This company is commonly known as Whatco England Limited. The company was founded 39 years ago and was given the registration number SC095851. The firm's registered office is in ABBOTSINCH. You can find them at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | WHATCO ENGLAND LIMITED |
---|---|---|
Company Number | : | SC095851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1985 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 29 November 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 01 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 30 September 2011 | Active |
4 Cassandra Grove, Heathcote, Warwick, CV34 6XD | Secretary | 29 September 1999 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 19 October 2018 | Active |
Escola Main Road, Peopleton, Pershore, WR10 2EA | Secretary | 01 July 1997 | Active |
Foxfoot House, South Luffenham, Rutland, LE15 8NP | Secretary | 06 February 2008 | Active |
Gate House, Turnpike Road, High Wycombe, HP12 3NR | Secretary | 01 January 2009 | Active |
Huggins Cottage, Back Lane, East Clandon, GU4 7SD | Secretary | 30 November 1993 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Secretary | 19 April 2006 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 31 December 2007 | Active |
64 Shawdene Road, Manchester, M22 4AL | Secretary | 31 May 1991 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Secretary | - | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Secretary | 09 November 2001 | Active |
6 Peregrine Close, Whittington, Lichfield, WS14 9WA | Secretary | 22 December 1994 | Active |
Gate House, Turnpike Road, High Wycombe, HP12 3NR | Director | 22 December 2008 | Active |
The Pipings, Dorsington Lane, Pebworth, | Director | 22 December 1994 | Active |
KT10 | Director | 02 May 2008 | Active |
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR | Director | 06 February 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 17 July 2015 | Active |
12 Grazing Lane, Webeath, Redditch, B97 5PE | Director | 31 October 1995 | Active |
Overton Court, Frodsham, WA6 6AP | Director | - | Active |
Spruce Cottage, Goostrey, CW4 8NP | Director | - | Active |
Ranworth Lodge Rock Lane, Mucklestone, Market Drayton, TF9 4DU | Director | 02 April 1990 | Active |
30 Apsley Grove, Dorridge, Solihull, B93 8QP | Director | 31 March 2000 | Active |
Huggins Cottage, Back Lane, East Clandon, GU4 7SD | Director | 30 November 1993 | Active |
1 Cross Cottage Pepper Street, Appleton Thorn, Warrington, WA14 4SF | Director | 22 December 1994 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Director | 19 April 2006 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
Kingsview, Manor Road, Penn, HP10 8JA | Director | 01 February 2004 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Director | 31 December 2007 | Active |
47 Burgess Wood Road South, Beaconsfield, HP9 1EL | Director | 30 November 1993 | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 03 July 2007 | Active |
27 Longwood Close, Romiley, Stockport, SK6 4LR | Director | - | Active |
9 Grosvenor Road, Finchley, London, N3 1EY | Director | 02 May 2008 | Active |
Mca Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.