This company is commonly known as Whelmar (chester) Limited. The company was founded 52 years ago and was given the registration number 01018267. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WHELMAR (CHESTER) LIMITED |
---|---|---|
Company Number | : | 01018267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1971 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
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 | 26 August 2022 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 26 August 2022 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 31 January 2004 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 15 July 2005 | Active |
9 Forest Way, Bromley Cross, Bolton, BL7 9YE | Secretary | - | Active |
4 Juniper Close, Towcester, NN12 6XP | Secretary | 12 September 2001 | Active |
Honeyburge, The Fordrough, Solihull, B90 1PP | Secretary | 27 May 2005 | Active |
1 Hartington Drive, Standish, Wigan, WN6 0UA | Secretary | 22 May 1996 | Active |
Harrock Hall, High Moor Lane, Wrightington, Wigan, United Kingdom, WN6 9QA | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 23 December 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 December 2019 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 17 July 2015 | Active |
11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB | Director | 12 September 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 29 October 2019 | Active |
34 Homewood Road, St Albans, AL1 4BQ | Director | 03 October 2003 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 16 October 2008 | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 19 July 2007 | Active |
1 Woodstock Gardens, Appleton, Warrington, WA4 5HN | Director | 29 March 1996 | Active |
9 Grosvenor Road, Finchley, London, N3 1EY | Director | 02 May 2008 | Active |
St Michaels, Golly Burton Rossett, Wrexham, LL12 0AH | Director | - | Active |
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX | Director | 12 September 2001 | Active |
Halycon Lodge, Field Close Ufton, Leamington Spa, CV33 9PH | Director | 23 July 2002 | Active |
The Waveney, 15 Leighton Road, Neston, CH64 3SF | Director | 03 October 2003 | Active |
Mclean Tw Group 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person secretary company with name date. | Download |
2022-08-30 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.