WILLIAMS TARR HOMES LIMITED
WARRINGTON TARR HOMES LIMITED

Hellopages » Cheshire » Warrington » WA1 4AU
Company number 02500991
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address BRIDGE ROAD, WOOLSTON, WARRINGTON, WA1 4AU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 8 in full; Satisfaction of charge 6 in full. The most likely internet sites of WILLIAMS TARR HOMES LIMITED are www.williamstarrhomes.co.uk, and www.williams-tarr-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Williams Tarr Homes Limited is a Private Limited Company. The company registration number is 02500991. Williams Tarr Homes Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Williams Tarr Homes Limited is Bridge Road Woolston Warrington Wa1 4au. . CARTER, Christopher Frederick is a Secretary of the company. CARTER, Christopher Frederick is a Director of the company. WILKINSON, David Michael is a Director of the company. WILKINSON, John Charles Edward is a Director of the company. Director ALDRED, Anthony Peter has been resigned. Director BRADSHAW, Michael has been resigned. Director HIGHAM, Graham George has been resigned. Director HUGHES, John Robert has been resigned. Director MELLOR, Ronald Eric has been resigned. Director MOORE, Paul Christopher has been resigned. Director WILKINSON, John Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director

Director
WILKINSON, David Michael
Appointed Date: 27 November 2009
56 years old

Director
WILKINSON, John Charles Edward
Appointed Date: 05 March 1999
58 years old

Resigned Directors

Director
ALDRED, Anthony Peter
Resigned: 31 December 2011
77 years old

Director
BRADSHAW, Michael
Resigned: 31 December 1997
Appointed Date: 01 July 1996
87 years old

Director
HIGHAM, Graham George
Resigned: 03 September 1994
80 years old

Director
HUGHES, John Robert
Resigned: 21 June 2016
Appointed Date: 02 September 2002
77 years old

Director
MELLOR, Ronald Eric
Resigned: 03 September 1994
87 years old

Director
MOORE, Paul Christopher
Resigned: 05 March 2003
Appointed Date: 04 November 1994
78 years old

Director
WILKINSON, John Michael
Resigned: 27 September 2010
90 years old

Persons With Significant Control

Mr David Michael Wilkinson
Notified on: 1 August 2016
9 years old
Nature of control: Has significant influence or control

WILLIAMS TARR HOMES LIMITED Events

13 Dec 2016
Satisfaction of charge 10 in full
13 Dec 2016
Satisfaction of charge 8 in full
13 Dec 2016
Satisfaction of charge 6 in full
21 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 84 more events
05 Dec 1991
Return made up to 10/05/91; full list of members

02 Dec 1991
Full accounts made up to 31 December 1990

05 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1990
Accounting reference date notified as 31/12

10 May 1990
Incorporation

WILLIAMS TARR HOMES LIMITED Charges

22 May 2014
Charge code 0250 0991 0011
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 January 2012
Legal charge
Delivered: 17 January 2012
Status: Satisfied on 13 December 2016
Persons entitled: Hsbc Bank PLC (The Lender)
Description: Property k/a land at the hill, legh road, knutsford t/no…
29 July 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 4 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: 136-138 park road timperley altrincham t/no MAN17076 a…
2 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 13 December 2016
Persons entitled: The Co-Operative Bank PLC
Description: The property known as the grove park hotel park road bowden…
22 December 2000
Floating charge
Delivered: 3 January 2001
Status: Satisfied on 3 November 2011
Persons entitled: The Co-Operative Bank PLC
Description: All the company's present and future undertaking and assets…
22 December 2000
Legal charge
Delivered: 3 January 2001
Status: Satisfied on 13 December 2016
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land at the junction of school lane and…
25 April 1997
Legal charge
Delivered: 6 May 1997
Status: Satisfied on 16 August 2000
Persons entitled: Barclays Bank PLC
Description: Land off barn lane,golborne,wigan,greater…
18 October 1996
Legal charge
Delivered: 30 October 1996
Status: Satisfied on 16 August 2000
Persons entitled: Tsb Bank PLC
Description: Land at north west side of barn lane,golborne; t/no gm…
18 October 1996
Mortgage of a contract
Delivered: 30 October 1996
Status: Satisfied on 25 June 1997
Persons entitled: Tsb Bank PLC
Description: An agreement made 16/5/96 between the company and county…
17 November 1995
Guarantee and debenture
Delivered: 28 November 1995
Status: Satisfied on 5 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1995
Guarantee and debenture
Delivered: 23 January 1995
Status: Satisfied on 5 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…