This company is commonly known as Whittard Trading Limited. The company was founded 15 years ago and was given the registration number 06753147. The firm's registered office is in WITNEY. You can find them at Windrush House, Windrush Park, Witney, Oxfordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | WHITTARD TRADING LIMITED |
---|---|---|
Company Number | : | 06753147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windrush House, Windrush Park, Witney, Oxfordshire, OX29 7DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor West, 25 Western Avenue, Milton Park, Abingdon, England, OX14 4SH | Secretary | 15 November 2012 | Active |
First Floor West, 25 Western Avenue, Milton Park, Abingdon, England, OX14 4SH | Director | 01 July 2014 | Active |
10 Park Hill, London, SW4 9BB | Secretary | 02 April 2009 | Active |
5 Fulshaw Park South, Wilmslow, SK9 1QP | Secretary | 22 December 2008 | Active |
Windrush House, Windrush Park, Witney, OX29 7DX | Secretary | 17 June 2009 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 19 November 2008 | Active |
16-20, Ely Place, London, England, EC1N 6SN | Director | 18 February 2013 | Active |
First Floor West, 25 Western Avenue, Milton Park, Abingdon, England, OX14 4SH | Director | 26 April 2023 | Active |
7, Devonshire Square, London, EC2M 4YH | Director | 19 November 2008 | Active |
Windrush House, Windrush Park, Witney, OX29 7DX | Director | 01 January 2014 | Active |
Audrey House, Ely Place, London, England, EC1N 6SN | Director | 13 June 2013 | Active |
Windrush House, Windrush Park, Witney, OX29 7DX | Director | 22 December 2008 | Active |
Windrush House, Windrush Park, Witney, OX29 7DX | Director | 14 July 2011 | Active |
Windrush House, Windrush Park, Witney, OX29 7DX | Director | 13 June 2013 | Active |
Windrush House, Windrush Park, Witney, OX29 7DX | Director | 01 September 2019 | Active |
Windrush House, Windrush Park, Witney, OX29 7DX | Director | 01 July 2015 | Active |
Windrush House, Windrush Park, Witney, OX29 7DX | Director | 22 December 2008 | Active |
16-20, Ely Place, London, England, EC1N 6SN | Director | 18 February 2013 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 19 November 2008 | Active |
Hamsard 3145 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oxford Innovations Centre, Windrush Park Road, Witney, England, OX29 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.