THE WHITING POST LIMITED
KENT INGOLDBY INCORPORATED LIMITED

Hellopages » Kent » Canterbury » CT5 1AH

Company number 05744484
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address 39-40 HARBOUR STREET, WHITSTABLE, KENT, CT5 1AH
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of THE WHITING POST LIMITED are www.thewhitingpost.co.uk, and www.the-whiting-post.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The Whiting Post Limited is a Private Limited Company. The company registration number is 05744484. The Whiting Post Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of The Whiting Post Limited is 39 40 Harbour Street Whitstable Kent Ct5 1ah. . INGOLDBY, Adrian William Rogers is a Secretary of the company. INGOLDBY, Adrian William Rogers is a Director of the company. INGOLDBY, Nicola Frances is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
INGOLDBY, Adrian William Rogers
Appointed Date: 03 April 2006

Director
INGOLDBY, Adrian William Rogers
Appointed Date: 03 April 2006
63 years old

Director
INGOLDBY, Nicola Frances
Appointed Date: 03 April 2006
62 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Nominee Director
APEX NOMINEES LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

THE WHITING POST LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

08 Dec 2015
Registration of charge 057444840002, created on 3 December 2015
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
09 May 2006
Director resigned
09 May 2006
New secretary appointed;new director appointed
09 May 2006
New director appointed
16 Mar 2006
Registered office changed on 16/03/06 from: 46 syon lane isleworth middlesex TW7 5NQ
15 Mar 2006
Incorporation

THE WHITING POST LIMITED Charges

3 December 2015
Charge code 0574 4484 0002
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 harbour street, whitstable, kent CT5 1AQ K765029…
24 March 2015
Charge code 0574 4484 0001
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57/58 harbour street whitstable kent…