SOMERSET WHITE LINING LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7BX

Company number 03005592
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address 5 DRUMHEAD ROAD, CHORLEY NORTH INDUSTRIAL PARK, CHORLEY, LANCASHIRE, PR6 7BX
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Robert Steven Vetter as a director on 1 February 2016. The most likely internet sites of SOMERSET WHITE LINING LIMITED are www.somersetwhitelining.co.uk, and www.somerset-white-lining.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Somerset White Lining Limited is a Private Limited Company. The company registration number is 03005592. Somerset White Lining Limited has been working since 03 January 1995. The present status of the company is Active. The registered address of Somerset White Lining Limited is 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire Pr6 7bx. . LANG, Daniel Louis is a Secretary of the company. LANG, Daniel Louis is a Director of the company. VETTER, Robert Steven is a Director of the company. Secretary ANDERSON, Warren Bryce has been resigned. Secretary HALSEY, Charles Michael has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary PHIPPEN, Gladys has been resigned. Secretary PHIPPEN, Gladys has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ANDERSON, John Bryce has been resigned. Director ANDERSON, Warren Bryce has been resigned. Director DAWSON, Keith James has been resigned. Director HALSEY, Charles Michael has been resigned. Director HOOLAN, Thomas J has been resigned. Director MICKLAS, Christopher M. has been resigned. Director MIDEA JR., John has been resigned. Director MILFORD, David John has been resigned. Nominee Director NQH LIMITED has been resigned. Director PHIPPEN, Gladys has been resigned. Director PHIPPEN, Graham Leslie has been resigned. Director TREVELYAN, Terence John has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
LANG, Daniel Louis
Appointed Date: 01 February 2016

Director
LANG, Daniel Louis
Appointed Date: 01 February 2016
70 years old

Director
VETTER, Robert Steven
Appointed Date: 01 February 2016
69 years old

Resigned Directors

Secretary
ANDERSON, Warren Bryce
Resigned: 01 February 2016
Appointed Date: 28 September 2007

Secretary
HALSEY, Charles Michael
Resigned: 25 January 2000
Appointed Date: 11 April 1995

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 11 April 1995
Appointed Date: 03 January 1995

Secretary
PHIPPEN, Gladys
Resigned: 28 September 2007
Appointed Date: 25 January 2000

Secretary
PHIPPEN, Gladys
Resigned: 25 April 1995
Appointed Date: 25 April 1995

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 May 2015
Appointed Date: 16 December 2008

Director
ANDERSON, John Bryce
Resigned: 01 February 2016
Appointed Date: 28 September 2007
51 years old

Director
ANDERSON, Warren Bryce
Resigned: 01 February 2016
Appointed Date: 28 September 2007
83 years old

Director
DAWSON, Keith James
Resigned: 16 December 2009
Appointed Date: 28 September 2007
69 years old

Director
HALSEY, Charles Michael
Resigned: 25 January 2000
Appointed Date: 11 April 1995
92 years old

Director
HOOLAN, Thomas J
Resigned: 16 December 2009
Appointed Date: 28 September 2007
68 years old

Director
MICKLAS, Christopher M.
Resigned: 15 October 2010
Appointed Date: 16 December 2009
58 years old

Director
MIDEA JR., John
Resigned: 29 June 2012
Appointed Date: 16 December 2009
60 years old

Director
MILFORD, David John
Resigned: 29 May 2007
Appointed Date: 01 December 2004
83 years old

Nominee Director
NQH LIMITED
Resigned: 12 April 1995
Appointed Date: 03 January 1995
36 years old

Director
PHIPPEN, Gladys
Resigned: 28 September 2007
Appointed Date: 26 January 2000
79 years old

Director
PHIPPEN, Graham Leslie
Resigned: 28 September 2007
Appointed Date: 12 April 1995
78 years old

Director
TREVELYAN, Terence John
Resigned: 28 September 2007
Appointed Date: 26 February 2007
57 years old

Persons With Significant Control

Prismo Road Markings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

SOMERSET WHITE LINING LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Appointment of Mr Robert Steven Vetter as a director on 1 February 2016
23 May 2016
Appointment of Mr Daniel Louis Lang as a director on 1 February 2016
20 May 2016
Appointment of Mr Daniel Louis Lang as a secretary on 1 February 2016
...
... and 95 more events
19 Apr 1995
Accounting reference date notified as 31/03
19 Apr 1995
Registered office changed on 19/04/95 from: third floor narrow quay house prince street bristol BS1 4AH
19 Apr 1995
Director resigned;new director appointed
23 Mar 1995
Company name changed quayshelfco 495 LIMITED\certificate issued on 23/03/95
03 Jan 1995
Incorporation

SOMERSET WHITE LINING LIMITED Charges

1 February 2008
Debenture
Delivered: 12 February 2008
Status: Satisfied on 14 July 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Le Nders (Collateralagent)
Description: Fixed and floating charges over the undertaking and all…
1 February 2008
Accession deed
Delivered: 12 February 2008
Status: Satisfied on 14 July 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Lenders (Collateralagent)
Description: Fixed and floating charges over the undertaking and all…
10 November 1997
Guarantee & debenture
Delivered: 20 November 1997
Status: Satisfied on 22 September 2007
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
19 June 1995
Debenture
Delivered: 29 June 1995
Status: Satisfied on 22 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…