P M WHITLOCK LIMITED
138 BROMHAM ROAD HEAVYSCALE LIMITED

Hellopages » Bedfordshire » Bedford » MK40 2QW

Company number 03081997
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address GARNER ASSOCIATES, NORTHWOOD HOUSE, 138 BROMHAM ROAD, BEDFORD, MK40 2QW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of P M WHITLOCK LIMITED are www.pmwhitlock.co.uk, and www.p-m-whitlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Bedford St Johns Rail Station is 0.9 miles; to Kempston Hardwick Rail Station is 3.4 miles; to Lidlington Rail Station is 7.5 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P M Whitlock Limited is a Private Limited Company. The company registration number is 03081997. P M Whitlock Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of P M Whitlock Limited is Garner Associates Northwood House 138 Bromham Road Bedford Mk40 2qw. . WHITLOCK, Caroline is a Secretary of the company. WHITLOCK, Paul Michael is a Director of the company. Secretary WHITLOCK, Gerald Michael has been resigned. Secretary WHITLOCK, Rebecca has been resigned. Secretary WING, Clifford Donald has been resigned. Director WHITLOCK, Gerald Michael has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WHITLOCK, Caroline
Appointed Date: 05 October 2005

Director
WHITLOCK, Paul Michael
Appointed Date: 21 August 1995
64 years old

Resigned Directors

Secretary
WHITLOCK, Gerald Michael
Resigned: 05 October 2005
Appointed Date: 09 May 2003

Secretary
WHITLOCK, Rebecca
Resigned: 08 May 2003
Appointed Date: 21 August 1995

Secretary
WING, Clifford Donald
Resigned: 21 August 1995
Appointed Date: 20 July 1995

Director
WHITLOCK, Gerald Michael
Resigned: 21 July 2004
Appointed Date: 25 July 2003
84 years old

Director
BONUSWORTH LIMITED
Resigned: 21 August 1995
Appointed Date: 20 July 1995

Persons With Significant Control

Mr Paul Michael Whitlock
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Caroline Whitlock
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P M WHITLOCK LIMITED Events

09 Sep 2016
Confirmation statement made on 20 July 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
06 Sep 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Sep 1995
Accounting reference date shortened from 31/03 to 21/08
06 Sep 1995
Memorandum and Articles of Association
06 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1995
Incorporation

P M WHITLOCK LIMITED Charges

29 January 1998
Mortgage debenture
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…