WILLIAMS SOUTHERN LIMITED
PLYMOUTH WILLIAMS (SOUTHERN) LIMITED

Hellopages » Devon » South Hams » PL7 5HZ

Company number 02262602
Status Active
Incorporation Date 26 May 1988
Company Type Private Limited Company
Address SOUTHERN HOUSE EAGLE CLOSE, LANGAGE BUSINESS PARK, PLYMPTON, PLYMOUTH, DEVON, PL7 5HZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 July 2016; Satisfaction of charge 2 in full; Director's details changed for Mr John David Whittaker on 9 November 2016. The most likely internet sites of WILLIAMS SOUTHERN LIMITED are www.williamssouthern.co.uk, and www.williams-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Williams Southern Limited is a Private Limited Company. The company registration number is 02262602. Williams Southern Limited has been working since 26 May 1988. The present status of the company is Active. The registered address of Williams Southern Limited is Southern House Eagle Close Langage Business Park Plympton Plymouth Devon Pl7 5hz. . WILLIAMS, Richard Rodney is a Secretary of the company. WHITTAKER, John David is a Director of the company. WILLIAMS, Richard Rodney is a Director of the company. Secretary OGDEN, Richard has been resigned. Secretary WILLIAMS, Linda Vera has been resigned. Director OGDEN, Richard has been resigned. Director WILLIAMS, Linda Vera has been resigned. Director WILLIAMS, Rodney Joseph has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WILLIAMS, Richard Rodney
Appointed Date: 14 May 2015

Director
WHITTAKER, John David
Appointed Date: 18 November 2002
60 years old

Director
WILLIAMS, Richard Rodney
Appointed Date: 18 November 2002
49 years old

Resigned Directors

Secretary
OGDEN, Richard
Resigned: 28 May 1996

Secretary
WILLIAMS, Linda Vera
Resigned: 14 May 2015
Appointed Date: 28 May 1996

Director
OGDEN, Richard
Resigned: 20 December 1996
63 years old

Director
WILLIAMS, Linda Vera
Resigned: 14 May 2015
76 years old

Director
WILLIAMS, Rodney Joseph
Resigned: 23 May 2013
78 years old

WILLIAMS SOUTHERN LIMITED Events

29 Dec 2016
Full accounts made up to 31 July 2016
22 Nov 2016
Satisfaction of charge 2 in full
11 Nov 2016
Director's details changed for Mr John David Whittaker on 9 November 2016
09 Nov 2016
Director's details changed for Mr John David Whittaker on 9 November 2016
09 Nov 2016
Director's details changed for Mr Richard Rodney Williams on 9 November 2016
...
... and 104 more events
05 Jul 1988
Secretary resigned;new secretary appointed

05 Jul 1988
Registered office changed on 05/07/88 from: 2 baches street london N1 6UB

28 Jun 1988
Company name changed halfplus LIMITED\certificate issued on 29/06/88
26 May 1988
Certificate of incorporation
26 May 1988
Incorporation

WILLIAMS SOUTHERN LIMITED Charges

27 September 1993
Deed of charge over credit balances
Delivered: 4 October 1993
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
11 December 1992
Debenture
Delivered: 18 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…