S. N. WILLIAMS LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 2SJ

Company number 04691260
Status Active - Proposal to Strike off
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 4 GREYSTONE WAY, OSWESTRY, SHROPSHIRE, SY11 2SJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of S. N. WILLIAMS LIMITED are www.snwilliams.co.uk, and www.s-n-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Chirk Rail Station is 5.6 miles; to Ruabon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S N Williams Limited is a Private Limited Company. The company registration number is 04691260. S N Williams Limited has been working since 10 March 2003. The present status of the company is Active - Proposal to Strike off. The registered address of S N Williams Limited is 4 Greystone Way Oswestry Shropshire Sy11 2sj. . WILLIAMS, Stephen Nigel is a Secretary of the company. WILLIAMS, Reecha is a Director of the company. WILLIAMS, Stephen Nigel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WILLIAMS, Stephen Nigel
Appointed Date: 10 March 2003

Director
WILLIAMS, Reecha
Appointed Date: 10 March 2003
58 years old

Director
WILLIAMS, Stephen Nigel
Appointed Date: 10 March 2003
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

S. N. WILLIAMS LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
05 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

05 Apr 2016
Register inspection address has been changed from Turner Peachey Salop House Salop Road Oswestry Shropshire SY11 2NR to 5-7 Beatrice Street Oswestry Shropshire SY11 1QE
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
12 May 2004
Return made up to 10/03/04; full list of members
21 Jul 2003
Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2
12 Jul 2003
Particulars of mortgage/charge
10 Mar 2003
Secretary resigned
10 Mar 2003
Incorporation

S. N. WILLIAMS LIMITED Charges

10 July 2003
Debenture
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…