S.A. AND M.A. WILSON LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX18 1AJ

Company number 01169809
Status Active
Incorporation Date 10 May 1974
Company Type Private Limited Company
Address 101 BURFORD ROAD, CARTERTON, OXFORDSHIRE, OX18 1AJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of S.A. AND M.A. WILSON LIMITED are www.saandmawilson.co.uk, and www.s-a-and-m-a-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Ascott-under-Wychwood Rail Station is 7.2 miles; to Finstock Rail Station is 8.1 miles; to Charlbury Rail Station is 8.7 miles; to Kingham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A and M A Wilson Limited is a Private Limited Company. The company registration number is 01169809. S A and M A Wilson Limited has been working since 10 May 1974. The present status of the company is Active. The registered address of S A and M A Wilson Limited is 101 Burford Road Carterton Oxfordshire Ox18 1aj. . BALDWIN, Anne Elizabeth is a Secretary of the company. BALDWIN, Anne Elizabeth is a Director of the company. WILSON, Stanley Alfred is a Director of the company. Secretary WILSON, Margaret Anne has been resigned. Director WILSON, Margaret Anne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BALDWIN, Anne Elizabeth
Appointed Date: 01 April 2016

Director
BALDWIN, Anne Elizabeth
Appointed Date: 01 April 2016
58 years old

Director

Resigned Directors

Secretary
WILSON, Margaret Anne
Resigned: 10 March 2016

Director
WILSON, Margaret Anne
Resigned: 10 March 2016
82 years old

Persons With Significant Control

Mr Stanley Alfred Wilson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

S.A. AND M.A. WILSON LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Appointment of Mrs Anne Elizabeth Baldwin as a director on 1 April 2016
04 Apr 2016
Appointment of Mrs Anne Elizabeth Baldwin as a secretary on 1 April 2016
...
... and 85 more events
08 Dec 1986
Declaration of satisfaction of mortgage/charge

08 Dec 1986
Declaration of satisfaction of mortgage/charge

08 Dec 1986
Declaration of satisfaction of mortgage/charge

08 Dec 1986
Declaration of satisfaction of mortgage/charge

10 May 1974
Certificate of incorporation

S.A. AND M.A. WILSON LIMITED Charges

15 October 2001
Mortgage debenture
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1997
Legal mortgage
Delivered: 6 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 16 bull street aston…
27 October 1995
Legal mortgage
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at alvescot rd,carterton…
20 October 1992
Legal mortgage
Delivered: 26 October 1992
Status: Satisfied on 21 November 1995
Persons entitled: National Westminster Bank PLC
Description: 1 prospect place new road bampton west oxton oxfordshire…
26 February 1990
Legal mortgage
Delivered: 14 March 1990
Status: Satisfied on 25 March 1994
Persons entitled: National Westminster Bank PLC
Description: The millers house lechlade, glos. T/no. 100096. floating…
2 August 1988
Legal mortgage
Delivered: 5 August 1988
Status: Satisfied on 25 March 1994
Persons entitled: National Westminster Bank PLC
Description: The millers house lechlade gloucestershire t/n gr 100096…
24 September 1985
Legal mortgage
Delivered: 27 September 1985
Status: Satisfied on 25 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at great rissington gloucestershire…
28 May 1985
Legal mortgage
Delivered: 13 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north west side of marlborough street…
28 May 1985
Legal mortgage
Delivered: 13 June 1985
Status: Satisfied on 25 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 99/101 burford road, carlton, oxon and the…
9 January 1984
Legal charge
Delivered: 18 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at great rissington, gloucestershire.
9 May 1983
Legal charge
Delivered: 13 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of number 1 and 2 market place…