WILLMARK LIMITED - PENTRICH
Company Profile | Company Filings |
Overview
WILLMARK LIMITED is a Private Limited Company from PENTRICH ENGLAND and has the status: Active.
WILLMARK LIMITED was incorporated 25 years ago on 09/07/1998 and has the registered number: 03595165. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
WILLMARK LIMITED was incorporated 25 years ago on 09/07/1998 and has the registered number: 03595165. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
WILLMARK LIMITED - PENTRICH
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
BROOK HOUSE ASHER LANE BUSINESS PARK
PENTRICH
DERBYSHIRE
DE5 3SW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON JOHN MELROSE | Feb 1968 | British | Director | 1998-11-24 | CURRENT |
MR IAN JOWETT | Jul 1973 | British | Director | 2002-12-12 | CURRENT |
MR GRAHAM WILLIAM JOWETT | Feb 1947 | British | Director | 2002-12-12 | CURRENT |
ALEXANDER CAMPBELL ANDERSON | Dec 1954 | British | Director | 1998-07-14 | CURRENT |
MR JASON JOHN MELROSE | Feb 1968 | British | Secretary | 1998-11-24 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-07-09 UNTIL 1998-07-14 | RESIGNED | ||
JOHN WILLIAM RICHARD YERBURY | Mar 1956 | British | Director | 1998-07-14 UNTIL 1998-11-24 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-07-09 UNTIL 1998-07-14 | RESIGNED | ||
JOHN WILLIAM RICHARD YERBURY | Mar 1956 | British | Secretary | 1998-07-14 UNTIL 1998-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thistledown Developments Limited | 2016-04-06 | Ripley Derbyshire | Ownership of shares 25 to 50 percent |