
Appointed Date: 09 May 1999

Director
JENKINS, Peter Malcolm
Appointed Date: 13 February 2015
67 years old

Director
JEREMY, Richard Simon
Appointed Date: 01 September 1999
65 years old

Director
WILLIAMS, Gareth Neale
Appointed Date: 02 June 1995
66 years old

Resigned Directors

Secretary
DAVIDSON, Richard Anthony
Resigned: 09 May 1999
Appointed Date: 02 June 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

WILLIS CONSTRUCTION LIMITED Events

10 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 410,000

06 May 2016
Full accounts made up to 30 September 2015
03 Jul 2015
Full accounts made up to 30 September 2014
04 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 410,000

13 Feb 2015
Appointment of Mr Peter Malcolm Jenkins as a director on 13 February 2015
...
... and 63 more events
11 Oct 1996
Return made up to 02/06/96; full list of members
  • 363(288) ‐ Director's particulars changed

07 Jun 1995
Secretary resigned;new secretary appointed;director resigned
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
Registered office changed on 07/06/95 from: 33 crwys road, cardiff, CF2 4YF
02 Jun 1995
Incorporation

WILLIS CONSTRUCTION LIMITED Charges

31 March 2004
Legal mortgage
Delivered: 17 April 2004
Status: Satisfied on 12 September 2014
Persons entitled: Hsbc Bank PLC
Description: Units 3C & 3D crossways business park caerphilly freehold…
1 June 2001
Legal charge
Delivered: 21 June 2001
Status: Satisfied on 12 September 2014
Persons entitled: Stephen Colin Tossell
Description: The f/h property at 17 hazel grove dinas powys vale of…
19 April 2001
Legal mortgage
Delivered: 9 May 2001
Status: Satisfied on 12 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - 1 cardiff rd,st fagans,cardiff. With the…
4 September 1997
Debenture
Delivered: 5 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…