DAVID WILLIAMS & CO LIMITED
STOCKPORT

Hellopages » Cheshire » Cheshire East » SK12 1QQ

Company number 02078287
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address 8 CHERRY TREE AVENUE, POYNTON, STOCKPORT, CHESHIRE, SK12 1QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 12,500 . The most likely internet sites of DAVID WILLIAMS & CO LIMITED are www.davidwilliamsco.co.uk, and www.david-williams-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Belle Vue Rail Station is 8.6 miles; to Fairfield Rail Station is 8.8 miles; to Guide Bridge Rail Station is 8.9 miles; to Ashton-under-Lyne Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Williams Co Limited is a Private Limited Company. The company registration number is 02078287. David Williams Co Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of David Williams Co Limited is 8 Cherry Tree Avenue Poynton Stockport Cheshire Sk12 1qq. . WILLIAMS, Maureen is a Secretary of the company. WILLIAMS, Maureen is a Director of the company. Secretary WILLIAMS, William David has been resigned. Director RENSHAW, Elizabeth Ann has been resigned. Director WILLIAMS, Maureen has been resigned. Director WILLIAMS, William David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Maureen
Appointed Date: 01 January 2003

Director
WILLIAMS, Maureen
Appointed Date: 19 May 2014
83 years old

Resigned Directors

Secretary
WILLIAMS, William David
Resigned: 07 October 2012

Director
RENSHAW, Elizabeth Ann
Resigned: 19 May 2014
Appointed Date: 05 November 1999
54 years old

Director
WILLIAMS, Maureen
Resigned: 08 December 2000
83 years old

Director
WILLIAMS, William David
Resigned: 07 October 2012
83 years old

Persons With Significant Control

The Estate Of Williams
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Maureen Williams
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

DAVID WILLIAMS & CO LIMITED Events

24 May 2017
Confirmation statement made on 18 May 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,500

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12,500

...
... and 72 more events
03 Oct 1988
Full accounts made up to 31 March 1988

25 Apr 1988
Particulars of mortgage/charge

10 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1986
Incorporation
28 Nov 1986
Certificate of Incorporation

DAVID WILLIAMS & CO LIMITED Charges

17 May 2012
Legal mortgage
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Great moor house 2 fence street stockport with title number…
25 October 2008
Legal mortgage
Delivered: 10 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a great moor house 2 fence street…
23 July 1998
Debenture
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1989
Legal charge
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: L/H property situate and k/a 2 fence street great moor…
6 April 1988
Fixed and floating charge
Delivered: 25 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…