WILLS ACCOUNTANTS LIMITED
PLYMOUTH W W MANAGEMENT CONSULTANTS LIMITED

Hellopages » Devon » Plymouth » PL6 8LR

Company number 02911589
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address 2 ENDEAVOUR HOUSE PARKWAY COURT, LONGBRIDGE ROAD, PLYMOUTH, PL6 8LR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Statement by Directors; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WILLS ACCOUNTANTS LIMITED are www.willsaccountants.co.uk, and www.wills-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Wills Accountants Limited is a Private Limited Company. The company registration number is 02911589. Wills Accountants Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Wills Accountants Limited is 2 Endeavour House Parkway Court Longbridge Road Plymouth Pl6 8lr. . SOUTTER, Shelagh Catherine is a Secretary of the company. ROWSELL, Leigh Anthony is a Director of the company. SOUTTER, Philip Wood is a Director of the company. WILLS, Susan Patricia is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SOUTTER, Philip Wood has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WILLS, William John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SOUTTER, Shelagh Catherine
Appointed Date: 19 December 1997

Director
ROWSELL, Leigh Anthony
Appointed Date: 19 May 2014
53 years old

Director
SOUTTER, Philip Wood
Appointed Date: 12 May 1994
69 years old

Director
WILLS, Susan Patricia
Appointed Date: 19 December 1997
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 May 1994
Appointed Date: 23 March 1994

Secretary
SOUTTER, Philip Wood
Resigned: 19 December 1997
Appointed Date: 12 May 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 May 1994
Appointed Date: 23 March 1994
71 years old

Director
WILLS, William John
Resigned: 19 May 2014
Appointed Date: 12 May 1994
63 years old

Persons With Significant Control

Mr Philip Wood Soutter Fcca Att
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Patricia Wills
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLS ACCOUNTANTS LIMITED Events

01 Apr 2017
Confirmation statement made on 23 March 2017 with updates
13 Dec 2016
Statement by Directors
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Satisfaction of charge 1 in full
12 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,650

...
... and 75 more events
25 May 1994
Director resigned;new director appointed

25 May 1994
Registered office changed on 25/05/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

24 May 1994
Company name changed cobrastar LIMITED\certificate issued on 25/05/94

24 May 1994
Company name changed\certificate issued on 24/05/94
23 Mar 1994
Incorporation

WILLS ACCOUNTANTS LIMITED Charges

13 May 2000
Mortgage debenture
Delivered: 22 May 2000
Status: Satisfied on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…