WILLIAMS & MARTIN LIMITED
TORRINGTON

Hellopages » Devon » Torridge » EX38 8BY

Company number 04374928
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address THE GILBERRIES, NEW STREET, TORRINGTON, DEVON, ENGLAND, EX38 8BY
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,000 . The most likely internet sites of WILLIAMS & MARTIN LIMITED are www.williamsmartin.co.uk, and www.williams-martin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Barnstaple Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams Martin Limited is a Private Limited Company. The company registration number is 04374928. Williams Martin Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Williams Martin Limited is The Gilberries New Street Torrington Devon England Ex38 8by. . SUSSEX, Anthea Elizabeth is a Secretary of the company. SUSSEX, Anthea Elizabeth is a Director of the company. SUSSEX, Michael Ronald is a Director of the company. Secretary WILLIAMS, Frederick Allan has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director WILLIAMS, Frederick Allan has been resigned. Director WILLIAMS, Yvonne Gill has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
SUSSEX, Anthea Elizabeth
Appointed Date: 20 May 2015

Director
SUSSEX, Anthea Elizabeth
Appointed Date: 20 May 2015
55 years old

Director
SUSSEX, Michael Ronald
Appointed Date: 20 May 2015
55 years old

Resigned Directors

Secretary
WILLIAMS, Frederick Allan
Resigned: 20 May 2015
Appointed Date: 26 February 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 21 February 2002
Appointed Date: 15 February 2002

Director
WILLIAMS, Frederick Allan
Resigned: 20 May 2015
Appointed Date: 26 February 2002
81 years old

Director
WILLIAMS, Yvonne Gill
Resigned: 20 May 2015
Appointed Date: 26 February 2002
91 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 21 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Mr Michael Ronald Sussex
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Anthea Elizabeth Sussex
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WILLIAMS & MARTIN LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
18 May 2016
Accounts for a small company made up to 31 December 2015
10 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

10 Mar 2016
Register inspection address has been changed from 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX England to The Gilberries New Street Torrington Devon EX38 8BY
30 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 39 more events
07 Mar 2002
New secretary appointed;new director appointed
07 Mar 2002
Registered office changed on 07/03/02 from: highstone co formations LIMITED highstone house,165 high street barnet hertfordshire EN5 5SU
26 Feb 2002
Director resigned
26 Feb 2002
Secretary resigned
15 Feb 2002
Incorporation