L.WILLIAMS & CO LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8RF
Company number 00634011
Status Active
Incorporation Date 31 July 1959
Company Type Private Limited Company
Address C/O MILLER, 2 CENTRO PLACE PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014; Accounts for a dormant company made up to 31 December 2013. The most likely internet sites of L.WILLIAMS & CO LIMITED are www.lwilliamsco.co.uk, and www.l-williams-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.4 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Williams Co Limited is a Private Limited Company. The company registration number is 00634011. L Williams Co Limited has been working since 31 July 1959. The present status of the company is Active. The registered address of L Williams Co Limited is C O Miller 2 Centro Place Pride Park Derby Derbyshire De24 8rf. . JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary LAWSON, Gordon Kenneth has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Director HODSDEN, Richard David has been resigned. Director MILLER, James has been resigned. Director MILLER, Keith Manson has been resigned. Director RICHARDS, John Steel has been resigned. Director SCOTT, Graeme Ronald Crawford has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 20 April 2015
60 years old

Director
MURDOCH, Ian
Appointed Date: 20 April 2015
55 years old

Resigned Directors

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 01 December 1994

Secretary
LAWSON, Gordon Kenneth
Resigned: 30 November 1994

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Director
HODSDEN, Richard David
Resigned: 20 April 2015
Appointed Date: 21 November 2013
59 years old

Director
MILLER, James
Resigned: 01 July 1999
91 years old

Director
MILLER, Keith Manson
Resigned: 20 April 2015
76 years old

Director
RICHARDS, John Steel
Resigned: 18 November 2013
Appointed Date: 01 July 1999
68 years old

Director
SCOTT, Graeme Ronald Crawford
Resigned: 29 April 1994
85 years old

L.WILLIAMS & CO LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Dec 2015
Accounts for a dormant company made up to 31 December 2014
23 Dec 2015
Accounts for a dormant company made up to 31 December 2013
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
21 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1

...
... and 108 more events
27 Oct 1987
Full accounts made up to 31 December 1986

07 Oct 1987
Return made up to 15/07/87; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

22 Sep 1986
Return made up to 21/07/86; full list of members

31 Jul 1959
Incorporation

L.WILLIAMS & CO LIMITED Charges

27 October 1981
Mortgage
Delivered: 2 November 1981
Status: Satisfied on 27 April 1999
Persons entitled: Grindlays Bank Limited
Description: F/H land k/a heathlands poole dorset t/no.DT28536 with the…
17 March 1981
Legal mortgage
Delivered: 6 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank Limited
Description: F/H phases 2A & 4 hither green trading estate clevedon…
9 April 1980
4
Delivered: 21 April 1980
Status: Satisfied on 27 April 1999
Persons entitled: Grindley Bank Limited
Description: All that f/h land on the east side of gravel hills poole…
13 February 1978
Collateral mortgage
Delivered: 24 February 1978
Status: Satisfied on 27 April 1999
Persons entitled: Leeds Permanent Building Society
Description: All the f/h land being land to the south side of clink road…
6 December 1973
Mortgage
Delivered: 10 December 1973
Status: Satisfied on 27 April 1999
Persons entitled: Leeds Permanent Building Society
Description: Land south at clink road selwood somerset.