GLYNN WILLIAMS ARCHITECTS LIMITED
CHELMSFORD GLYNN WILLIAMS LIMITED

Hellopages » Essex » Chelmsford » CM3 4EG

Company number 06729102
Status Active
Incorporation Date 21 October 2008
Company Type Private Limited Company
Address 1 HIGHFIELD CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4EG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1 . The most likely internet sites of GLYNN WILLIAMS ARCHITECTS LIMITED are www.glynnwilliamsarchitects.co.uk, and www.glynn-williams-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Glynn Williams Architects Limited is a Private Limited Company. The company registration number is 06729102. Glynn Williams Architects Limited has been working since 21 October 2008. The present status of the company is Active. The registered address of Glynn Williams Architects Limited is 1 Highfield Close Danbury Chelmsford Essex Cm3 4eg. . WILLIAMS, Patricia Margaret is a Secretary of the company. WILLIAMS, Glynn Pierce is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
WILLIAMS, Patricia Margaret
Appointed Date: 21 October 2008

Director
WILLIAMS, Glynn Pierce
Appointed Date: 21 October 2008
65 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 21 October 2008
Appointed Date: 21 October 2008

Director
MABBOTT, Stephen George
Resigned: 21 October 2008
Appointed Date: 21 October 2008
74 years old

Persons With Significant Control

Mr Glynn Pierce Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GLYNN WILLIAMS ARCHITECTS LIMITED Events

27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1

...
... and 15 more events
05 Nov 2008
Registered office changed on 05/11/2008 from 1 highfield court danbury chelmsford essex CM3 4EG
04 Nov 2008
Appointment terminated secretary brian reid LTD.
04 Nov 2008
Appointment terminated director stephen mabbott
31 Oct 2008
Company name changed glynn williams LIMITED\certificate issued on 05/11/08
21 Oct 2008
Incorporation