WHITESIDE PROPERTIES LTD.
CREWE TOWER DEVELOPMENTS LIMITED

Hellopages » Cheshire » Cheshire East » CW4 8AA

Company number 04506138
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address 1 WHITESIDE, STATION ROAD HOLMES CHAPEL, CREWE, CHESHIRE, CW4 8AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WHITESIDE PROPERTIES LTD. are www.whitesideproperties.co.uk, and www.whiteside-properties.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and three months. Whiteside Properties Ltd is a Private Limited Company. The company registration number is 04506138. Whiteside Properties Ltd has been working since 08 August 2002. The present status of the company is Active. The registered address of Whiteside Properties Ltd is 1 Whiteside Station Road Holmes Chapel Crewe Cheshire Cw4 8aa. The company`s financial liabilities are £1439.09k. It is £12.22k against last year. The cash in hand is £39.18k. It is £-6.6k against last year. And the total assets are £1733.97k, which is £1.98k against last year. WELTON, Marie Christina is a Secretary of the company. DARLINGTON, Katherine Anna Louise is a Director of the company. WELTON, Anthony William is a Director of the company. Secretary HILL, David Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HILL, David Robert has been resigned. Director HILL, Ruth Elizabeth has been resigned. Director WAREING, Ann Marie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


whiteside properties Key Finiance

LIABILITIES £1439.09k
+0%
CASH £39.18k
-15%
TOTAL ASSETS £1733.97k
+0%
All Financial Figures

Current Directors

Secretary
WELTON, Marie Christina
Appointed Date: 28 September 2005

Director
DARLINGTON, Katherine Anna Louise
Appointed Date: 28 September 2005
58 years old

Director
WELTON, Anthony William
Appointed Date: 28 September 2005
82 years old

Resigned Directors

Secretary
HILL, David Robert
Resigned: 28 September 2005
Appointed Date: 08 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Director
HILL, David Robert
Resigned: 28 September 2005
Appointed Date: 08 August 2002
71 years old

Director
HILL, Ruth Elizabeth
Resigned: 28 September 2005
Appointed Date: 08 August 2002
71 years old

Director
WAREING, Ann Marie
Resigned: 28 September 2005
Appointed Date: 01 June 2003
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Norham House1034 Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WHITESIDE PROPERTIES LTD. Events

03 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,055,431

28 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
13 Aug 2002
New director appointed
13 Aug 2002
New secretary appointed;new director appointed
13 Aug 2002
Secretary resigned
13 Aug 2002
Director resigned
08 Aug 2002
Incorporation

WHITESIDE PROPERTIES LTD. Charges

13 December 2006
Debenture
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H holmes chapel highways depot, station road, chapel…