WILLMOTT DIXON INTERIORS LIMITED
LETCHWORTH GARDEN CITY WILLMOTT DIXON MAINTENANCE LIMITED RADIOBYTE LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 04118020
Status Active
Incorporation Date 1 December 2000
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 ninety-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Kevin Neil Potts as a director on 14 March 2016. The most likely internet sites of WILLMOTT DIXON INTERIORS LIMITED are www.willmottdixoninteriors.co.uk, and www.willmott-dixon-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Willmott Dixon Interiors Limited is a Private Limited Company. The company registration number is 04118020. Willmott Dixon Interiors Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Willmott Dixon Interiors Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. DUNDAS, Graham Mark is a Director of the company. HART, Michael Leonard is a Director of the company. POTTS, Kevin Neil is a Director of the company. SHAW, Graham Patrick 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANNEY, Duncan Inglis has been resigned. Director COX, Steven James has been resigned. Director ENTICKNAP, Colin has been resigned. Director FRANKIEWICZ, John has been resigned. Director GRAVILLE, Geraint Alun has been resigned. Director MYERS, Mark Lance has been resigned. Director PAYNE, Jonathan Peter has been resigned. Director POPLE, Clive James has been resigned. Director POTTS, Kevin Neil has been resigned. Director TROY, Warren Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 10 September 2009

Director
DUNDAS, Graham Mark
Appointed Date: 01 January 2016
46 years old

Director
HART, Michael Leonard
Appointed Date: 01 September 2012
70 years old

Director
POTTS, Kevin Neil
Appointed Date: 14 March 2016
56 years old

Director
SHAW, Graham Patrick
Appointed Date: 01 October 2009
51 years old

Director
WILLMOTT, Richard John
Appointed Date: 10 September 2009
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 05 January 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 01 December 2000

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 05 January 2001
73 years old

Director
COX, Steven James
Resigned: 01 October 2012
Appointed Date: 01 October 2009
63 years old

Director
ENTICKNAP, Colin
Resigned: 14 April 2005
Appointed Date: 05 January 2001
67 years old

Director
FRANKIEWICZ, John
Resigned: 31 December 2014
Appointed Date: 10 September 2009
70 years old

Director
GRAVILLE, Geraint Alun
Resigned: 01 September 2012
Appointed Date: 10 September 2009
56 years old

Director
MYERS, Mark Lance
Resigned: 30 September 2010
Appointed Date: 01 October 2009
64 years old

Director
PAYNE, Jonathan Peter
Resigned: 01 October 2014
Appointed Date: 30 November 2012
57 years old

Director
POPLE, Clive James
Resigned: 01 August 2011
Appointed Date: 01 October 2009
56 years old

Director
POTTS, Kevin Neil
Resigned: 30 November 2012
Appointed Date: 01 August 2011
56 years old

Director
TROY, Warren Christopher
Resigned: 31 August 2011
Appointed Date: 01 October 2009
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 2001
Appointed Date: 01 December 2000

Persons With Significant Control

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

WILLMOTT DIXON INTERIORS LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Appointment of Mr Kevin Neil Potts as a director on 14 March 2016
14 Mar 2016
Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
11 Jan 2016
Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
...
... and 87 more events
23 Jan 2001
New director appointed
23 Jan 2001
Registered office changed on 23/01/01 from: 1 mitchell lane bristol BS1 6BU
19 Jan 2001
Secretary resigned
19 Jan 2001
Director resigned
01 Dec 2000
Incorporation

WILLMOTT DIXON INTERIORS LIMITED Charges

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…
28 September 2009
Debenture
Delivered: 1 October 2009
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…