WHITES PORTHMEOR LIMITED
ST. IVES WHITES (FURNISHERS) ST.IVES LIMITED

Hellopages » Cornwall » Cornwall » TR26 1NQ

Company number 00349367
Status Active
Incorporation Date 8 February 1939
Company Type Private Limited Company
Address 11 PIAZZA FLATS, BACK ROAD WEST, ST. IVES, CORNWALL, TR26 1NQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WHITES PORTHMEOR LIMITED are www.whitesporthmeor.co.uk, and www.whites-porthmeor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. The distance to to Lelant Rail Station is 2.9 miles; to Hayle Rail Station is 3.4 miles; to St Erth Rail Station is 3.5 miles; to Penzance Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whites Porthmeor Limited is a Private Limited Company. The company registration number is 00349367. Whites Porthmeor Limited has been working since 08 February 1939. The present status of the company is Active. The registered address of Whites Porthmeor Limited is 11 Piazza Flats Back Road West St Ives Cornwall Tr26 1nq. . WHITE, Margaret Miriam is a Secretary of the company. WAYTE, Margaret Jane is a Director of the company. WHITE, Andrew Charles is a Director of the company. WHITE, Derek Cecil is a Director of the company. WHITE, Joseph Roger is a Director of the company. WHITE, Yvonne Margaret is a Director of the company. Director WHITE, Margaret Miriam has been resigned. Director WHITE, Peter Leslie has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
WAYTE, Margaret Jane

65 years old

Director
WHITE, Andrew Charles
Appointed Date: 01 April 2010
37 years old

Director
WHITE, Derek Cecil

77 years old

Director
WHITE, Joseph Roger

79 years old

Director
WHITE, Yvonne Margaret
Appointed Date: 03 February 2015
72 years old

Resigned Directors

Director
WHITE, Margaret Miriam
Resigned: 01 April 2010
101 years old

Director
WHITE, Peter Leslie
Resigned: 26 February 2007
67 years old

WHITES PORTHMEOR LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000

02 Mar 2015
Appointment of Mrs Yvonne Margaret White as a director on 3 February 2015
...
... and 71 more events
30 Jun 1989
Return made up to 08/12/88; full list of members

31 Mar 1989
First gazette

12 Jun 1986
Declaration of satisfaction of mortgage/charge

12 Jun 1986
Declaration of satisfaction of mortgage/charge

12 Jun 1986
Declaration of satisfaction of mortgage/charge

WHITES PORTHMEOR LIMITED Charges

23 July 2012
Debenture
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Mortgage
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Whites old workshops porthmeor road st ives cornwall…
17 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 26 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Debenture
Delivered: 25 March 2002
Status: Satisfied on 26 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1985
Legal mortgage
Delivered: 23 August 1985
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 47, 47A and 49 back road east, st. Ives, cornwall…
12 December 1980
Debenture
Delivered: 18 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…