F.J.WHITING LIMITED
E YORKS

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4BB

Company number 00548471
Status Active
Incorporation Date 30 April 1955
Company Type Private Limited Company
Address 201 HALLGATE, COTTINGHAM, E YORKS, HU16 4BB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 5,000 . The most likely internet sites of F.J.WHITING LIMITED are www.fjwhiting.co.uk, and www.f-j-whiting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. The distance to to Hessle Rail Station is 4.6 miles; to Ferriby Rail Station is 5.8 miles; to Barrow Haven Rail Station is 5.9 miles; to Barton-on-Humber Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J Whiting Limited is a Private Limited Company. The company registration number is 00548471. F J Whiting Limited has been working since 30 April 1955. The present status of the company is Active. The registered address of F J Whiting Limited is 201 Hallgate Cottingham E Yorks Hu16 4bb. . MARSDEN, Jeremy Richard is a Secretary of the company. MARSDEN, Jeremy Richard is a Director of the company. MARSDEN, John is a Director of the company. Secretary ELVIDGE, Brian Patrick has been resigned. Secretary RANDALL, Brian has been resigned. Director RANDALL, Brian has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MARSDEN, Jeremy Richard
Appointed Date: 20 January 1994

Director
MARSDEN, Jeremy Richard
Appointed Date: 19 March 1996
61 years old

Director
MARSDEN, John

89 years old

Resigned Directors

Secretary
ELVIDGE, Brian Patrick
Resigned: 20 January 1994

Secretary
RANDALL, Brian
Resigned: 24 December 1992

Director
RANDALL, Brian
Resigned: 24 December 1992
87 years old

Persons With Significant Control

Marsden Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.J.WHITING LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000

...
... and 67 more events
07 Sep 1987
Return made up to 23/07/87; full list of members

04 Sep 1987
Declaration of satisfaction of mortgage/charge

04 Sep 1987
Declaration of satisfaction of mortgage/charge
19 Sep 1986
Accounts for a small company made up to 31 March 1986

19 Sep 1986
Return made up to 28/05/86; full list of members

F.J.WHITING LIMITED Charges

25 January 1988
Memorandum of deposit of deeds.
Delivered: 4 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 201, hallgate cottingham, humberside, the proceeds of sale.
20 January 1984
Charge
Delivered: 24 January 1984
Status: Satisfied on 4 September 1987
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…