HILARY A WILLIAMS MANAGEMENT LIMITED
UPMINSTER HILARY A WILLIAMS LIMITED SUNGRANGE LIMITED

Hellopages » Greater London » Havering » RM14 2QT

Company number 05211687
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address HARMILE HOUSE, 54 ST MARYS LANE, UPMINSTER, ESSEX, RM14 2QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 August 2016 with updates; Director's details changed for Mr Stuart Kenneth Mathieson Williams on 22 June 2016. The most likely internet sites of HILARY A WILLIAMS MANAGEMENT LIMITED are www.hilaryawilliamsmanagement.co.uk, and www.hilary-a-williams-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and two months. The distance to to Brentwood Rail Station is 4.6 miles; to Chadwell Heath Rail Station is 4.9 miles; to Grays Rail Station is 6.6 miles; to Bexleyheath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilary A Williams Management Limited is a Private Limited Company. The company registration number is 05211687. Hilary A Williams Management Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Hilary A Williams Management Limited is Harmile House 54 St Marys Lane Upminster Essex Rm14 2qt. The company`s financial liabilities are £202.89k. It is £-39k against last year. The cash in hand is £254.04k. It is £47.07k against last year. And the total assets are £419.43k, which is £-44.52k against last year. SHEPPARD, Lisa is a Secretary of the company. REX RDL LIMITED is a Secretary of the company. WILLIAMS, Hilary Ann is a Director of the company. WILLIAMS, Stuart Kenneth Mathieson is a Director of the company. Secretary HARMILE NOMINEES LIMITED has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WILLIAMS, Andrew Mathieson has been resigned. Director REX MANAGEMENT SERVICES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


hilary a williams management Key Finiance

LIABILITIES £202.89k
-17%
CASH £254.04k
+22%
TOTAL ASSETS £419.43k
-10%
All Financial Figures

Current Directors

Secretary
SHEPPARD, Lisa
Appointed Date: 03 August 2005

Secretary
REX RDL LIMITED
Appointed Date: 23 August 2004

Director
WILLIAMS, Hilary Ann
Appointed Date: 13 October 2008
79 years old

Director
WILLIAMS, Stuart Kenneth Mathieson
Appointed Date: 03 August 2007
81 years old

Resigned Directors

Secretary
HARMILE NOMINEES LIMITED
Resigned: 31 August 2009
Appointed Date: 23 August 2004

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Director
WILLIAMS, Andrew Mathieson
Resigned: 08 August 2006
Appointed Date: 05 April 2005
53 years old

Director
REX MANAGEMENT SERVICES LTD
Resigned: 03 August 2007
Appointed Date: 23 August 2004

Persons With Significant Control

Mr Stuart Kenneth Mathieson Williams
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Ann Williams
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILARY A WILLIAMS MANAGEMENT LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 23 August 2016 with updates
22 Jun 2016
Director's details changed for Mr Stuart Kenneth Mathieson Williams on 22 June 2016
22 Jun 2016
Director's details changed for Mrs Hilary Ann Williams on 22 June 2016
22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 41 more events
15 Sep 2004
New director appointed
08 Sep 2004
Registered office changed on 08/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX
08 Sep 2004
Secretary resigned
08 Sep 2004
Director resigned
23 Aug 2004
Incorporation

HILARY A WILLIAMS MANAGEMENT LIMITED Charges

11 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land at the rear of 34 st peter's road huntingdon…
11 August 2005
Debenture
Delivered: 16 August 2005
Status: Satisfied on 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…