WHITEBARN P C SERVICES LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BJ

Company number 03879429
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address C/O BAVERSTOCKS, DICKENS HOUSE GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 18 November 2016 with updates; Statement of capital following an allotment of shares on 14 December 2015 GBP 115 . The most likely internet sites of WHITEBARN P C SERVICES LIMITED are www.whitebarnpcservices.co.uk, and www.whitebarn-p-c-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Whitebarn P C Services Limited is a Private Limited Company. The company registration number is 03879429. Whitebarn P C Services Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Whitebarn P C Services Limited is C O Baverstocks Dickens House Guithavon Street Witham Essex Cm8 1bj. . KING, Ivor John is a Secretary of the company. KING, Ivor John is a Director of the company. MATTHAMS, Trevor John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEARNE, David John has been resigned. Director TURNER, David Ronald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
KING, Ivor John
Appointed Date: 18 November 1999

Director
KING, Ivor John
Appointed Date: 18 November 1999
79 years old

Director
MATTHAMS, Trevor John
Appointed Date: 18 November 1999
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Director
HEARNE, David John
Resigned: 29 November 2002
Appointed Date: 01 February 2000
60 years old

Director
TURNER, David Ronald
Resigned: 15 June 2005
Appointed Date: 18 November 1999
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Persons With Significant Control

Mr Ivor John King
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor John Matthams
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEBARN P C SERVICES LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 June 2016
24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
14 Jan 2016
Statement of capital following an allotment of shares on 14 December 2015
  • GBP 115

14 Jan 2016
Resolutions
  • RES13 ‐ Increase in authorised capital 05/01/2016
  • RES13 ‐ Increase in authorised capital 05/01/2016

14 Jan 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 48 more events
26 Nov 1999
Director resigned
26 Nov 1999
Secretary resigned
26 Nov 1999
New director appointed
26 Nov 1999
New secretary appointed;new director appointed
18 Nov 1999
Incorporation

WHITEBARN P C SERVICES LIMITED Charges

1 August 2000
Debenture
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…