TUDOR WILLIAMS LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT3 4BU

Company number 00342696
Status Active
Incorporation Date 20 July 1938
Company Type Private Limited Company
Address 53-59 HIGH STREET, NEW MALDEN, SURREY, KT3 4BU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a medium company made up to 31 January 2016; Confirmation statement made on 15 October 2016 with updates; Accounts for a medium company made up to 31 January 2015. The most likely internet sites of TUDOR WILLIAMS LIMITED are www.tudorwilliams.co.uk, and www.tudor-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and three months. Tudor Williams Limited is a Private Limited Company. The company registration number is 00342696. Tudor Williams Limited has been working since 20 July 1938. The present status of the company is Active. The registered address of Tudor Williams Limited is 53 59 High Street New Malden Surrey Kt3 4bu. . MORRIS, John Charles is a Secretary of the company. MORRIS, John Charles is a Director of the company. WILLIAMS, Trevor Kenneth Tudor is a Director of the company. Secretary KETTRIDGE, David Charles has been resigned. Director BELL, John Arthur has been resigned. Director LAWSON, Peter Charles Francis has been resigned. Director MORRIS, Susan Mary has been resigned. Director RYALL-LUCAS, Brian James has been resigned. Director TOPPING, Damian has been resigned. Director WILLIAMS, Betty Mary has been resigned. Director WILLIAMS, Ian has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MORRIS, John Charles
Appointed Date: 27 May 1994

Director
MORRIS, John Charles
Appointed Date: 27 May 1994
62 years old

Director

Resigned Directors

Secretary
KETTRIDGE, David Charles
Resigned: 27 May 1994

Director
BELL, John Arthur
Resigned: 19 July 2005
99 years old

Director
LAWSON, Peter Charles Francis
Resigned: 31 March 2001
75 years old

Director
MORRIS, Susan Mary
Resigned: 03 July 1998
62 years old

Director
RYALL-LUCAS, Brian James
Resigned: 30 September 1994
97 years old

Director
TOPPING, Damian
Resigned: 11 January 2003
Appointed Date: 10 April 2002
63 years old

Director
WILLIAMS, Betty Mary
Resigned: 01 October 2002
98 years old

Director
WILLIAMS, Ian
Resigned: 31 March 2003
Appointed Date: 15 July 1998
58 years old

Persons With Significant Control

Mr John Charles Morris
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

TUDOR WILLIAMS LIMITED Events

10 Nov 2016
Accounts for a medium company made up to 31 January 2016
26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Nov 2015
Accounts for a medium company made up to 31 January 2015
19 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,000

24 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,000

...
... and 76 more events
02 Oct 1987
Full accounts made up to 31 January 1987

27 Sep 1986
Full accounts made up to 1 February 1986

27 Sep 1986
Return made up to 17/09/86; full list of members

05 Sep 1986
Director resigned

20 Jul 1938
Incorporation

TUDOR WILLIAMS LIMITED Charges

22 October 2004
Guarantee & debenture
Delivered: 1 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2000
Legal charge
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 94/98 high street dorking surrey.