WHITELINK GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BH

Company number 05738159
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address 15 COLMORE ROW, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Mr Brian Lawrence Hillman on 19 April 2017; Director's details changed for Mrs Jill Irene Hillman on 19 April 2017; Secretary's details changed for Mrs Jill Irene Hillman on 19 April 2017. The most likely internet sites of WHITELINK GROUP LIMITED are www.whitelinkgroup.co.uk, and www.whitelink-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitelink Group Limited is a Private Limited Company. The company registration number is 05738159. Whitelink Group Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Whitelink Group Limited is 15 Colmore Row Birmingham B3 2bh. . HILLMAN, Jill Irene is a Secretary of the company. HILLMAN, Brian Lawrence is a Director of the company. HILLMAN, Jill Irene is a Director of the company. HILLMAN, Spencer Lawrence is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILLMAN, Jill Irene
Appointed Date: 10 March 2006

Director
HILLMAN, Brian Lawrence
Appointed Date: 10 March 2006
76 years old

Director
HILLMAN, Jill Irene
Appointed Date: 10 March 2006
74 years old

Director
HILLMAN, Spencer Lawrence
Appointed Date: 28 January 2016
43 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Persons With Significant Control

Mr Brian Lawrence Hillman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Irene Hillman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Spencer Lawrence Hillman
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITELINK GROUP LIMITED Events

19 Apr 2017
Director's details changed for Mr Brian Lawrence Hillman on 19 April 2017
19 Apr 2017
Director's details changed for Mrs Jill Irene Hillman on 19 April 2017
19 Apr 2017
Secretary's details changed for Mrs Jill Irene Hillman on 19 April 2017
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Mar 2017
Director's details changed for Jill Irene Hillman on 6 March 2017
...
... and 47 more events
31 Mar 2006
New secretary appointed;new director appointed
31 Mar 2006
New director appointed
10 Mar 2006
Secretary resigned
10 Mar 2006
Director resigned
10 Mar 2006
Incorporation

WHITELINK GROUP LIMITED Charges

22 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 8 bickford road witton birmingham. By way of fixed…
22 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 14 bickford road witton birmingham. By way of fixed…
22 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 16 bickford road witton birmingham. By way of fixed…
22 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 18 bickford road witton birmingham. By way of fixed…
22 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 22 bickford road witton birmingham. By way of fixed…
22 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 24 bickford road witton birmingham. By way of fixed…
22 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 32 bickford road witton birmingham. By way of fixed…
22 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 jacknall road dodswell bridge industrial estate…
8 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…