WILLMOTT DIXON CONSTRUCTION LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY
Company number 00768173
Status Active
Incorporation Date 19 July 1963
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Termination of appointment of Jonathan Law as a secretary on 31 December 2016; Confirmation statement made on 15 October 2016 with updates; Appointment of Mr Philip Michael Wainwright as a director on 8 August 2016. The most likely internet sites of WILLMOTT DIXON CONSTRUCTION LIMITED are www.willmottdixonconstruction.co.uk, and www.willmott-dixon-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Willmott Dixon Construction Limited is a Private Limited Company. The company registration number is 00768173. Willmott Dixon Construction Limited has been working since 19 July 1963. The present status of the company is Active. The registered address of Willmott Dixon Construction Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. DILLON, Anthony William is a Director of the company. ENTICKNAP, Colin is a Director of the company. FORSDYKE, Roger Mark is a Director of the company. LEE, Richard Anthony is a Director of the company. MCWILLIAMS, Wendy Jane is a Director of the company. OWEN, Peter John is a Director of the company. STEPHENS, Neal Douglas is a Director of the company. TREDGET, Christopher John is a Director of the company. WAINWRIGHT, Philip Michael is a Director of the company. WATERMAN, John Frederick is a Director of the company. WILLMOTT, Richard John is a Director of the company. Secretary EYRE, Robert Charles has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary LAW, Jonathan has been resigned. Director BLYTHE, John George has been resigned. Director BOWLES, Donald Stephen has been resigned. Director BRADLEY, Robert has been resigned. Director CARR, Graham has been resigned. Director CHADNEY, Christine Elaine has been resigned. Director DIXON, Ian Leonard, Sir has been resigned. Director DIXON, Steven Ian Graham has been resigned. Director DIXON, Steven Ian Graham has been resigned. Director DRYSDALE, Brian Douglas has been resigned. Director DYSON, Colin John has been resigned. Director ENGLISH, Ronald Dean has been resigned. Director ENTICKNAP, Colin has been resigned. Director FORBES, Duncan Peter has been resigned. Director FRANKIEWICZ, John has been resigned. Director HART, Michael Leonard has been resigned. Director LAMBE, Robert William has been resigned. Director LARKIN, Kieran Thomas has been resigned. Director MARLER, James Ian has been resigned. Director O'NEILL, John Gerard has been resigned. Director ORGAN, Matthew Anthony has been resigned. Director ORGAN, Matthew Anthony has been resigned. Director ORGAN, Matthew Anthony has been resigned. Director SPOONER, David Robert has been resigned. Director TANT, Mark Dominic Charles has been resigned. Director WILLIS, William Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 14 August 2000

Director
DILLON, Anthony William
Appointed Date: 01 January 2009
61 years old

Director
ENTICKNAP, Colin
Appointed Date: 18 November 1994
67 years old

Director
FORSDYKE, Roger Mark
Appointed Date: 09 May 2016
63 years old

Director
LEE, Richard Anthony
Appointed Date: 01 April 2008
60 years old

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 15 August 2014
67 years old

Director
OWEN, Peter John
Appointed Date: 01 January 2005
63 years old

Director
STEPHENS, Neal Douglas
Appointed Date: 01 September 2009
57 years old

Director
TREDGET, Christopher John
Appointed Date: 01 January 2010
62 years old

Director
WAINWRIGHT, Philip Michael
Appointed Date: 08 August 2016
60 years old

Director
WATERMAN, John Frederick
Appointed Date: 12 December 2011
61 years old

Director
WILLMOTT, Richard John
Appointed Date: 01 May 1994
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 14 March 2016
Appointed Date: 01 April 2011

Secretary
LAW, Jonathan
Resigned: 31 December 2016
Appointed Date: 14 March 2016

Director
BLYTHE, John George
Resigned: 26 October 1993
76 years old

Director
BOWLES, Donald Stephen
Resigned: 01 May 1994
80 years old

Director
BRADLEY, Robert
Resigned: 28 April 1993
Appointed Date: 31 July 1992
65 years old

Director
CARR, Graham
Resigned: 30 June 2005
Appointed Date: 01 May 1994
77 years old

Director
CHADNEY, Christine Elaine
Resigned: 31 March 2008
Appointed Date: 01 May 2002
78 years old

Director
DIXON, Ian Leonard, Sir
Resigned: 31 December 1998
Appointed Date: 01 May 1994
87 years old

Director
DIXON, Steven Ian Graham
Resigned: 01 June 2005
Appointed Date: 01 May 1999
62 years old

Director
DIXON, Steven Ian Graham
Resigned: 01 January 1998
Appointed Date: 01 January 1996
62 years old

Director
DRYSDALE, Brian Douglas
Resigned: 31 August 2009
Appointed Date: 01 July 2000
61 years old

Director
DYSON, Colin John
Resigned: 27 October 1997
Appointed Date: 01 May 1994
64 years old

Director
ENGLISH, Ronald Dean
Resigned: 01 May 1994
89 years old

Director
ENTICKNAP, Colin
Resigned: 01 November 1994
Appointed Date: 31 July 1992
67 years old

Director
FORBES, Duncan Peter
Resigned: 01 July 2000
Appointed Date: 01 May 1994
75 years old

Director
FRANKIEWICZ, John
Resigned: 31 December 2014
Appointed Date: 01 May 1994
71 years old

Director
HART, Michael Leonard
Resigned: 15 August 2014
Appointed Date: 01 May 1999
70 years old

Director
LAMBE, Robert William
Resigned: 08 August 2016
Appointed Date: 01 January 2008
58 years old

Director
LARKIN, Kieran Thomas
Resigned: 12 April 1999
Appointed Date: 01 May 1994
72 years old

Director
MARLER, James Ian
Resigned: 01 January 2004
Appointed Date: 01 May 2002
75 years old

Director
O'NEILL, John Gerard
Resigned: 01 July 1999
67 years old

Director
ORGAN, Matthew Anthony
Resigned: 01 September 2003
Appointed Date: 01 July 1999
76 years old

Director
ORGAN, Matthew Anthony
Resigned: 01 May 1994
Appointed Date: 01 May 1993
76 years old

Director
ORGAN, Matthew Anthony
Resigned: 01 April 1992
76 years old

Director
SPOONER, David Robert
Resigned: 13 January 1992
77 years old

Director
TANT, Mark Dominic Charles
Resigned: 12 December 2011
Appointed Date: 01 July 2004
61 years old

Director
WILLIS, William Paul
Resigned: 16 February 2001
Appointed Date: 15 October 1997
73 years old

Persons With Significant Control

Willmott Dixon Public & Commercial Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLMOTT DIXON CONSTRUCTION LIMITED Events

25 Jan 2017
Termination of appointment of Jonathan Law as a secretary on 31 December 2016
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Aug 2016
Appointment of Mr Philip Michael Wainwright as a director on 8 August 2016
08 Aug 2016
Termination of appointment of Robert William Lambe as a director on 8 August 2016
21 Jun 2016
Full accounts made up to 31 December 2015
...
... and 199 more events
15 Jul 1986
Director resigned

02 Jun 1986
Director resigned

24 Apr 1980
Memorandum and Articles of Association
01 Feb 1980
Company name changed\certificate issued on 01/02/80
19 Jul 1963
Certificate of incorporation

WILLMOTT DIXON CONSTRUCTION LIMITED Charges

26 February 2013
Lease
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Bizspace Limited
Description: By way of first fixed charge with full title guarantee…
18 December 2012
An omnibus guarantee and set-off agreement
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances see image for full details.
18 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Debenture
Delivered: 22 December 2007
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1988
Deed of rent deposit
Delivered: 4 October 1988
Status: Satisfied on 25 November 1989
Persons entitled: Jafton Properties Limited
Description: Sterling pounds 4,195 together with all other sums from…