WHITETONE LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6RS

Company number 03036051
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address 46 ST. JOHNS ROAD, DRIFFIELD, NORTH HUMBERSIDE, ENGLAND, YO25 6RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of WHITETONE LIMITED are www.whitetone.co.uk, and www.whitetone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Nafferton Rail Station is 2.3 miles; to Hutton Cranswick Rail Station is 3.2 miles; to Arram Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitetone Limited is a Private Limited Company. The company registration number is 03036051. Whitetone Limited has been working since 21 March 1995. The present status of the company is Active. The registered address of Whitetone Limited is 46 St Johns Road Driffield North Humberside England Yo25 6rs. . RANDALL, Pamela Margaret is a Secretary of the company. RANDALL, Christopher John is a Director of the company. RANDALL, Edgar James is a Director of the company. RANDALL, Pamela Margaret is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RANDALL, Arthur William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RANDALL, Pamela Margaret
Appointed Date: 31 March 1995

Director
RANDALL, Christopher John
Appointed Date: 31 March 1995
78 years old

Director
RANDALL, Edgar James
Appointed Date: 01 November 2013
47 years old

Director
RANDALL, Pamela Margaret
Appointed Date: 01 September 2008
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 March 1995
Appointed Date: 21 March 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 March 1995
Appointed Date: 21 March 1995

Director
RANDALL, Arthur William
Resigned: 01 November 2013
Appointed Date: 01 December 2009
46 years old

Persons With Significant Control

Mrs Pamela Margaret Randall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITETONE LIMITED Events

28 Mar 2017
Confirmation statement made on 22 March 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 November 2015
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Aug 2015
Registered office address changed from The Catalyst (Iwc) Baird Lane Heslington York YO10 5GA to 46 st. Johns Road Driffield North Humberside YO25 6RS on 5 August 2015
...
... and 71 more events
07 Apr 1995
Registered office changed on 07/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Apr 1995
Director resigned;new director appointed
06 Apr 1995
Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100
06 Apr 1995
Accounting reference date notified as 30/11
21 Mar 1995
Incorporation

WHITETONE LIMITED Charges

12 September 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Station works station road cranswick driffield t/no…
12 September 2006
Debenture
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1997
Guarantee & debenture
Delivered: 16 May 1997
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north side of main street hutton…