WILLAN CONSTRUCTION LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 3SS

Company number 02043173
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address 2 BROOKLANDS ROAD 2043, SALE, CHESHIRE, M33 3SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight 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; Satisfaction of charge 1 in full. The most likely internet sites of WILLAN CONSTRUCTION LIMITED are www.willanconstruction.co.uk, and www.willan-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Willan Construction Limited is a Private Limited Company. The company registration number is 02043173. Willan Construction Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Willan Construction Limited is 2 Brooklands Road 2043 Sale Cheshire M33 3ss. The company`s financial liabilities are £1100.13k. It is £0k against last year. And the total assets are £14.94k, which is £0k against last year. BOOTH, Alison Dawn is a Secretary of the company. STEWART, Adrian Paul 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 DRAPER, John 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 construction Key Finiance

LIABILITIES £1100.13k
CASH n/a
TOTAL ASSETS £14.94k
All Financial Figures

Current Directors

Secretary
BOOTH, Alison Dawn
Appointed Date: 23 June 2008

Director
STEWART, Adrian Paul
Appointed Date: 10 February 2014
67 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
DRAPER, John Anthony
Resigned: 22 October 1993
79 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 CONSTRUCTION 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
13 Jul 2016
Satisfaction of charge 1 in full
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
20 Jan 1988
Return made up to 31/12/87; full list of members

20 Jan 1987
New director appointed

05 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1986
Registered office changed on 05/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Aug 1986
Certificate of Incorporation

WILLAN CONSTRUCTION LIMITED Charges

6 September 1988
Mortgage debenture
Delivered: 9 September 1988
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…