WILLIAMS & WHITE LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR5 3JS

Company number 04226260
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address WELL COTTAGE, HOLME MARSH, KINGTON, HEREFORDSHIRE, HR5 3JS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 12 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of WILLIAMS & WHITE LIMITED are www.williamswhite.co.uk, and www.williams-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Williams White Limited is a Private Limited Company. The company registration number is 04226260. Williams White Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Williams White Limited is Well Cottage Holme Marsh Kington Herefordshire Hr5 3js. . WHITE, Kevin John is a Secretary of the company. WHITE, Kevin John is a Director of the company. WHITE, Nicola is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WILLIAMS, Stephen Francis has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WHITE, Kevin John
Appointed Date: 31 May 2001

Director
WHITE, Kevin John
Appointed Date: 31 May 2001
65 years old

Director
WHITE, Nicola
Appointed Date: 15 September 2004
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 31 May 2001
Appointed Date: 31 May 2001
73 years old

Director
WILLIAMS, Stephen Francis
Resigned: 06 March 2006
Appointed Date: 31 May 2001
69 years old

WILLIAMS & WHITE LIMITED Events

19 Feb 2017
Accounts for a dormant company made up to 31 May 2016
17 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12

23 Feb 2016
Accounts for a dormant company made up to 31 May 2015
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12

25 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 61 more events
04 Jul 2001
Director resigned
04 Jul 2001
Secretary resigned
04 Jul 2001
Registered office changed on 04/07/01 from: somerset house 40-49 price street birmingham B4 6LZ
04 Jul 2001
Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2
31 May 2001
Incorporation

WILLIAMS & WHITE LIMITED Charges

30 July 2008
Legal charge
Delivered: 31 July 2008
Status: Satisfied on 3 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at upper house farm painscastle builth wells powys by…
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Satisfied on 3 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at upper house painscastle builth wells…
12 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 3 May 2013
Persons entitled: National Westminster Bank PLC
Description: Upper house painscastle builth wells powys. By way of fixed…
15 August 2006
Legal charge
Delivered: 5 September 2006
Status: Satisfied on 28 February 2008
Persons entitled: National Westminster Bank PLC
Description: Lower mawfield farm allensmore herefordshire. By way of…
15 August 2006
Legal charge
Delivered: 5 September 2006
Status: Satisfied on 17 May 2011
Persons entitled: National Westminster Bank PLC
Description: Deacons mill llanwarne herefordshire. By way of fixed…
8 August 2006
Debenture
Delivered: 12 August 2006
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2004
Mortgage deed
Delivered: 2 September 2004
Status: Satisfied on 2 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being deacons mill llanwarne…
11 August 2004
Debenture deed
Delivered: 18 August 2004
Status: Satisfied on 12 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Mortgage
Delivered: 8 April 2004
Status: Satisfied on 18 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H barn and land at new house farm lucton leominster…