WILLINGDON MANAGEMENT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 02590203
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of WILLINGDON MANAGEMENT LIMITED are www.willingdonmanagement.co.uk, and www.willingdon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Willingdon Management Limited is a Private Limited Company. The company registration number is 02590203. Willingdon Management Limited has been working since 08 March 1991. The present status of the company is Active. The registered address of Willingdon Management Limited is Windover House St Ann Street Salisbury Wiltshire Sp1 2dr. The company`s financial liabilities are £28.58k. It is £-6.04k against last year. The cash in hand is £23.04k. It is £9.24k against last year. And the total assets are £71.87k, which is £7.27k against last year. JAMES, Richard Cambray is a Secretary of the company. JAMES, Richard Cambray is a Director of the company. JAMES, Virginia Catherine is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


willingdon management Key Finiance

LIABILITIES £28.58k
-18%
CASH £23.04k
+66%
TOTAL ASSETS £71.87k
+11%
All Financial Figures

Current Directors

Secretary
JAMES, Richard Cambray
Appointed Date: 25 March 1991

Director
JAMES, Richard Cambray
Appointed Date: 25 March 1991
84 years old

Director
JAMES, Virginia Catherine
Appointed Date: 25 March 1991
80 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 25 March 1991
Appointed Date: 08 March 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 25 March 1991
Appointed Date: 08 March 1991
34 years old

Persons With Significant Control

Mr Richard Cambray James
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Adam Cambray James
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Daniel Ross James
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLINGDON MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 21 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000

...
... and 55 more events
23 Apr 1991
Registered office changed on 23/04/91 from: 120 east road london N1 6AA

23 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

23 Apr 1991
Director resigned;new director appointed

04 Apr 1991
Company name changed clovercall LIMITED\certificate issued on 05/04/91

08 Mar 1991
Incorporation