About

Registered Number: 10321776
Date of Incorporation: 10/08/2016 (8 years and 8 months ago)
Company Status: Active
Registered Address: 84 Salop Street, Wolverhampton, West Midlands, WV3 0SR,

 

Based in Wolverhampton in West Midlands, Williams & Dunne Ltd was registered on 10 August 2016, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Williams & Dunne Ltd. This company has 7 directors listed as Nafir, Parminder, Reid, Steve Anthony, Zindani, Jeffry, Hass, Ian Barnett Michael, Ozon, Michael, Sparrow, Andrew Peter, Ward, Gavin Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAFIR, Parminder 10 August 2016 - 1
REID, Steve Anthony 09 December 2016 - 1
ZINDANI, Jeffry 01 June 2018 - 1
HASS, Ian Barnett Michael 18 January 2017 13 December 2017 1
OZON, Michael 07 November 2019 26 June 2020 1
SPARROW, Andrew Peter 18 January 2017 14 June 2018 1
WARD, Gavin Paul 18 January 2017 24 September 2018 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AD01 - Change of registered office address 14 August 2020
AA - Annual Accounts 10 August 2020
TM01 - Termination of appointment of director 08 July 2020
AD01 - Change of registered office address 12 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 15 August 2019
AD01 - Change of registered office address 15 August 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
PSC04 - N/A 08 July 2019
AD01 - Change of registered office address 28 June 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 16 August 2018
PSC04 - N/A 16 August 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 04 June 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 13 December 2017
PSC07 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
CS01 - N/A 23 August 2017
AD01 - Change of registered office address 20 January 2017
CH01 - Change of particulars for director 19 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
RESOLUTIONS - N/A 14 October 2016
NEWINC - New incorporation documents 10 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.