WHITTAKER OFFICE SUPPLIES LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 0RN

Company number 02133650
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address WELDON ROAD, LOUGHBOROUGH INDUSTRIAL PARK, LOUGHBOROUGH, LEICESTERSHIRE, LE11 0RN
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 5,000 . The most likely internet sites of WHITTAKER OFFICE SUPPLIES LIMITED are www.whittakerofficesupplies.co.uk, and www.whittaker-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Whittaker Office Supplies Limited is a Private Limited Company. The company registration number is 02133650. Whittaker Office Supplies Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Whittaker Office Supplies Limited is Weldon Road Loughborough Industrial Park Loughborough Leicestershire Le11 0rn. . WHITTAKER, Lynette Joyce is a Secretary of the company. WHITTAKER, Kelvin Douglas is a Director of the company. WHITTAKER, Lynette Joyce is a Director of the company. WHITTAKER, Nicholas Kelvin is a Director of the company. WHITTAKER, Simon Marcus is a Director of the company. Director DANBY, Paul Stephen has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors


Director

Director

Director
WHITTAKER, Nicholas Kelvin
Appointed Date: 06 April 2008
52 years old

Director
WHITTAKER, Simon Marcus
Appointed Date: 02 April 2012
51 years old

Resigned Directors

Director
DANBY, Paul Stephen
Resigned: 21 January 2002
68 years old

Persons With Significant Control

Mr Kelvin Douglas Whittaker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynette Joyce Whittaker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITTAKER OFFICE SUPPLIES LIMITED Events

04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
22 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000

...
... and 74 more events
20 Jan 1988
Wd 11/12/87 pd 30/08/87--------- £ si 2@1

04 Nov 1987
New director appointed

04 Nov 1987
Accounting reference date notified as 30/04

15 Jun 1987
Secretary resigned

21 May 1987
Incorporation

WHITTAKER OFFICE SUPPLIES LIMITED Charges

5 February 1988
Mortgage debenture
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…