WILLIAMS INDUSTRIAL SERVICES LIMITED
MALLUSK


Company number NI028974
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address UNIT 5, HYDEPARK COMMERCIAL CENTRE, MALLUSK, CO ANTRIM, BT36 4PY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 13 October 2016 with updates; Registration of charge NI0289740010, created on 24 February 2016. The most likely internet sites of WILLIAMS INDUSTRIAL SERVICES LIMITED are www.williamsindustrialservices.co.uk, and www.williams-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Williams Industrial Services Limited is a Private Limited Company. The company registration number is NI028974. Williams Industrial Services Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Williams Industrial Services Limited is Unit 5 Hydepark Commercial Centre Mallusk Co Antrim Bt36 4py. . PICKING, Thomas is a Secretary of the company. BELL, Robert John is a Director of the company. CAVES, Gareth William is a Director of the company. PICKING, Thomas Darren is a Director of the company. TONER, John Patrick is a Director of the company. Secretary ADAMSON, Robert Samuel has been resigned. Director ADAMSON, Robert Samuel has been resigned. Director BLACK, Stephen Hugh has been resigned. Director WHITSITT, George Desmond has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PICKING, Thomas
Appointed Date: 10 October 2011

Director
BELL, Robert John
Appointed Date: 01 June 2002
61 years old

Director
CAVES, Gareth William
Appointed Date: 01 June 2002
54 years old

Director
PICKING, Thomas Darren
Appointed Date: 01 June 2002
59 years old

Director
TONER, John Patrick
Appointed Date: 22 November 1994
61 years old

Resigned Directors

Secretary
ADAMSON, Robert Samuel
Resigned: 10 October 2011
Appointed Date: 22 November 1994

Director
ADAMSON, Robert Samuel
Resigned: 28 March 2013
Appointed Date: 22 November 1994
68 years old

Director
BLACK, Stephen Hugh
Resigned: 16 August 2010
Appointed Date: 01 June 2002
63 years old

Director
WHITSITT, George Desmond
Resigned: 03 May 2002
Appointed Date: 22 November 1994
81 years old

Persons With Significant Control

Mr John Patrick Toner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLIAMS INDUSTRIAL SERVICES LIMITED Events

02 Nov 2016
Group of companies' accounts made up to 31 May 2016
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
14 Mar 2016
Registration of charge NI0289740010, created on 24 February 2016
20 Nov 2015
Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 96,250

05 Nov 2015
Group of companies' accounts made up to 31 May 2015
...
... and 116 more events
22 Dec 1994
Change of dirs/sec

22 Nov 1994
Decln complnce reg new co
22 Nov 1994
Memorandum
22 Nov 1994
Articles
22 Nov 1994
Pars re dirs/sit reg off

WILLIAMS INDUSTRIAL SERVICES LIMITED Charges

24 February 2016
Charge code NI02 8974 0010
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge.
17 September 2013
Charge code NI02 8974 0008
Delivered: 30 September 2013
Status: Satisfied on 4 December 2013
Persons entitled: Robert Samuel Adamson
Description: None. Notification of addition to or amendment of charge…
4 June 2013
Charge code NI02 8974 0007
Delivered: 11 June 2013
Status: Satisfied on 2 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: In consideration of the governor and company of the bank of…
28 March 2013
Debenture
Delivered: 16 October 2013
Status: Satisfied on 8 October 2015
Persons entitled: Robert Samuel Adamson
Description: The whole or any part of the property assets, income and…
11 March 2013
Mortgage debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Mortgage or charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge over deposits. By way of first fixed…
16 May 2008
Mortgage or charge
Delivered: 27 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge over deposits. By way of first fixed…
31 March 1999
Mortgage or charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge. Folio nos. AN21242, 36950 and 30695 county antrim…
21 October 1996
Mortgage or charge
Delivered: 25 October 1996
Status: Satisfied on 5 July 2000
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge folio nos 30695, 36950 and an 21242…
31 May 1995
Mortgage or charge
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture. See doc 12 for details.