R.M. WILLIAMS LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 6QZ

Company number 02094394
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address WINDSOR HOUSE, 21/25 WATER STREET, ACCRINGTON, LANCASHIRE, BB5 6QZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of R.M. WILLIAMS LIMITED are www.rmwilliams.co.uk, and www.r-m-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. R M Williams Limited is a Private Limited Company. The company registration number is 02094394. R M Williams Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of R M Williams Limited is Windsor House 21 25 Water Street Accrington Lancashire Bb5 6qz. . CRYER, Hilary is a Secretary of the company. SHEARS, Graham Anthony is a Director of the company. Secretary GREGSON, Joan has been resigned. Secretary HUGHES, Pauline has been resigned. Director HUGHES, Pauline has been resigned. Director TOMLINSON, David has been resigned. Director WALKER, Alice has been resigned. Director WALKER, Peter Kay Spencer has been resigned. The company operates in "Dormant Company".


r.m. williams Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRYER, Hilary
Appointed Date: 30 April 2009

Director

Resigned Directors

Secretary
GREGSON, Joan
Resigned: 31 January 1996

Secretary
HUGHES, Pauline
Resigned: 30 April 2009
Appointed Date: 31 January 1996

Director
HUGHES, Pauline
Resigned: 29 January 2009
Appointed Date: 15 January 2002
65 years old

Director
TOMLINSON, David
Resigned: 15 January 2002
86 years old

Director
WALKER, Alice
Resigned: 02 April 1993
95 years old

Director
WALKER, Peter Kay Spencer
Resigned: 02 April 1993
96 years old

Persons With Significant Control

Mr Graham Anthony Shears
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pauline Hughes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.M. WILLIAMS LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

15 Nov 2015
Accounts for a dormant company made up to 31 March 2015
17 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2

...
... and 67 more events
13 Oct 1988
Accounts made up to 31 March 1988

19 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Aug 1988
Return made up to 08/08/88; full list of members

03 Feb 1987
Secretary resigned

29 Jan 1987
Certificate of Incorporation