WHITELINK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BH

Company number 01607114
Status Active
Incorporation Date 11 January 1982
Company Type Private Limited Company
Address 15 COLMORE ROW, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mrs Jill Irene Hillman on 19 April 2017; Director's details changed for Mr Brian Lawrence Hillman on 19 April 2017; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of WHITELINK LIMITED are www.whitelink.co.uk, and www.whitelink.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten 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 Limited is a Private Limited Company. The company registration number is 01607114. Whitelink Limited has been working since 11 January 1982. The present status of the company is Active. The registered address of Whitelink 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. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director
HILLMAN, Jill Irene

74 years old

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

Persons With Significant Control

Whitelink Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITELINK LIMITED Events

19 Apr 2017
Director's details changed for Mrs Jill Irene Hillman on 19 April 2017
19 Apr 2017
Director's details changed for Mr Brian Lawrence Hillman on 19 April 2017
24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Appointment of Spencer Lawrence Hillman as a director on 28 January 2016
...
... and 66 more events
29 Apr 1987
Return made up to 31/12/86; full list of members

05 Feb 1987
Particulars of mortgage/charge

20 Nov 1986
Particulars of mortgage/charge

18 Jul 1986
Full accounts made up to 31 December 1985

02 Jun 1986
Return made up to 31/12/85; full list of members

WHITELINK LIMITED Charges

28 January 1987
Legal mortgage
Delivered: 5 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold plot 11 jacknell industrial estate hinckley…
12 November 1986
Mortgage debenture
Delivered: 20 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…