T.D. WILLIAMSON (U.K.) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 5HF

Company number 00815090
Status Active
Incorporation Date 10 August 1964
Company Type Private Limited Company
Address FARADAY ROAD, DORCAN WAY, SWINDON, WILTS, SN3 5HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Ms Caroline Anberree as a director on 16 February 2017; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of T.D. WILLIAMSON (U.K.) LIMITED are www.tdwilliamsonuk.co.uk, and www.t-d-williamson-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. T D Williamson U K Limited is a Private Limited Company. The company registration number is 00815090. T D Williamson U K Limited has been working since 10 August 1964. The present status of the company is Active. The registered address of T D Williamson U K Limited is Faraday Road Dorcan Way Swindon Wilts Sn3 5hf. . ANBERREE, Caroline is a Director of the company. DESAEGHER, Johan Guillaume Solange is a Director of the company. FLOREAN, Gregory Gianni Vivian is a Director of the company. Secretary ACKERMAN, Paul has been resigned. Secretary BINKLEY, Daniel Bruce has been resigned. Secretary BOWMAN, Kim has been resigned. Secretary GROSSAR, Jean-Paul, Business Executive has been resigned. Secretary HULENA, Kaye has been resigned. Secretary JACK, Andrew Martin Carmichael has been resigned. Secretary SAMOFF, Pete William has been resigned. Secretary SHOMAKER, Thomas has been resigned. Director ACKERMAN, Paul James has been resigned. Director BINKLEY, Daniel Bruce has been resigned. Director BOLT, Jack has been resigned. Director BORUCKI, Andre has been resigned. Director CHAVES DE SOUSA, Nuno Miguel has been resigned. Director DA SILVA MENDONCA, Paula Alexandra has been resigned. Director ELIOT, Judy has been resigned. Director GROSSAIR, Jean-Paul, Business Executive has been resigned. Director HALL, Michael, Director/Business Executive has been resigned. Director HARRIS, Derek Edward has been resigned. Director JACK, Andrew Martin Carmichael has been resigned. Director MAJOR, Jon has been resigned. Director MCGREW, Robert Doyle has been resigned. Director MEDFORD, Stuart John has been resigned. Director PAYNE, Larry has been resigned. Director PEARCE, Richard Michael has been resigned. Director PECHE, Andre, Business Executive has been resigned. Director SAMOFF, Pete has been resigned. Director SHOMAKER, Thomas has been resigned. Director SIEBEL, Anja has been resigned. Director SIMON, John Edward has been resigned. Director THAMES, Bruce Alan has been resigned. Director VANSCHANDEVIJL, Jean-Paul, Business Executive has been resigned. Director WILLIAMSON, Richard B, Business Executive has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ANBERREE, Caroline
Appointed Date: 16 February 2017
55 years old

Director
DESAEGHER, Johan Guillaume Solange
Appointed Date: 01 January 2015
56 years old

Director
FLOREAN, Gregory Gianni Vivian
Appointed Date: 01 January 2015
42 years old

Resigned Directors

Secretary
ACKERMAN, Paul
Resigned: 25 August 2016
Appointed Date: 20 May 2013

Secretary
BINKLEY, Daniel Bruce
Resigned: 09 July 2010
Appointed Date: 09 May 2005

Secretary
BOWMAN, Kim
Resigned: 09 July 2010
Appointed Date: 26 March 2002

Secretary
GROSSAR, Jean-Paul, Business Executive
Resigned: 30 October 1991

Secretary
HULENA, Kaye
Resigned: 30 April 2013
Appointed Date: 27 March 2002

Secretary
JACK, Andrew Martin Carmichael
Resigned: 03 May 1996
Appointed Date: 01 November 1991

Secretary
SAMOFF, Pete William
Resigned: 09 May 2005
Appointed Date: 19 March 1999

Secretary
SHOMAKER, Thomas
Resigned: 19 March 1999
Appointed Date: 04 May 1996

Director
ACKERMAN, Paul James
Resigned: 25 August 2016
Appointed Date: 01 January 2015
47 years old

Director
BINKLEY, Daniel Bruce
Resigned: 25 November 2013
Appointed Date: 09 May 2005
67 years old

Director
BOLT, Jack
Resigned: 25 June 2001
Appointed Date: 01 June 1998
75 years old

Director
BORUCKI, Andre
Resigned: 31 May 2010
Appointed Date: 01 February 2008
61 years old

Director
CHAVES DE SOUSA, Nuno Miguel
Resigned: 24 June 2011
Appointed Date: 20 July 2010
55 years old

Director
DA SILVA MENDONCA, Paula Alexandra
Resigned: 15 January 2016
Appointed Date: 01 February 2008
61 years old

Director
ELIOT, Judy
Resigned: 24 August 2009
Appointed Date: 26 July 2006
71 years old

Director
GROSSAIR, Jean-Paul, Business Executive
Resigned: 30 October 1991
75 years old

Director
HALL, Michael, Director/Business Executive
Resigned: 14 January 1994
Appointed Date: 12 May 1992
81 years old

Director
HARRIS, Derek Edward
Resigned: 05 April 2004
Appointed Date: 01 June 1998
81 years old

Director
JACK, Andrew Martin Carmichael
Resigned: 10 March 2009
Appointed Date: 15 February 2008
61 years old

Director
MAJOR, Jon
Resigned: 09 May 2005
Appointed Date: 25 March 2003
68 years old

Director
MCGREW, Robert Doyle
Resigned: 10 December 2015
Appointed Date: 09 May 2005
63 years old

Director
MEDFORD, Stuart John
Resigned: 01 January 2008
Appointed Date: 03 May 2004
70 years old

Director
PAYNE, Larry
Resigned: 25 March 2003
Appointed Date: 25 June 2001
78 years old

Director
PEARCE, Richard Michael
Resigned: 30 April 2015
Appointed Date: 09 July 2010
58 years old

Director
PECHE, Andre, Business Executive
Resigned: 16 January 1992
94 years old

Director
SAMOFF, Pete
Resigned: 09 May 2005
Appointed Date: 01 June 1998
84 years old

Director
SHOMAKER, Thomas
Resigned: 19 March 1999
Appointed Date: 14 January 1994
79 years old

Director
SIEBEL, Anja
Resigned: 31 December 2014
Appointed Date: 09 July 2010
57 years old

Director
SIMON, John Edward
Resigned: 08 January 2004
Appointed Date: 24 June 2002
67 years old

Director
THAMES, Bruce Alan
Resigned: 30 April 2015
Appointed Date: 09 July 2010
62 years old

Director
VANSCHANDEVIJL, Jean-Paul, Business Executive
Resigned: 31 July 2004
77 years old

Director
WILLIAMSON, Richard B, Business Executive
Resigned: 09 July 2010
82 years old

T.D. WILLIAMSON (U.K.) LIMITED Events

24 Feb 2017
Appointment of Ms Caroline Anberree as a director on 16 February 2017
11 Feb 2017
Compulsory strike-off action has been discontinued
10 Feb 2017
Full accounts made up to 31 December 2015
03 Jan 2017
First Gazette notice for compulsory strike-off
13 Sep 2016
Confirmation statement made on 24 August 2016 with updates
...
... and 138 more events
14 Jan 1988
Return made up to 27/09/87; full list of members

31 Jan 1987
Group of companies' accounts made up to 31 December 1985

31 Jan 1987
Return made up to 11/07/86; full list of members

31 Jan 1987
New director appointed

10 Aug 1964
Incorporation

T.D. WILLIAMSON (U.K.) LIMITED Charges

11 July 1980
Debenture
Delivered: 1 August 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Faraday road dorcan way swindon wilts title no. Wt 22105…
20 May 1976
Mortgage
Delivered: 26 May 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H factory & office premises at faraday road dorcan way…
17 September 1971
Mortgage
Delivered: 6 October 1971
Status: Outstanding
Persons entitled: Midland Bank Finance Corporation LTD
Description: The interest of the co in f/h property approx 3.6 acres…
22 June 1965
Mortgage
Delivered: 30 June 1965
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking property and uncalled…