WILLMOTT DIXON PUBLIC & COMMERCIAL LIMITED
LETCHWORTH GARDEN CITY WILLMOTT DIXON CAPITAL WORKS LIMITED WILLMOTT DIXON LIMITED INSPACE CORPORATE ASSETS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 05922246
Status Active
Incorporation Date 1 September 2006
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Philip Michael Wainwright as a director on 1 April 2017; Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WILLMOTT DIXON PUBLIC & COMMERCIAL LIMITED are www.willmottdixonpubliccommercial.co.uk, and www.willmott-dixon-public-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Willmott Dixon Public Commercial Limited is a Private Limited Company. The company registration number is 05922246. Willmott Dixon Public Commercial Limited has been working since 01 September 2006. The present status of the company is Active. The registered address of Willmott Dixon Public Commercial 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. ENTICKNAP, Colin is a Director of the company. HART, Michael Leonard is a Director of the company. MCWILLIAMS, Wendy Jane 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 LISTER, Anne Elizabeth has been resigned. Secretary LOWE, Graham Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANNEY, Duncan Inglis has been resigned. Director DUNDAS, Graham Mark 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 LATHAM, Michael Anthony, Sir has been resigned. Director LEADBEATER, Simon David has been resigned. Director OWEN, Peter John has been resigned. Director PORRITT, Jonathon Espie has been resigned. Director SCHERER, Charles George Wilkie has been resigned. Director SMITH, Paul Raymond has been resigned. Director TELFER, Andrew James William has been resigned. Director TELFER, Andrew James William has been resigned. Director WATERMAN, John Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 31 March 2008

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

Director
ENTICKNAP, Colin
Appointed Date: 01 January 2010
67 years old

Director
HART, Michael Leonard
Appointed Date: 05 May 2016
70 years old

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 24 February 2014
66 years old

Director
WAINWRIGHT, Philip Michael
Appointed Date: 01 April 2017
60 years old

Director
WATERMAN, John Frederick
Appointed Date: 05 May 2016
60 years old

Director
WILLMOTT, Richard John
Appointed Date: 26 March 2009
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 31 March 2008

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

Secretary
LISTER, Anne Elizabeth
Resigned: 31 March 2008
Appointed Date: 19 April 2007

Secretary
LOWE, Graham Simon
Resigned: 19 April 2007
Appointed Date: 01 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 2006
Appointed Date: 01 September 2006

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 14 November 2008
73 years old

Director
DUNDAS, Graham Mark
Resigned: 01 January 2015
Appointed Date: 05 September 2014
46 years old

Director
ENTICKNAP, Colin
Resigned: 01 January 2007
Appointed Date: 01 September 2006
67 years old

Director
FORBES, Duncan Peter
Resigned: 31 March 2009
Appointed Date: 01 September 2006
75 years old

Director
FRANKIEWICZ, John
Resigned: 31 December 2014
Appointed Date: 26 March 2009
70 years old

Director
HART, Michael Leonard
Resigned: 01 January 2015
Appointed Date: 01 January 2010
70 years old

Director
LATHAM, Michael Anthony, Sir
Resigned: 31 December 2009
Appointed Date: 01 April 2009
82 years old

Director
LEADBEATER, Simon David
Resigned: 09 December 2013
Appointed Date: 01 July 2010
64 years old

Director
OWEN, Peter John
Resigned: 01 January 2015
Appointed Date: 31 December 2014
63 years old

Director
PORRITT, Jonathon Espie
Resigned: 31 December 2009
Appointed Date: 01 April 2009
75 years old

Director
SCHERER, Charles George Wilkie
Resigned: 01 January 2015
Appointed Date: 09 December 2013
55 years old

Director
SMITH, Paul Raymond
Resigned: 05 May 2016
Appointed Date: 01 January 2015
65 years old

Director
TELFER, Andrew James William
Resigned: 05 May 2015
Appointed Date: 01 January 2015
57 years old

Director
TELFER, Andrew James William
Resigned: 14 November 2008
Appointed Date: 01 September 2006
57 years old

Director
WATERMAN, John Frederick
Resigned: 01 January 2015
Appointed Date: 31 December 2014
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 September 2006
Appointed Date: 01 September 2006

Persons With Significant Control

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

WILLMOTT DIXON PUBLIC & COMMERCIAL LIMITED Events

03 Apr 2017
Appointment of Mr Philip Michael Wainwright as a director on 1 April 2017
16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
05 May 2016
Appointment of Mr John Frederick Waterman as a director on 5 May 2016
05 May 2016
Appointment of Mr Michael Leonard Hart as a director on 5 May 2016
...
... and 95 more events
23 Nov 2006
New director appointed
23 Nov 2006
New director appointed
16 Nov 2006
Secretary resigned
16 Nov 2006
Director resigned
01 Sep 2006
Incorporation

WILLMOTT DIXON PUBLIC & COMMERCIAL 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…
7 November 2008
Debenture
Delivered: 8 November 2008
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 December 2006
Debenture
Delivered: 16 January 2007
Status: Satisfied on 8 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…