TRIMMING WILLIS & CO. LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7LW

Company number 00353219
Status Active
Incorporation Date 20 May 1939
Company Type Private Limited Company
Address 7 ST. GEORGES YARD, CASTLE STREET, FARNHAM, SURREY, GU9 7LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Cancellation of shares. Statement of capital on 9 November 2016 GBP 76 ; Confirmation statement made on 12 February 2017 with updates. The most likely internet sites of TRIMMING WILLIS & CO. LIMITED are www.trimmingwillisco.co.uk, and www.trimming-willis-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and five months. Trimming Willis Co Limited is a Private Limited Company. The company registration number is 00353219. Trimming Willis Co Limited has been working since 20 May 1939. The present status of the company is Active. The registered address of Trimming Willis Co Limited is 7 St Georges Yard Castle Street Farnham Surrey Gu9 7lw. The company`s financial liabilities are £131.45k. It is £9.36k against last year. The cash in hand is £116.94k. It is £76.27k against last year. And the total assets are £203.16k, which is £-16.86k against last year. WILSON, Marigold Helen Curtis is a Secretary of the company. LATIMER, David William is a Director of the company. WILSON, James Alexander Campbell is a Director of the company. WILSON, Marigold Helen Curtis is a Director of the company. Director LATIMER, David William has been resigned. Director SLANN, Thomas Frank has been resigned. Director WILSON, James Alexander Campbell has been resigned. Director WILSON, Neil Jonathan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


trimming willis & co. Key Finiance

LIABILITIES £131.45k
+7%
CASH £116.94k
+187%
TOTAL ASSETS £203.16k
-8%
All Financial Figures

Current Directors


Director
LATIMER, David William
Appointed Date: 07 May 2006
79 years old

Director
WILSON, James Alexander Campbell
Appointed Date: 06 April 2008
62 years old

Director

Resigned Directors

Director
LATIMER, David William
Resigned: 11 February 1999
79 years old

Director
SLANN, Thomas Frank
Resigned: 23 April 1992
98 years old

Director
WILSON, James Alexander Campbell
Resigned: 19 December 2003
Appointed Date: 11 February 1999
62 years old

Director
WILSON, Neil Jonathan
Resigned: 17 June 2014
Appointed Date: 11 February 1999
60 years old

TRIMMING WILLIS & CO. LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Cancellation of shares. Statement of capital on 9 November 2016
  • GBP 76

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
17 Jan 2017
Purchase of own shares.
22 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

...
... and 76 more events
16 May 1988
Return made up to 27/04/88; full list of members

12 Feb 1987
Full accounts made up to 30 June 1986

12 Feb 1987
Return made up to 30/01/87; full list of members

03 May 1986
Accounts for a small company made up to 30 June 1985

20 May 1939
Incorporation

TRIMMING WILLIS & CO. LIMITED Charges

7 April 1992
Charge over bookdebts
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charge over book debts and other debts (see form 395 doc 83…
24 April 1968
Mortgage
Delivered: 30 April 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 72 and 72A high street, alton, hants.
16 November 1966
Mortgage
Delivered: 21 November 1966
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: 1369 highfield alton & stone in turhill alton, hants (see…