WHITEHOUSE CONSTRUCTION CO. LIMITED
ASHBOURNE WHITE HOUSE CONSTRUCTION CO. LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1JU
Company number 01331981
Status Active
Incorporation Date 29 September 1977
Company Type Private Limited Company
Address UNIT 3 BLENHEIM ROAD, AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, DE6 1JU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of WHITEHOUSE CONSTRUCTION CO. LIMITED are www.whitehouseconstructionco.co.uk, and www.whitehouse-construction-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Whitehouse Construction Co Limited is a Private Limited Company. The company registration number is 01331981. Whitehouse Construction Co Limited has been working since 29 September 1977. The present status of the company is Active. The registered address of Whitehouse Construction Co Limited is Unit 3 Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire De6 1ju. . EWART-SEAR, Robert John is a Secretary of the company. EWART, Brell Peter is a Director of the company. EWART-SEAR, Josephine Mary is a Director of the company. EWART-SEAR, Robert John is a Director of the company. JAMIESON, Richard is a Director of the company. MCKEOWN, Stephen is a Director of the company. RENSHAW, David Barrie is a Director of the company. Secretary EWART, Shirley Anne has been resigned. Director EWART, Katherine June has been resigned. Director EWART, Shirley Anne has been resigned. Director HARRISON, Victoria Anne has been resigned. Director OLDRIDGE, Nigel John has been resigned. Director STANHOPE, Paul David has been resigned. Director STONE, Kevin Thomas has been resigned. Director THOMPSON, David Robert has been resigned. Director WATSON, Selby Peter has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
EWART-SEAR, Robert John
Appointed Date: 30 March 2012

Director
EWART, Brell Peter

76 years old

Director
EWART-SEAR, Josephine Mary
Appointed Date: 01 June 2006
39 years old

Director
EWART-SEAR, Robert John
Appointed Date: 28 May 2015
41 years old

Director
JAMIESON, Richard
Appointed Date: 01 January 2014
51 years old

Director
MCKEOWN, Stephen
Appointed Date: 07 April 2005
61 years old

Director
RENSHAW, David Barrie
Appointed Date: 08 May 2007
60 years old

Resigned Directors

Secretary
EWART, Shirley Anne
Resigned: 30 March 2012

Director
EWART, Katherine June
Resigned: 31 January 2010
Appointed Date: 01 July 2007
36 years old

Director
EWART, Shirley Anne
Resigned: 28 May 2015
78 years old

Director
HARRISON, Victoria Anne
Resigned: 31 January 2010
Appointed Date: 01 June 2006
41 years old

Director
OLDRIDGE, Nigel John
Resigned: 05 November 2004
Appointed Date: 01 October 2001
62 years old

Director
STANHOPE, Paul David
Resigned: 02 October 2006
Appointed Date: 01 October 2001
52 years old

Director
STONE, Kevin Thomas
Resigned: 15 September 1993
71 years old

Director
THOMPSON, David Robert
Resigned: 14 February 2011
73 years old

Director
WATSON, Selby Peter
Resigned: 30 April 2004
Appointed Date: 25 November 2002
83 years old

Persons With Significant Control

Ewart Holdings Limited
Notified on: 17 July 2016
Nature of control: Ownership of shares – 75% or more

WHITEHOUSE CONSTRUCTION CO. LIMITED Events

31 Jan 2017
Full accounts made up to 30 June 2016
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
09 Nov 2015
Satisfaction of charge 1 in full
09 Nov 2015
Satisfaction of charge 2 in full
20 Oct 2015
Full accounts made up to 30 June 2015
...
... and 103 more events
06 Apr 1987
Particulars of mortgage/charge

30 Jul 1986
Return made up to 18/06/86; full list of members

07 Jul 1986
Accounts for a small company made up to 31 March 1986

29 Sep 1977
Incorporation
29 Sep 1977
Certificate of incorporation

WHITEHOUSE CONSTRUCTION CO. LIMITED Charges

2 April 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 9 November 2015
Persons entitled: The Royal Bank & Scotland PLC.
Description: F/H 52 eyre st east hasland, chesterfield derbyshire T.no:-…
3 January 1985
Debenture
Delivered: 5 January 1985
Status: Satisfied on 9 November 2015
Persons entitled: Williams & Glyns Bank PLC.
Description: Please see doc M23.. Fixed and floating charges over the…