WHISK LIMITED
SIDCUP NO. 550 LEICESTER LIMITED

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 05218169
Status Liquidation
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2016; Liquidators' statement of receipts and payments to 23 September 2015; Liquidators' statement of receipts and payments to 23 September 2014. The most likely internet sites of WHISK LIMITED are www.whisk.co.uk, and www.whisk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whisk Limited is a Private Limited Company. The company registration number is 05218169. Whisk Limited has been working since 31 August 2004. The present status of the company is Liquidation. The registered address of Whisk Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . MCINTOSH, Robert James is a Director of the company. Secretary BAGSHAW, Lee has been resigned. Secretary COUSINS, Alison Jane has been resigned. Secretary COUSINS, David John has been resigned. Secretary WILLIAMSON, Alan Robert has been resigned. Director COUSINS, Alison Jane has been resigned. Director MCINTOSH, Robert James has been resigned. Director HARVEY INGRAM SECRETARIES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
MCINTOSH, Robert James
Appointed Date: 19 May 2005
47 years old

Resigned Directors

Secretary
BAGSHAW, Lee
Resigned: 20 September 2004
Appointed Date: 31 August 2004

Secretary
COUSINS, Alison Jane
Resigned: 13 October 2004
Appointed Date: 20 September 2004

Secretary
COUSINS, David John
Resigned: 02 August 2005
Appointed Date: 14 October 2004

Secretary
WILLIAMSON, Alan Robert
Resigned: 09 May 2008
Appointed Date: 02 August 2005

Director
COUSINS, Alison Jane
Resigned: 19 May 2005
Appointed Date: 20 September 2004
53 years old

Director
MCINTOSH, Robert James
Resigned: 13 October 2004
Appointed Date: 20 September 2004
47 years old

Director
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 20 September 2004
Appointed Date: 31 August 2004

WHISK LIMITED Events

07 Dec 2016
Liquidators' statement of receipts and payments to 23 September 2016
30 Nov 2015
Liquidators' statement of receipts and payments to 23 September 2015
25 Nov 2014
Liquidators' statement of receipts and payments to 23 September 2014
07 Oct 2013
Liquidators' statement of receipts and payments to 23 September 2013
18 Oct 2012
Liquidators' statement of receipts and payments to 23 September 2012
...
... and 34 more events
29 Sep 2004
Director resigned
29 Sep 2004
Secretary resigned
29 Sep 2004
Ad 20/09/04--------- £ si 98@1=98 £ ic 2/100
22 Sep 2004
Company name changed no. 550 leicester LIMITED\certificate issued on 22/09/04
31 Aug 2004
Incorporation