IAN WILLIAMS (HOLDINGS) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JL

Company number 00370249
Status Active
Incorporation Date 27 October 1941
Company Type Private Limited Company
Address QUARRY ROAD, CHIPPING SODBURY, BRISTOL, BS37 6JL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Stephen Samuel Perry as a director on 31 December 2016; Group of companies' accounts made up to 1 November 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100,000 . The most likely internet sites of IAN WILLIAMS (HOLDINGS) LIMITED are www.ianwilliamsholdings.co.uk, and www.ian-williams-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and eleven months. The distance to to Bristol Parkway Rail Station is 6.3 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.Ian Williams Holdings Limited is a Private Limited Company. The company registration number is 00370249. Ian Williams Holdings Limited has been working since 27 October 1941. The present status of the company is Active. The registered address of Ian Williams Holdings Limited is Quarry Road Chipping Sodbury Bristol Bs37 6jl. . SEWELL, David Martin is a Secretary of the company. HAVARD, Andrew is a Director of the company. SEWELL, David Martin is a Director of the company. WILLIAMS, Richard Steven is a Director of the company. Secretary GRIFFITHS, Frederick Wynne has been resigned. Director GRIFFITHS, Frederick Wynne has been resigned. Director PERRY, Stephen Samuel has been resigned. Director SOPER, Alan John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEWELL, David Martin
Appointed Date: 06 January 2006

Director
HAVARD, Andrew
Appointed Date: 01 October 2010
59 years old

Director
SEWELL, David Martin
Appointed Date: 13 October 2005
57 years old

Director
WILLIAMS, Richard Steven
Appointed Date: 01 November 2004
57 years old

Resigned Directors

Secretary
GRIFFITHS, Frederick Wynne
Resigned: 05 January 2006

Director
GRIFFITHS, Frederick Wynne
Resigned: 31 March 2006
78 years old

Director
PERRY, Stephen Samuel
Resigned: 31 December 2016
76 years old

Director
SOPER, Alan John
Resigned: 31 December 2010
Appointed Date: 01 November 2004
74 years old

IAN WILLIAMS (HOLDINGS) LIMITED Events

03 Jan 2017
Termination of appointment of Stephen Samuel Perry as a director on 31 December 2016
13 May 2016
Group of companies' accounts made up to 1 November 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000

05 Jan 2016
Director's details changed for Mr Richard Steven Williams on 4 January 2016
05 Jan 2016
Director's details changed for David Martin Sewell on 4 January 2016
...
... and 99 more events
10 Aug 1987
Full group accounts made up to 2 November 1986

24 May 1986
Full accounts made up to 3 November 1985

24 May 1986
Return made up to 22/05/86; full list of members

24 May 1986
Return made up to 22/05/86; full list of members

27 Oct 1941
Incorporation

IAN WILLIAMS (HOLDINGS) LIMITED Charges

21 November 1994
Legal charge
Delivered: 28 November 1994
Status: Satisfied on 28 October 2013
Persons entitled: Timothy Ernest Shellisand Patricia Norah Southwick
Description: The gilt edged securities as follows:- 1. 15% U.K…
13 November 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied on 28 October 2013
Persons entitled: Midland Bank PLC
Description: F/H land on the north side of bowling hill chipping sodbury.
20 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 28 October 2013
Persons entitled: Love Mcdonnel Associates Limited
Description: Premises at bowling hill chiping sodbury, avon.
13 October 1970
Further legal charge and mortgage.
Delivered: 8 June 1977
Status: Satisfied on 28 October 2013
Persons entitled: The Norwich Union Life Insurance Society.
Description: 2) all the pieces or parcels of land situate at or near…
19 September 1969
Legal charge
Delivered: 8 June 1977
Status: Satisfied on 28 October 2013
Persons entitled: The Norwich Union Life Insurance Society.
Description: 1) 15, billacombe road, plymouth devon. 14A, hale road…