This company is commonly known as Whitford Limited. The company was founded 54 years ago and was given the registration number 00959015. The firm's registered office is in RUNCORN. You can find them at 11 Stuart Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | WHITFORD LIMITED |
---|---|---|
Company Number | : | 00959015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH | Director | 01 February 2022 | Active |
Ppg Industries (Uk) Ltd, Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2ZR | Director | 03 July 2019 | Active |
11, Stuart Road, Manor Park, Runcorn, WA7 1TH | Director | 30 September 2022 | Active |
130 The Green, Eccleston, Chorley, PR7 5SB | Secretary | - | Active |
20 Ivy Street, Runcorn, WA7 5NU | Secretary | 19 March 1996 | Active |
32 Appleton Road, Hale, Altrincham, WA15 9LP | Secretary | 18 January 1999 | Active |
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH | Secretary | 28 February 2007 | Active |
130 The Green, Eccleston, Chorley, PR7 5SB | Director | 01 December 1992 | Active |
38 Cherry Lane, Church Lawton, Stoke On Trent, ST7 3QF | Director | 01 October 1997 | Active |
4 Orchard Gardens, Tarporley, CW6 9GR | Director | 15 August 2003 | Active |
Long Cliffe Bates Lane, Helsby, Warrington, WA6 9LJ | Director | - | Active |
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH | Director | 06 March 2006 | Active |
Ppg Industries, 210-222 Hagley Road West, 2nd Floor, Trigate, Oldbury, England, B68 0NP | Director | 03 July 2019 | Active |
3 Ashbrooke Avenue, Runcorn, WA7 3HD | Director | 28 July 1995 | Active |
11, Stuart Road, Manor Park, Runcorn, WA7 1TH | Director | 02 April 2019 | Active |
51 Woodlands Way, Tarporley, CW6 0TP | Director | 23 November 1999 | Active |
18 Watersea Drive, Heaton, BL1 5FJ | Director | 01 January 2002 | Active |
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH | Director | 01 July 2020 | Active |
10 Emlyn Grove, Rhyl, LL18 1PS | Director | 01 May 2004 | Active |
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH | Director | 28 July 1995 | Active |
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH | Director | - | Active |
Ppg Industries, Inc | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One Ppg Place, Pittsburgh, 15272, United States, |
Nature of control | : |
|
David Pond Willis Jnr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | American |
Address | : | 11, Stuart Road, Runcorn, WA7 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.