D.D. WILLIAMSON (U.K.) LIMITED
MANCHESTER D.D. WILLIAMSON UK LIMITED EVER 2122 LIMITED

Hellopages » Greater Manchester » Trafford » M17 1PA
Company number 04812195
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address DD WILLIAMSON (UK) LIMITED TRAFFORD PARK ROAD, TRAFFORD PARK, MANCHESTER, LANCASHIRE, UNITED KINGDOM, M17 1PA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Termination of appointment of Anne Hampton as a secretary on 9 December 2015. The most likely internet sites of D.D. WILLIAMSON (U.K.) LIMITED are www.ddwilliamsonuk.co.uk, and www.d-d-williamson-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. D D Williamson U K Limited is a Private Limited Company. The company registration number is 04812195. D D Williamson U K Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of D D Williamson U K Limited is Dd Williamson Uk Limited Trafford Park Road Trafford Park Manchester Lancashire United Kingdom M17 1pa. . NIXON, Edith Houghton is a Secretary of the company. HAMPTON, Anne is a Director of the company. NIXON, Edith H is a Director of the company. NIXON, Theodore Halstead is a Director of the company. Secretary HAMPTON, Anne has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director NIXON, Alexander Rolland has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
NIXON, Edith Houghton
Appointed Date: 09 December 2015

Director
HAMPTON, Anne
Appointed Date: 25 May 2006
74 years old

Director
NIXON, Edith H
Appointed Date: 10 October 2003
69 years old

Director
NIXON, Theodore Halstead
Appointed Date: 10 October 2003
73 years old

Resigned Directors

Secretary
HAMPTON, Anne
Resigned: 09 December 2015
Appointed Date: 01 January 2008

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 01 January 2008
Appointed Date: 26 June 2003

Director
NIXON, Alexander Rolland
Resigned: 25 May 2006
Appointed Date: 10 October 2003
57 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 10 October 2003
Appointed Date: 26 June 2003

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

03 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

21 Dec 2015
Termination of appointment of Anne Hampton as a secretary on 9 December 2015
18 Dec 2015
Appointment of Ms Edith Houghton Nixon as a secretary on 9 December 2015
18 Dec 2015
Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR to Dd Williamson (Uk) Limited Trafford Park Road Trafford Park Manchester Lancashire M17 1PA on 18 December 2015
...
... and 54 more events
28 Oct 2003
New director appointed
28 Oct 2003
New director appointed
28 Oct 2003
Ad 10/10/03--------- £ si 99@1=99 £ ic 2/101
17 Oct 2003
Company name changed ever 2122 LIMITED\certificate issued on 17/10/03
26 Jun 2003
Incorporation

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

30 July 2009
Debenture
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A. London Branch
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
Debenture
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Jp Morgan Chase Bank N.A. London Branch
Description: All estates and interest in any freehold and leasehold…
9 April 2004
Legal charge
Delivered: 19 April 2004
Status: Satisfied on 8 May 2009
Persons entitled: G E European Equipment Finance Limited
Description: L/H land k/a the caramel plant at cerestar works guiness…
6 February 2004
Mortgage debenture
Delivered: 7 February 2004
Status: Satisfied on 5 May 2006
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Equipment mortgage
Delivered: 6 February 2004
Status: Satisfied on 8 May 2009
Persons entitled: Ge European Equipment Finance Limited
Description: All right, title, benefit and interest in and to all…