WILLIAMS LEA UK LTD.
LONDON ALISTAIR MCINTOSH LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8FA

Company number 01650602
Status Active
Incorporation Date 13 July 1982
Company Type Private Limited Company
Address ALDGATE TOWER, 2 LEMAN STREET, LONDON, ENGLAND, E1 8FA
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Statement of capital on 16 November 2016 GBP 1 ; Statement by Directors. The most likely internet sites of WILLIAMS LEA UK LTD. are www.williamsleauk.co.uk, and www.williams-lea-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams Lea Uk Ltd is a Private Limited Company. The company registration number is 01650602. Williams Lea Uk Ltd has been working since 13 July 1982. The present status of the company is Active. The registered address of Williams Lea Uk Ltd is Aldgate Tower 2 Leman Street London England E1 8fa. . LI, Jane is a Secretary of the company. COWARD, Richard Stanley is a Director of the company. TROOD, Stuart Dudley is a Director of the company. Secretary BARTON, Justin Glenn has been resigned. Secretary DUNCAN, William Grant has been resigned. Secretary LEVERICK, Christopher has been resigned. Secretary MCINTOSH, Sarah Elizabeth has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director BARTON, Justin has been resigned. Director CATCHPOLE, Elizabeth Margaret has been resigned. Director DALE, James Hall has been resigned. Director DAVEY, Conor James has been resigned. Director EVANS, Brian Owen has been resigned. Director GRIFFITHS, Timothy Philip has been resigned. Director KENNEDY, Linda Helen has been resigned. Director LATTIMORE, Andrea has been resigned. Director LEVERICK, Christopher has been resigned. Director MCINTOSH, Ian Alexander Neville has been resigned. Director MCINTOSH, Sarah Elizabeth has been resigned. Director NUNN, Stephen Christopher Charles has been resigned. Director OATES, Steven Frank has been resigned. Director PARKER, John Frederick has been resigned. Director TOULSON CLARKE, Christopher Timothy Miles has been resigned. Director WATSON, Ian Victor has been resigned. Director WILLIAMS, Ian has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
COWARD, Richard Stanley
Appointed Date: 04 August 2015
51 years old

Director
TROOD, Stuart Dudley
Appointed Date: 12 October 2009
57 years old

Resigned Directors

Secretary
BARTON, Justin Glenn
Resigned: 28 January 2005
Appointed Date: 31 March 2004

Secretary
DUNCAN, William Grant
Resigned: 01 January 2014
Appointed Date: 28 January 2005

Secretary
LEVERICK, Christopher
Resigned: 31 March 2004
Appointed Date: 01 July 2002

Secretary
MCINTOSH, Sarah Elizabeth
Resigned: 01 July 2002

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 01 January 2014

Director
BARTON, Justin
Resigned: 01 December 2011
Appointed Date: 01 July 2002
62 years old

Director
CATCHPOLE, Elizabeth Margaret
Resigned: 25 October 2006
Appointed Date: 28 January 2005
60 years old

Director
DALE, James Hall
Resigned: 17 March 1993
85 years old

Director
DAVEY, Conor James
Resigned: 31 May 2013
Appointed Date: 28 January 2005
59 years old

Director
EVANS, Brian Owen
Resigned: 31 March 2000
74 years old

Director
GRIFFITHS, Timothy Philip
Resigned: 01 October 2011
Appointed Date: 01 July 2002
65 years old

Director
KENNEDY, Linda Helen
Resigned: 07 March 2007
Appointed Date: 04 August 2006
60 years old

Director
LATTIMORE, Andrea
Resigned: 22 August 2016
Appointed Date: 06 August 2014
52 years old

Director
LEVERICK, Christopher
Resigned: 31 March 2004
Appointed Date: 01 July 2002
63 years old

Director
MCINTOSH, Ian Alexander Neville
Resigned: 01 July 2002
Appointed Date: 01 October 1997
87 years old

Director
MCINTOSH, Sarah Elizabeth
Resigned: 01 July 2002
80 years old

Director
NUNN, Stephen Christopher Charles
Resigned: 03 June 2014
Appointed Date: 31 May 2013
62 years old

Director
OATES, Steven Frank
Resigned: 07 June 2005
64 years old

Director
PARKER, John Frederick
Resigned: 30 June 2006
Appointed Date: 30 June 1996
70 years old

Director
TOULSON CLARKE, Christopher Timothy Miles
Resigned: 01 January 2012
Appointed Date: 01 July 2002
61 years old

Director
WATSON, Ian Victor
Resigned: 31 March 2000
77 years old

Director
WILLIAMS, Ian
Resigned: 24 August 2001
77 years old

Persons With Significant Control

Mr Richard Stanley Coward
Notified on: 29 December 2016
51 years old
Nature of control: Has significant influence or control

Mr Stuart Dudley Trood
Notified on: 29 December 2016
57 years old
Nature of control: Has significant influence or control

WILLIAMS LEA UK LTD. Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Nov 2016
Statement of capital on 16 November 2016
  • GBP 1

31 Oct 2016
Statement by Directors
31 Oct 2016
Solvency Statement dated 21/09/16
31 Oct 2016
Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 153 more events
14 Apr 1987
Declaration of satisfaction of mortgage/charge

29 Jan 1987
Accounts for a small company made up to 31 August 1986

20 Jan 1987
Particulars of mortgage/charge

08 Aug 1986
Company name changed alistair mcintosh (bradford) lim ited\certificate issued on 08/08/86
13 Jul 1982
Certificate of incorporation

WILLIAMS LEA UK LTD. Charges

9 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 January 1987
Debenture
Delivered: 20 January 1987
Status: Satisfied on 9 September 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
29 May 1985
Debenture
Delivered: 1 June 1985
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…