G. WILLIAMS AND SONS MONUMENTAL MASONS LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA33 4AA

Company number 04112405
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address PENTRE YARD, ST. CLEARS, CARMARTHEN, CARMARTHENSHIRE, SA33 4AA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of G. WILLIAMS AND SONS MONUMENTAL MASONS LIMITED are www.gwilliamsandsonsmonumentalmasons.co.uk, and www.g-williams-and-sons-monumental-masons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Ferryside Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Williams and Sons Monumental Masons Limited is a Private Limited Company. The company registration number is 04112405. G Williams and Sons Monumental Masons Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of G Williams and Sons Monumental Masons Limited is Pentre Yard St Clears Carmarthen Carmarthenshire Sa33 4aa. . WILLIAMS, Gilbert Owen James is a Secretary of the company. WILLIAMS, Gilbert Owen James is a Director of the company. WILLIAMS, Nora Mariette is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMS, Esther Mary has been resigned. Director WILLIAMS, Phillip Randal Llewellyn has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WILLIAMS, Gilbert Owen James
Appointed Date: 22 November 2000

Director
WILLIAMS, Gilbert Owen James
Appointed Date: 22 November 2000
77 years old

Director
WILLIAMS, Nora Mariette
Appointed Date: 14 September 2015
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
WILLIAMS, Esther Mary
Resigned: 11 January 2012
Appointed Date: 22 November 2000
97 years old

Director
WILLIAMS, Phillip Randal Llewellyn
Resigned: 25 March 2015
Appointed Date: 22 November 2000
73 years old

Persons With Significant Control

Mr Gilbert Owen James Williams
Notified on: 10 January 2017
77 years old
Nature of control: Ownership of shares – 75% or more

G. WILLIAMS AND SONS MONUMENTAL MASONS LIMITED Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

23 Sep 2015
Appointment of Mrs Nora Mariette Williams as a director on 14 September 2015
17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
04 Jan 2001
New director appointed
04 Jan 2001
New director appointed
04 Jan 2001
Secretary resigned
04 Jan 2001
Director resigned
22 Nov 2000
Incorporation

G. WILLIAMS AND SONS MONUMENTAL MASONS LIMITED Charges

25 September 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 st peters street carmarthen.
15 September 2010
Debenture
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2007
Debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…