A WILLS & CO LTD
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JX

Company number 02937486
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Current accounting period extended from 30 September 2016 to 31 December 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of A WILLS & CO LTD are www.awillsco.co.uk, and www.a-wills-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Wills Co Ltd is a Private Limited Company. The company registration number is 02937486. A Wills Co Ltd has been working since 10 June 1994. The present status of the company is Active. The registered address of A Wills Co Ltd is Hillside Court Bowling Hill Chipping Sodbury Bristol Bs37 6jx. . ALWAY, Alexander Douglas is a Director of the company. Secretary BOWE, Martin James has been resigned. Secretary CLARK, Anne Rosemary has been resigned. Secretary DAVIS, Helen Beatrice has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARDING, John Trevor has been resigned. Secretary WILLS, Julie Annette has been resigned. Secretary WILLS, Julie Annette has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARDING, John Trevor has been resigned. Director WILLS, Arnold has been resigned. Director WILLS, Julie Annette has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ALWAY, Alexander Douglas
Appointed Date: 31 January 2005
65 years old

Resigned Directors

Secretary
BOWE, Martin James
Resigned: 25 April 2000
Appointed Date: 10 April 1995

Secretary
CLARK, Anne Rosemary
Resigned: 15 May 2009
Appointed Date: 31 July 2007

Secretary
DAVIS, Helen Beatrice
Resigned: 30 November 2015
Appointed Date: 15 May 2009

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 June 1994
Appointed Date: 10 June 1994

Secretary
HARDING, John Trevor
Resigned: 31 July 2007
Appointed Date: 31 January 2005

Secretary
WILLS, Julie Annette
Resigned: 31 January 2005
Appointed Date: 25 April 2000

Secretary
WILLS, Julie Annette
Resigned: 10 April 1995
Appointed Date: 10 June 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 June 1994
Appointed Date: 10 June 1994
71 years old

Director
HARDING, John Trevor
Resigned: 30 November 2015
Appointed Date: 31 January 2005
73 years old

Director
WILLS, Arnold
Resigned: 31 January 2005
Appointed Date: 10 June 1994
68 years old

Director
WILLS, Julie Annette
Resigned: 31 January 2005
Appointed Date: 10 June 1994
64 years old

A WILLS & CO LTD Events

20 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

29 Mar 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
26 Jan 2016
Accounts for a dormant company made up to 30 September 2015
11 Dec 2015
Termination of appointment of John Trevor Harding as a director on 30 November 2015
11 Dec 2015
Termination of appointment of Helen Beatrice Davis as a secretary on 30 November 2015
...
... and 70 more events
21 Jun 1994
New director appointed
21 Jun 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Registered office changed on 21/06/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Jun 1994
Incorporation