WILLWRITING SYSTEMS (UK) LIMITED
DENBIGH

Hellopages » Denbighshire » Denbighshire » LL16 3SY

Company number 02543578
Status Active
Incorporation Date 26 September 1990
Company Type Private Limited Company
Address HARBRO HOUSE, CROWN LANE, DENBIGH, LL16 3SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of WILLWRITING SYSTEMS (UK) LIMITED are www.willwritingsystemsuk.co.uk, and www.willwriting-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Willwriting Systems Uk Limited is a Private Limited Company. The company registration number is 02543578. Willwriting Systems Uk Limited has been working since 26 September 1990. The present status of the company is Active. The registered address of Willwriting Systems Uk Limited is Harbro House Crown Lane Denbigh Ll16 3sy. . THE QUILL GROUP COMPANY SECRETARY LLP is a Secretary of the company. HARRIS, Simon is a Director of the company. Secretary ELLAMS, David Leonard has been resigned. Secretary HARBRO INVESTMENTS LIMITED has been resigned. Secretary HARRIS, Simon has been resigned. Secretary MULLIN, Andrew has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Director COLLINS, Paul John has been resigned. Director COLLINS, Paul John has been resigned. Director ELLAMS, David Leonard has been resigned. Director GAEBLER, Christopher John Richard has been resigned. Director HARRIS, Jennifer has been resigned. Director HARRIS, Marnie Amanda has been resigned. Director HARRIS, Simon has been resigned. Director MULLIN, Andrew has been resigned. Director SMITH, Ian Brodie has been resigned. Director THE QUILL GROUP TREASURER LLP has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE QUILL GROUP COMPANY SECRETARY LLP
Appointed Date: 26 October 2005

Director
HARRIS, Simon
Appointed Date: 01 April 2005
77 years old

Resigned Directors

Secretary
ELLAMS, David Leonard
Resigned: 18 July 2003
Appointed Date: 01 October 2002

Secretary
HARBRO INVESTMENTS LIMITED
Resigned: 31 December 2004
Appointed Date: 18 July 2003

Secretary
HARRIS, Simon
Resigned: 18 July 2003
Appointed Date: 25 May 1994

Secretary
MULLIN, Andrew
Resigned: 25 May 1994

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 28 October 2005
Appointed Date: 31 December 2004

Director
COLLINS, Paul John
Resigned: 09 December 1992
Appointed Date: 01 October 1992
73 years old

Director
COLLINS, Paul John
Resigned: 09 December 1992
73 years old

Director
ELLAMS, David Leonard
Resigned: 20 September 2004
Appointed Date: 01 October 2002
60 years old

Director
GAEBLER, Christopher John Richard
Resigned: 04 April 1992
69 years old

Director
HARRIS, Jennifer
Resigned: 28 October 2005
Appointed Date: 15 September 2004
71 years old

Director
HARRIS, Marnie Amanda
Resigned: 30 October 2003
Appointed Date: 01 September 1997
51 years old

Director
HARRIS, Simon
Resigned: 18 July 2003
Appointed Date: 25 May 1994
77 years old

Director
MULLIN, Andrew
Resigned: 25 May 1994
71 years old

Director
SMITH, Ian Brodie
Resigned: 16 May 1997
Appointed Date: 01 December 1993
67 years old

Director
THE QUILL GROUP TREASURER LLP
Resigned: 01 January 2011
Appointed Date: 26 October 2005

Persons With Significant Control

Mr Simon Harris
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

WILLWRITING SYSTEMS (UK) LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 30 September 2016
02 Nov 2016
Confirmation statement made on 26 September 2016 with updates
03 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

16 Oct 2015
Accounts for a dormant company made up to 30 September 2015
09 Oct 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 90 more events
05 Jan 1992
Registered office changed on 05/01/92 from: 110 whitchurch road cardiff CF4 3LY

28 Feb 1991
Company name changed motokit computers LIMITED\certificate issued on 01/03/91

28 Feb 1991
Company name changed motokit computers LIMITED\certificate issued on 01/03/91

28 Feb 1991
Company name changed\certificate issued on 28/02/91
26 Sep 1990
Incorporation