ATTWOOLLS (WHITMINSTER) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Stroud » GL2 7LX

Company number 01534863
Status Active
Incorporation Date 15 December 1980
Company Type Private Limited Company
Address WHITMINSTER LODGE, WHITMINSTER, GLOUCESTERSHIRE, GL2 7LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 4 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ATTWOOLLS (WHITMINSTER) LIMITED are www.attwoollswhitminster.co.uk, and www.attwoolls-whitminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Attwoolls Whitminster Limited is a Private Limited Company. The company registration number is 01534863. Attwoolls Whitminster Limited has been working since 15 December 1980. The present status of the company is Active. The registered address of Attwoolls Whitminster Limited is Whitminster Lodge Whitminster Gloucestershire Gl2 7lx. . ATTWOOLL, Heather Jane is a Secretary of the company. ATTWOOLL, Heather Jane is a Director of the company. NICOLOSI, Ruth Helen is a Director of the company. Secretary WIXEY, Thomas Graham has been resigned. Director ATTWOOLL, John Anthony has been resigned. Director ATTWOOLL, Nigel Philip has been resigned. Director ATTWOOLL, Peter Henry has been resigned. Director ATTWOOLL, Sylvia Grace has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ATTWOOLL, Heather Jane
Appointed Date: 19 September 2006

Director
ATTWOOLL, Heather Jane
Appointed Date: 20 July 1995
65 years old

Director
NICOLOSI, Ruth Helen
Appointed Date: 20 July 1995
59 years old

Resigned Directors

Secretary
WIXEY, Thomas Graham
Resigned: 19 September 2006

Director
ATTWOOLL, John Anthony
Resigned: 20 July 1995
69 years old

Director
ATTWOOLL, Nigel Philip
Resigned: 20 July 1995
67 years old

Director
ATTWOOLL, Peter Henry
Resigned: 02 January 2014
98 years old

Director
ATTWOOLL, Sylvia Grace
Resigned: 18 February 2014
95 years old

ATTWOOLLS (WHITMINSTER) LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
24 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4

07 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 67 more events
22 Jul 1988
Return made up to 08/06/88; full list of members

28 Jul 1987
Full accounts made up to 31 December 1986

28 Jul 1987
Return made up to 29/05/87; full list of members

27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Return made up to 23/05/86; full list of members

ATTWOOLLS (WHITMINSTER) LIMITED Charges

18 March 1981
Fixed and floating charge
Delivered: 23 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
18 March 1981
Legal charge
Delivered: 23 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises known as whitminster service station…