IAN WILLIAMS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JL
Company number 00879464
Status Active
Incorporation Date 17 May 1966
Company Type Private Limited Company
Address QUARRY ROAD, CHIPPING SODBURY, BRISTOL, BS37 6JL
Home Country United Kingdom
Nature of Business 43341 - Painting, 43999 - Other specialised construction activities n.e.c., 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Stephen Samuel Perry as a director on 31 December 2016; Full accounts made up to 1 November 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,252 . The most likely internet sites of IAN WILLIAMS LIMITED are www.ianwilliams.co.uk, and www.ian-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine 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 Limited is a Private Limited Company. The company registration number is 00879464. Ian Williams Limited has been working since 17 May 1966. The present status of the company is Active. The registered address of Ian Williams 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. JONES, Kenneth is a Director of the company. SEWELL, David Martin is a Director of the company. TURNER, Michael John Peter is a Director of the company. WILLIAMS, Richard Steven is a Director of the company. Secretary GRIFFITHS, Frederick Wynne has been resigned. Director ADAM, Harry has been resigned. Director GRIFFITHS, Frederick Wynne has been resigned. Director HORTON, Alan Albert has been resigned. Director HUNT, William has been resigned. Director PERRY, Stephen Samuel has been resigned. Director PERRY, Stephen Samuel has been resigned. Director ROBBINS, Norman Keith has been resigned. Director SOPER, Alan John has been resigned. The company operates in "Painting".


Current Directors

Secretary
SEWELL, David Martin
Appointed Date: 06 January 2006

Director
HAVARD, Andrew
Appointed Date: 14 March 2008
60 years old

Director
JONES, Kenneth
Appointed Date: 30 March 2012
67 years old

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

Director
TURNER, Michael John Peter
Appointed Date: 02 April 2004
64 years old

Director
WILLIAMS, Richard Steven
Appointed Date: 28 March 2013
58 years old

Resigned Directors

Secretary
GRIFFITHS, Frederick Wynne
Resigned: 05 January 2006

Director
ADAM, Harry
Resigned: 31 December 2011
Appointed Date: 02 April 2004
74 years old

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

Director
HORTON, Alan Albert
Resigned: 17 November 2006
Appointed Date: 01 March 2005
62 years old

Director
HUNT, William
Resigned: 30 April 2003
Appointed Date: 01 June 1995
82 years old

Director
PERRY, Stephen Samuel
Resigned: 31 December 2016
Appointed Date: 01 May 2005
77 years old

Director
PERRY, Stephen Samuel
Resigned: 01 November 2004
77 years old

Director
ROBBINS, Norman Keith
Resigned: 02 May 1997
Appointed Date: 01 June 1995
88 years old

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

IAN WILLIAMS LIMITED Events

03 Jan 2017
Termination of appointment of Stephen Samuel Perry as a director on 31 December 2016
13 May 2016
Full accounts made up to 1 November 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,252

05 Jan 2016
Director's details changed for Michael John Peter Turner on 4 January 2016
05 Jan 2016
Director's details changed for Stephen Samuel Perry on 4 January 2016
...
... and 113 more events
04 Aug 1987
Return made up to 14/07/87; full list of members

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

30 Nov 1983
Memorandum and Articles of Association
17 May 1966
Certificate of incorporation

IAN WILLIAMS LIMITED Charges

24 May 2007
Rent deposit deed
Delivered: 13 June 2007
Status: Satisfied on 23 June 2011
Persons entitled: Hornington Investments Limited
Description: £8,099.45 placed in a deposit account.
14 November 2006
Rent deposit deed
Delivered: 5 December 2006
Status: Satisfied on 23 June 2011
Persons entitled: Vanstian Limited
Description: The amount standing to the credit of the account for the…
14 November 2006
Rent deposit deed
Delivered: 25 November 2006
Status: Satisfied on 23 June 2011
Persons entitled: Vanstian Limited
Description: All monies from time to time credited to and for the time…
24 May 2002
Rental deposit deed
Delivered: 6 June 2002
Status: Satisfied on 23 June 2011
Persons entitled: Hornington Investments Limited
Description: £8004.69 in a deposit account.
1 September 1971
Floating charge
Delivered: 6 September 1971
Status: Satisfied on 23 June 2011
Persons entitled: Ian Williams & Co. (Holdings) LTD.
Description: First floating charge over:-. Undertaking and all property…