WILLAN BUILDING SERVICES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 3SS

Company number 02043172
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address 2 BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 20,000 . The most likely internet sites of WILLAN BUILDING SERVICES LIMITED are www.willanbuildingservices.co.uk, and www.willan-building-services.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-nine years and two months. Willan Building Services Limited is a Private Limited Company. The company registration number is 02043172. Willan Building Services Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Willan Building Services Limited is 2 Brooklands Road Sale Cheshire M33 3ss. The company`s financial liabilities are £19.95k. It is £0k against last year. And the total assets are £2215.53k, which is £0k against last year. HILL, Darren Richard is a Secretary of the company. DRONFIELD, Graham Leslie is a Director of the company. RIDEOUT, Neil Murray is a Director of the company. Secretary DRAPER, John Anthony has been resigned. Secretary LAWSON, Andrew Stewart has been resigned. Director ALLEN, Anthony has been resigned. Director COOPER, Andrew Stephen has been resigned. Director DRAPER, John Anthony has been resigned. Director HAYES, Glen Robert has been resigned. Director HAZLEY, Gail has been resigned. Director HUSSEY, Ronald has been resigned. Director RICHARDS, John has been resigned. Director SIMPSON, David Anthony has been resigned. Director TURNBULL, Francis John has been resigned. Director WILLAN, Robert Peter Anthony has been resigned. The company operates in "Non-trading company".


willan building services Key Finiance

LIABILITIES £19.95k
CASH n/a
TOTAL ASSETS £2215.53k
All Financial Figures

Current Directors

Secretary
HILL, Darren Richard
Appointed Date: 23 June 2008

Director
DRONFIELD, Graham Leslie
Appointed Date: 08 January 2014
61 years old

Director
RIDEOUT, Neil Murray
Appointed Date: 01 April 1999
63 years old

Resigned Directors

Secretary
DRAPER, John Anthony
Resigned: 30 September 1993

Secretary
LAWSON, Andrew Stewart
Resigned: 23 June 2008
Appointed Date: 01 October 1993

Director
ALLEN, Anthony
Resigned: 29 March 1993
68 years old

Director
COOPER, Andrew Stephen
Resigned: 10 November 2003
72 years old

Director
DRAPER, John Anthony
Resigned: 22 October 1993
79 years old

Director
HAYES, Glen Robert
Resigned: 04 October 2002
Appointed Date: 27 November 2000
72 years old

Director
HAZLEY, Gail
Resigned: 29 January 1999
Appointed Date: 14 July 1994
62 years old

Director
HUSSEY, Ronald
Resigned: 30 June 1994
Appointed Date: 29 January 1992
78 years old

Director
RICHARDS, John
Resigned: 26 May 1993
84 years old

Director
SIMPSON, David Anthony
Resigned: 14 August 1997
Appointed Date: 19 December 1994
71 years old

Director
TURNBULL, Francis John
Resigned: 27 June 2003
82 years old

Director
WILLAN, Robert Peter Anthony
Resigned: 22 December 2013
77 years old

Persons With Significant Control

Mrs Linda Elizabeth Willan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Carole Fawcus
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

WILLAN BUILDING SERVICES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,000

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000

...
... and 93 more events
07 Jun 1988
Wd 22/04/88 ad 13/04/88--------- £ si 98@1=98 £ ic 2/100

17 May 1988
New director appointed

14 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1988
Registered office changed on 14/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Aug 1986
Certificate of Incorporation

WILLAN BUILDING SERVICES LIMITED Charges

3 May 2000
Mortgage debenture
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 September 1988
Mortgage debenture
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…