WILLSTAN LIMITED


Company number NI004101
Status Active
Incorporation Date 3 July 1958
Company Type Private Limited Company
Address 369 NEWTOWNARDS ROAD, BELFAST, BT4 1AJ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Full accounts made up to 29 December 2015; Confirmation statement made on 12 September 2016 with updates; Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016. The most likely internet sites of WILLSTAN LIMITED are www.willstan.co.uk, and www.willstan.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. Willstan Limited is a Private Limited Company. The company registration number is NI004101. Willstan Limited has been working since 03 July 1958. The present status of the company is Active. The registered address of Willstan Limited is 369 Newtownards Road Belfast Bt4 1aj. . FULLER, Thomas Stamper is a Secretary of the company. THOMAS, Luke Amos is a Director of the company. WHITELEY, Janet Eleanor is a Director of the company. Secretary ANDERSON, Sarah has been resigned. Secretary GOULBORNE, Sarah-Jane has been resigned. Secretary GRANTHAM, Helen Clare has been resigned. Secretary READ, Dennis has been resigned. Director MARTIN, Alan has been resigned. Director MCDOWELL, Linda has been resigned. Director ORR, Josephine has been resigned. Director PHILLIPS, Stanley has been resigned. Director REVILL, George C has been resigned. Director THOMPSON, Edward John has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
FULLER, Thomas Stamper
Appointed Date: 07 September 2016

Director
THOMAS, Luke Amos
Appointed Date: 09 October 2015
59 years old

Director
WHITELEY, Janet Eleanor
Appointed Date: 14 May 2007
70 years old

Resigned Directors

Secretary
ANDERSON, Sarah
Resigned: 26 October 2007
Appointed Date: 26 February 2007

Secretary
GOULBORNE, Sarah-Jane
Resigned: 18 June 2005
Appointed Date: 18 June 2005

Secretary
GRANTHAM, Helen Clare
Resigned: 26 February 2007
Appointed Date: 18 June 2005

Secretary
READ, Dennis
Resigned: 07 September 2016
Appointed Date: 26 October 2007

Director
MARTIN, Alan
Resigned: 10 September 1997
Appointed Date: 03 July 1958
73 years old

Director
MCDOWELL, Linda
Resigned: 14 May 2007
Appointed Date: 03 July 1958
73 years old

Director
ORR, Josephine
Resigned: 31 July 2013
Appointed Date: 14 May 2007
74 years old

Director
PHILLIPS, Stanley
Resigned: 11 January 2005
Appointed Date: 27 July 2000
101 years old

Director
REVILL, George C
Resigned: 27 July 2000
Appointed Date: 03 July 1958
100 years old

Director
THOMPSON, Edward John
Resigned: 09 October 2015
Appointed Date: 25 June 2015
65 years old

WILLSTAN LIMITED Events

22 Sep 2016
Full accounts made up to 29 December 2015
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
09 Sep 2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
09 Sep 2016
Termination of appointment of Dennis Read as a secretary on 7 September 2016
09 Oct 2015
Termination of appointment of Edward John Thompson as a director on 9 October 2015
...
... and 180 more events
03 Jul 1958
Memorandum

03 Jul 1958
Decl on compl on incorp

03 Jul 1958
Particulars re directors

03 Jul 1958
Situation of reg office

03 Jul 1958
Statement of nominal cap

WILLSTAN LIMITED Charges

27 April 1984
Mortgage
Delivered: 17 May 1984
Status: Satisfied on 9 January 1991
Persons entitled: Northern Bank Limited
Description: 121/123 ravenhill road, belfast, 125, 127, 129 and 131…
7 June 1983
Mortgage
Delivered: 8 June 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 193 kingsway, dunmurry, county antrim see image for full…
14 October 1982
Mortgage
Delivered: 28 October 1982
Status: Satisfied on 28 August 1987
Persons entitled: Northern Bank Limited
Description: 181 kingsway, dunmurry, 11A brideg street, dromore, 15, 17…
14 October 1982
Mortgage
Delivered: 22 October 1982
Status: Satisfied on 28 July 1987
Persons entitled: Northern Bank Development Corporation Limited
Description: 181 kingsway, dunmurry, 11A bridge street, dromore, 15, 17…
26 April 1982
Floating charge
Delivered: 29 April 1982
Status: Satisfied on 23 November 2011
Persons entitled: Northern Bank Developmen Corporation Limited
Description: Undertaking & all property & assets present & future…
8 June 1979
Floating charge
Delivered: 15 June 1979
Status: Satisfied on 24 November 2011
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
21 February 1974
Mortgage
Delivered: 13 March 1974
Status: Satisfied on 9 January 1991
Persons entitled: Northern Bank Development Corporation Limited
Description: Premises at north edward street, strand road, bond's place…