WILLETT TIPPETT & CO. LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4TE
Company number 00768551
Status Active
Incorporation Date 23 July 1963
Company Type Private Limited Company
Address 125 GLOUCESTER ROAD, HEREFORD SQUARE, LONDON, SW7 4TE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 500 . The most likely internet sites of WILLETT TIPPETT & CO. LIMITED are www.willetttippettco.co.uk, and www.willett-tippett-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Willett Tippett Co Limited is a Private Limited Company. The company registration number is 00768551. Willett Tippett Co Limited has been working since 23 July 1963. The present status of the company is Active. The registered address of Willett Tippett Co Limited is 125 Gloucester Road Hereford Square London Sw7 4te. . TIPPETT, Hugh Saunders is a Secretary of the company. PRATT, Emma Vivian is a Director of the company. TIPPETT, Giles Peter is a Director of the company. TIPPETT, Hugh Saunders is a Director of the company. TIPPETT, Jack Stukeley is a Director of the company. TIPPETT, Jacqueline Vivian is a Director of the company. Secretary TIPPETT, Jacqueline Vivian has been resigned. Director TIPPETT, Clifford Duke has been resigned. Director TIPPETT, Jacqueline Vivian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TIPPETT, Hugh Saunders
Appointed Date: 22 February 2001

Director
PRATT, Emma Vivian
Appointed Date: 01 April 2004
55 years old

Director
TIPPETT, Giles Peter
Appointed Date: 22 February 2001
58 years old

Director
TIPPETT, Hugh Saunders
Appointed Date: 22 February 2001
64 years old

Director
TIPPETT, Jack Stukeley
Appointed Date: 22 February 2001
61 years old

Director
TIPPETT, Jacqueline Vivian
Appointed Date: 22 February 2001
86 years old

Resigned Directors

Secretary
TIPPETT, Jacqueline Vivian
Resigned: 22 February 2001

Director
TIPPETT, Clifford Duke
Resigned: 22 February 2001
95 years old

Director
TIPPETT, Jacqueline Vivian
Resigned: 30 September 1993
86 years old

Persons With Significant Control

Jacquline Vivian Tippett
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

WILLETT TIPPETT & CO. LIMITED Events

28 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 September 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500

06 Dec 2015
Accounts for a dormant company made up to 30 September 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500

...
... and 83 more events
10 Feb 1989
Full accounts made up to 31 March 1985

04 Oct 1988
Registered office changed on 04/10/88 from: 169-171 cricklewood broadway london NW2

04 Oct 1988
Registered office changed on 04/10/88 from: 169-171 cricklewood broadway, london, NW2

04 Oct 1988
Return made up to 31/12/87; full list of members

16 Dec 1986
First gazette

WILLETT TIPPETT & CO. LIMITED Charges

13 May 1985
Legal charge pursuant to an order of coors dared 25TH october 1985
Delivered: 4 November 1985
Status: Satisfied on 8 October 1993
Persons entitled: National Westminster Bank PLC
Description: 151 sandgate road fondstone, kent and/or the proceeds of…
28 February 1972
Legal charge
Delivered: 2 March 1972
Status: Satisfied on 8 October 1993
Persons entitled: Planet Building Society
Description: 151 sandgate rd, folkestone, kent.
9 September 1969
Legal charge
Delivered: 18 September 1969
Status: Satisfied on 8 October 1993
Persons entitled: Westminster Bank LTD.
Description: 151 sandgate road, falkestone, kent.