WILLIS OF ALNWICK LIMITED
ALNWICK

Hellopages » Northumberland » Northumberland » NE66 1PP

Company number 02621284
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address 16 BONDGATE WITHOUT, ALNWICK, NORTHUMBERLAND, NE66 1PP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 7,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WILLIS OF ALNWICK LIMITED are www.willisofalnwick.co.uk, and www.willis-of-alnwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Acklington Rail Station is 7.5 miles; to Chathill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willis of Alnwick Limited is a Private Limited Company. The company registration number is 02621284. Willis of Alnwick Limited has been working since 18 June 1991. The present status of the company is Active. The registered address of Willis of Alnwick Limited is 16 Bondgate Without Alnwick Northumberland Ne66 1pp. . WILLIS, Stanton is a Director of the company. Secretary SMITH, Helen has been resigned. Secretary YOUNG, Brenda has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director YOUNG, Brenda has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
WILLIS, Stanton
Appointed Date: 03 July 1991
74 years old

Resigned Directors

Secretary
SMITH, Helen
Resigned: 30 July 2014
Appointed Date: 06 February 2006

Secretary
YOUNG, Brenda
Resigned: 06 February 2006
Appointed Date: 03 July 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 July 1991
Appointed Date: 18 June 1991

Director
YOUNG, Brenda
Resigned: 06 February 2006
Appointed Date: 22 May 1992
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 July 1991
Appointed Date: 18 June 1991

WILLIS OF ALNWICK LIMITED Events

26 Sep 2016
Micro company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,500

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,500

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
12 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jul 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Jul 1991
£ nc 100/100000 03/07/91

10 Jul 1991
Company name changed A.K.U. LTD.\certificate issued on 11/07/91

18 Jun 1991
Incorporation

WILLIS OF ALNWICK LIMITED Charges

8 June 2009
Legal charge
Delivered: 9 June 2009
Status: Satisfied on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H willowburn avenue alnwick t/nos ND143902 and ND64716.
19 February 1992
Mortgage debenture
Delivered: 26 February 1992
Status: Satisfied on 17 April 2010
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: (See doc 395 reference M688C for full details).. Fixed and…
29 July 1991
Debenture
Delivered: 7 August 1991
Status: Satisfied on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: (See form 395 ref M477C for further details). Fixed and…