WILLCRAFT SERVICES LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1GN
Company number 04923599
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address CUMBRIA HOUSE, 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Jamie Paul Cosson on 25 August 2016. The most likely internet sites of WILLCRAFT SERVICES LIMITED are www.willcraftservices.co.uk, and www.willcraft-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Willcraft Services Limited is a Private Limited Company. The company registration number is 04923599. Willcraft Services Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of Willcraft Services Limited is Cumbria House 16 20 Hockliffe Street Leighton Buzzard Bedfordshire Lu7 1gn. . COSSON, Jamie is a Secretary of the company. COSSON, Jamie Paul is a Director of the company. LIVESEY, David Christopher is a Director of the company. SHIPPERLEY, Reginald Stephen is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary CHAPMAN, Julie has been resigned. Secretary WOOD, Barry has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BARNES, Andrew Howard has been resigned. Director CHAPMAN, Colin has been resigned. Director CHAPMAN, Julie has been resigned. Director GILL, Adrian Stuart has been resigned. Director MCMASTER, David John has been resigned. Director MOORE, Stephen Norman has been resigned. Director OLIVER, Martin James has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COSSON, Jamie
Appointed Date: 08 August 2012

Director
COSSON, Jamie Paul
Appointed Date: 14 December 2011
44 years old

Director
LIVESEY, David Christopher
Appointed Date: 08 February 2011
66 years old

Director
SHIPPERLEY, Reginald Stephen
Appointed Date: 08 February 2011
67 years old

Director
TWIGG, Richard John
Appointed Date: 07 April 2014
61 years old

Resigned Directors

Secretary
CHAPMAN, Julie
Resigned: 31 July 2007
Appointed Date: 07 October 2003

Secretary
WOOD, Barry
Resigned: 28 August 2009
Appointed Date: 01 August 2007

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Director
BARNES, Andrew Howard
Resigned: 08 August 2012
Appointed Date: 28 August 2009
66 years old

Director
CHAPMAN, Colin
Resigned: 28 August 2009
Appointed Date: 07 October 2003
69 years old

Director
CHAPMAN, Julie
Resigned: 12 February 2007
Appointed Date: 01 April 2005
56 years old

Director
GILL, Adrian Stuart
Resigned: 29 June 2012
Appointed Date: 08 February 2011
58 years old

Director
MCMASTER, David John
Resigned: 18 December 2013
Appointed Date: 08 February 2011
67 years old

Director
MOORE, Stephen Norman
Resigned: 30 August 2013
Appointed Date: 30 January 2013
54 years old

Director
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 29 June 2012
58 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Persons With Significant Control

Just Wills Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLCRAFT SERVICES LIMITED Events

21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Director's details changed for Mr Jamie Paul Cosson on 25 August 2016
19 Nov 2015
Auditor's resignation
18 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 305

...
... and 69 more events
12 Nov 2003
New director appointed
15 Oct 2003
Registered office changed on 15/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
15 Oct 2003
Secretary resigned
15 Oct 2003
Director resigned
07 Oct 2003
Incorporation