This company is commonly known as Whittaker Ellis Limited. The company was founded 54 years ago and was given the registration number 00962635. The firm's registered office is in SWANLEY. You can find them at Media House, Azalea Drive, Swanley, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | WHITTAKER ELLIS LIMITED |
---|---|---|
Company Number | : | 00962635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Media House, Azalea Drive, Swanley, Kent, BR8 8HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Azalea Drive, Swanley, BR8 8HU | Director | 19 June 2019 | Active |
Media House, Azalea Drive, Swanley, BR8 8HU | Director | 01 June 2022 | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Secretary | 01 December 2009 | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Secretary | 19 September 2005 | Active |
12 Denyer Court, Fradley, Lichfield, WS13 8TQ | Secretary | 20 April 2006 | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Secretary | 31 July 2011 | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Secretary | 20 December 2008 | Active |
1 Butts Close, Norton Canes, Cannock, WS11 9PW | Secretary | 29 February 2000 | Active |
26 Leaholme Gardens, Pedmore, Stourbridge, DY9 0XX | Secretary | - | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Secretary | 09 November 2011 | Active |
39 Cornhill, London, EC3V 3NU | Corporate Secretary | 08 February 2002 | Active |
Media House, Azalea Drive, Swanley, BR8 8HU | Director | 19 June 2019 | Active |
Media House, Azalea Drive, Swanley, England, BR8 8HU | Director | 15 November 2013 | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Director | 01 December 2009 | Active |
Media House, Azalea Drive, Swanley, United Kingdom, BR8 8HU | Director | 10 November 2015 | Active |
Bullock Construction Ltd, Northgate Aldridge, Walsall, WS9 8TU | Director | 20 December 2008 | Active |
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ | Director | 15 February 2002 | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Director | 30 April 2000 | Active |
12 Denyer Court, Fradley, Lichfield, WS13 8TQ | Director | 20 April 2006 | Active |
Media House, Azalea Drive, Swanley, England, BR8 8HU | Director | 27 January 2015 | Active |
Media House, Azalea Drive, Swanley, BR8 8HU | Director | 23 February 2018 | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Director | 19 September 2005 | Active |
26 Leaholme Gardens, Pedmore, Stourbridge, DY9 0XX | Director | - | Active |
Northgate, Aldridge, Walsall, England, WS9 8TU | Director | 04 October 2010 | Active |
2 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU | Director | - | Active |
Northgate, Aldridge, WS9 8TU | Director | 02 January 2011 | Active |
Out Of Bounds, 26 Moor Hall Drive Four Oaks, Sutton Coldfield, B75 6LR | Director | - | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Director | 30 November 2011 | Active |
3 Vicarage Close, Church Walk, Atherstone, CV9 1QT | Director | - | Active |
Northgate, Aldridge, Walsall, WS9 8TU | Director | 18 November 2013 | Active |
Media House, Azalea Drive, Swanley, England, BR8 8HU | Director | 01 April 2014 | Active |
39 Cornhill, London, EC3V 3NU | Corporate Director | 01 March 1999 | Active |
United Living (North) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Media House, Azalea Drive, Swanley, England, BR8 8HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.