WILLIAMS OF SWANSEA LTD
WORTHING WILLIAMS OF SWANSEA (HOLDINGS) LIMITED

Hellopages » West Sussex » Worthing » BN13 3QZ

Company number 03579111
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address A2 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Resolutions RES13 ‐ Facility agreement 29/12/2016 ; Registration of charge 035791110011, created on 30 December 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WILLIAMS OF SWANSEA LTD are www.williamsofswansea.co.uk, and www.williams-of-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams of Swansea Ltd is a Private Limited Company. The company registration number is 03579111. Williams of Swansea Ltd has been working since 10 June 1998. The present status of the company is Active. The registered address of Williams of Swansea Ltd is A2 Yeoman Gate Yeoman Way Worthing West Sussex Bn13 3qz. . CHAING, Benjamin Ka Ping is a Director of the company. JOHNSON, Kevin Andrew is a Director of the company. Secretary MARK, Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COODE, Robert John has been resigned. Director LEACH, David Gordon has been resigned. Director MARK, Anthony has been resigned. Director STRAWFORD, Ronald Frank has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CHAING, Benjamin Ka Ping
Appointed Date: 23 January 2015
73 years old

Director
JOHNSON, Kevin Andrew
Appointed Date: 23 January 2015
56 years old

Resigned Directors

Secretary
MARK, Anthony
Resigned: 23 January 2015
Appointed Date: 10 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Director
COODE, Robert John
Resigned: 23 January 2015
Appointed Date: 10 June 1998
86 years old

Director
LEACH, David Gordon
Resigned: 23 January 2015
Appointed Date: 10 June 1998
78 years old

Director
MARK, Anthony
Resigned: 23 January 2015
Appointed Date: 10 June 1998
74 years old

Director
STRAWFORD, Ronald Frank
Resigned: 23 January 2015
Appointed Date: 10 June 1998
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 June 1998
Appointed Date: 10 June 1998

WILLIAMS OF SWANSEA LTD Events

02 Mar 2017
Resolutions
  • RES13 ‐ Facility agreement 29/12/2016

09 Jan 2017
Registration of charge 035791110011, created on 30 December 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200,000

01 Mar 2016
Auditor's resignation
...
... and 75 more events
15 Jun 1998
New director appointed
15 Jun 1998
New director appointed
15 Jun 1998
New director appointed
15 Jun 1998
New secretary appointed;new director appointed
10 Jun 1998
Incorporation

WILLIAMS OF SWANSEA LTD Charges

30 December 2016
Charge code 0357 9111 0011
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All liabilities under the finance docunnents, which…
18 November 2015
Charge code 0357 9111 0010
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
2 September 2015
Charge code 0357 9111 0009
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 September 2015
Charge code 0357 9111 0008
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 August 2015
Charge code 0357 9111 0007
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 August 2015
Charge code 0357 9111 0006
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
23 January 2015
Charge code 0357 9111 0005
Delivered: 30 January 2015
Status: Satisfied on 9 September 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H williams of swansea limited prydwen road fforestfach…
23 January 2015
Charge code 0357 9111 0004
Delivered: 27 January 2015
Status: Satisfied on 9 September 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
1 August 2008
Mortgage deed
Delivered: 5 August 2008
Status: Satisfied on 27 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the west side of…
15 October 2004
An omnibus guarantee and set-off agreement
Delivered: 20 October 2004
Status: Satisfied on 27 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 August 1998
Debenture
Delivered: 15 August 1998
Status: Satisfied on 27 January 2015
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…