WILLACY (CONTRACTORS) LIMITED
CUMBRIA P.D. WILLACY (CONTRACTORS) LIMITED

Hellopages » Cumbria » South Lakeland » LA7 7HN

Company number 04299880
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 1 QUARRY LANE, SANDSIDE, MILNTHORPE, CUMBRIA, LA7 7HN
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 5 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WILLACY (CONTRACTORS) LIMITED are www.willacycontractors.co.uk, and www.willacy-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Willacy Contractors Limited is a Private Limited Company. The company registration number is 04299880. Willacy Contractors Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Willacy Contractors Limited is 1 Quarry Lane Sandside Milnthorpe Cumbria La7 7hn. . NORMAN, Judith is a Secretary of the company. NORMAN, Judith is a Director of the company. WINN, Julie Anne is a Director of the company. Secretary MITCHELL, Dorothy has been resigned. Secretary MITCHELL, Dorothy has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ALLEN, Christopher Ralph has been resigned. Director BENN, David Richard has been resigned. Director BENSON, Jeremy Charles Stilling has been resigned. Director HACKETT, Jeremy Stuart has been resigned. Director LUSTED, Ann has been resigned. Director MITCHELL, Dorothy has been resigned. Director WILLACY, Peter David has been resigned. Director WILLACY, Robert James has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
NORMAN, Judith
Appointed Date: 23 July 2003

Director
NORMAN, Judith
Appointed Date: 01 September 2003
70 years old

Director
WINN, Julie Anne
Appointed Date: 05 December 2003
45 years old

Resigned Directors

Secretary
MITCHELL, Dorothy
Resigned: 22 July 2003
Appointed Date: 03 February 2003

Secretary
MITCHELL, Dorothy
Resigned: 11 October 2002
Appointed Date: 16 November 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 October 2001
Appointed Date: 05 October 2001

Director
ALLEN, Christopher Ralph
Resigned: 11 August 2004
Appointed Date: 20 February 2003
74 years old

Director
BENN, David Richard
Resigned: 11 August 2004
Appointed Date: 20 February 2003
64 years old

Director
BENSON, Jeremy Charles Stilling
Resigned: 01 January 2010
Appointed Date: 24 November 2003
71 years old

Director
HACKETT, Jeremy Stuart
Resigned: 04 October 2002
Appointed Date: 16 November 2001
52 years old

Director
LUSTED, Ann
Resigned: 31 October 2012
Appointed Date: 23 July 2003
67 years old

Director
MITCHELL, Dorothy
Resigned: 11 August 2004
Appointed Date: 03 February 2003
76 years old

Director
WILLACY, Peter David
Resigned: 18 February 2003
Appointed Date: 16 November 2001
62 years old

Director
WILLACY, Robert James
Resigned: 18 February 2003
Appointed Date: 16 November 2001
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 October 2001
Appointed Date: 05 October 2001

WILLACY (CONTRACTORS) LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5

18 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 53 more events
05 Dec 2001
New director appointed
05 Dec 2001
New director appointed
08 Oct 2001
Secretary resigned
08 Oct 2001
Director resigned
05 Oct 2001
Incorporation

WILLACY (CONTRACTORS) LIMITED Charges

23 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…