R.H.J.WILLIAMS (BUILDERS) LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 6AT

Company number 00320262
Status Active
Incorporation Date 3 November 1936
Company Type Private Limited Company
Address ESSENDON HERTFORDSHIRE WEST END LANE, ESSENDON, HATFIELD, HERTFORDSHIRE, AL9 6AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of R.H.J.WILLIAMS (BUILDERS) LIMITED are www.rhjwilliamsbuilders.co.uk, and www.r-h-j-williams-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eleven months. R H J Williams Builders Limited is a Private Limited Company. The company registration number is 00320262. R H J Williams Builders Limited has been working since 03 November 1936. The present status of the company is Active. The registered address of R H J Williams Builders Limited is Essendon Hertfordshire West End Lane Essendon Hatfield Hertfordshire Al9 6at. . HILL, Jacqueline is a Director of the company. Secretary DONOVAN, Patrick has been resigned. Secretary WATTS, David James has been resigned. Secretary WHITLOW, David Paul has been resigned. Director WHITLOW, David Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HILL, Jacqueline

76 years old

Resigned Directors

Secretary
DONOVAN, Patrick
Resigned: 28 April 2000
Appointed Date: 16 June 1995

Secretary
WATTS, David James
Resigned: 03 October 2014
Appointed Date: 28 April 2000

Secretary
WHITLOW, David Paul
Resigned: 16 June 1995

Director
WHITLOW, David Paul
Resigned: 16 June 1995
78 years old

R.H.J.WILLIAMS (BUILDERS) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000

06 Oct 2014
Termination of appointment of David James Watts as a secretary on 3 October 2014
...
... and 68 more events
06 Mar 1987
Secretary resigned;new secretary appointed

08 Nov 1986
Return made up to 28/09/86; full list of members

23 Sep 1986
Secretary resigned;new secretary appointed

11 Sep 1986
Full accounts made up to 30 June 1985

03 Nov 1936
Incorporation

R.H.J.WILLIAMS (BUILDERS) LIMITED Charges

24 January 1974
Legal mortgage
Delivered: 12 February 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 361 cockfosters road, enfield, london and by way of…
27 October 1967
Legal charge
Delivered: 3 November 1967
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bolzano and the gardens tudor road, monken hadley. Barnet…
27 October 1967
Legal charge
Delivered: 3 November 1967
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 176 and 178 chase side southgate. Together with fixed and…
27 October 1967
Legal charge
Delivered: 3 November 1967
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the land and hereditaments comprised in or affected by…
3 June 1960
Mortgage
Delivered: 17 June 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15/21 (odd) prince george avenue, southgate N.14 and 1/12…
3 June 1960
Mortgage
Delivered: 17 June 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1/10 (incl) 13/31 (odd) mount close cockfosters rd.…
4 July 1956
Mortgage
Delivered: 10 July 1956
Status: Outstanding
Persons entitled: The Magnet Building Society
Description: Nos. 51, 53, 55, 57, 61 & 62 tudor road and nos 33 & 41…