WILLIAM MITCHELL LIMITED
SMETHWICK PDC PRECISION DIECASTING LIMITED

Hellopages » West Midlands » Sandwell » B66 1NY

Company number 03524486
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address TRAMWAY, OLDBURY ROAD, SMETHWICK, WEST MIDLANDS, B66 1NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of WILLIAM MITCHELL LIMITED are www.williammitchell.co.uk, and www.william-mitchell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. William Mitchell Limited is a Private Limited Company. The company registration number is 03524486. William Mitchell Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of William Mitchell Limited is Tramway Oldbury Road Smethwick West Midlands B66 1ny. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MARSH, Paul is a Secretary of the company. HEAD, Byron Preston is a Director of the company. Secretary EDWARDS, Michael Thomas has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director EDWARDS, Michael Thomas has been resigned. Director HEAD, Byron Preston has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


william mitchell Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
MARSH, Paul
Appointed Date: 20 November 2007

Director
HEAD, Byron Preston
Appointed Date: 28 October 2009
84 years old

Resigned Directors

Secretary
EDWARDS, Michael Thomas
Resigned: 20 November 2007
Appointed Date: 04 June 1999

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 04 June 1999
Appointed Date: 10 March 1998

Director
EDWARDS, Michael Thomas
Resigned: 28 October 2009
Appointed Date: 04 June 1999
79 years old

Director
HEAD, Byron Preston
Resigned: 21 March 2006
Appointed Date: 04 June 1999
84 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 04 June 1999
Appointed Date: 10 March 1998

Persons With Significant Control

Rical Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM MITCHELL LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 40 more events
09 Jun 1999
Secretary resigned
09 Jun 1999
Director resigned
09 Jun 1999
New secretary appointed;new director appointed
09 Jun 1999
New director appointed
10 Mar 1998
Incorporation