WHITE & CO PLC
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 2GB

Company number 00052204
Status Active
Incorporation Date 20 April 1897
Company Type Public Limited Company
Address ASHTON HOUSE 12 THE PRECINCT, WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2GB
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr David Anthony Hoare as a secretary on 13 January 2017; Termination of appointment of Martin John Uniacke as a secretary on 13 January 2017; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of WHITE & CO PLC are www.whiteco.co.uk, and www.white-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and six months. The distance to to St Denys Rail Station is 4.2 miles; to Romsey Rail Station is 4.9 miles; to Redbridge Rail Station is 5.8 miles; to Swanwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Co Plc is a Public Limited Company. The company registration number is 00052204. White Co Plc has been working since 20 April 1897. The present status of the company is Active. The registered address of White Co Plc is Ashton House 12 The Precinct Winchester Road Chandlers Ford Hampshire So53 2gb. . HOARE, David Anthony is a Secretary of the company. BURDEN, William Robert is a Director of the company. FASSOMS, Steven Christopher is a Director of the company. HOARE, David Anthony is a Director of the company. NICHOLSON, Ian David is a Director of the company. PALMER, Ian Michael is a Director of the company. SPIES, Louis is a Director of the company. Secretary HOARE, David Anthony has been resigned. Secretary HOWSON-GREEN, Michael has been resigned. Secretary UNIACKE, Martin John has been resigned. Director ELLIOTT, Cuthbert Samuel has been resigned. Director HALLIWELL, Geoffrey Richard has been resigned. Director HERBERT, Michael David has been resigned. Director HOWSON-GREEN, Michael has been resigned. Director NICKLINSON, Roy John has been resigned. Director PATEMAN, David John Charles has been resigned. Director WHITE, Dudley Wallis has been resigned. Director WHITE, Graham Gordon has been resigned. The company operates in "Removal services".


Current Directors

Secretary
HOARE, David Anthony
Appointed Date: 13 January 2017

Director
BURDEN, William Robert
Appointed Date: 01 May 2016
68 years old

Director
FASSOMS, Steven Christopher
Appointed Date: 01 August 2014
58 years old

Director
HOARE, David Anthony
Appointed Date: 29 October 2002
81 years old

Director
NICHOLSON, Ian David
Appointed Date: 01 November 2013
70 years old

Director
PALMER, Ian Michael
Appointed Date: 18 April 1994
64 years old

Director
SPIES, Louis
Appointed Date: 01 May 2016
57 years old

Resigned Directors

Secretary
HOARE, David Anthony
Resigned: 29 June 2016
Appointed Date: 07 August 1997

Secretary
HOWSON-GREEN, Michael
Resigned: 07 August 1997

Secretary
UNIACKE, Martin John
Resigned: 13 January 2017
Appointed Date: 29 June 2016

Director
ELLIOTT, Cuthbert Samuel
Resigned: 18 April 1994
106 years old

Director
HALLIWELL, Geoffrey Richard
Resigned: 18 April 1994
101 years old

Director
HERBERT, Michael David
Resigned: 31 May 2011
Appointed Date: 26 March 1998
75 years old

Director
HOWSON-GREEN, Michael
Resigned: 28 January 2015
97 years old

Director
NICKLINSON, Roy John
Resigned: 31 July 2016
86 years old

Director
PATEMAN, David John Charles
Resigned: 31 July 2015
77 years old

Director
WHITE, Dudley Wallis
Resigned: 30 September 1991
117 years old

Director
WHITE, Graham Gordon
Resigned: 31 July 2013
73 years old

Persons With Significant Control

Whitport Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITE & CO PLC Events

26 Jan 2017
Appointment of Mr David Anthony Hoare as a secretary on 13 January 2017
26 Jan 2017
Termination of appointment of Martin John Uniacke as a secretary on 13 January 2017
10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
10 Aug 2016
Director's details changed for Mr Louis Spies on 18 July 2016
02 Aug 2016
Termination of appointment of Roy John Nicklinson as a director on 31 July 2016
...
... and 116 more events
26 Aug 1987
Accounts made up to 31 January 1987

26 Aug 1987
Return made up to 10/08/87; full list of members

09 Sep 1986
Full accounts made up to 31 January 1986

09 Sep 1986
Return made up to 11/08/86; full list of members

19 Mar 1982
Certificate of re-registration from Public Limited Company to Private

WHITE & CO PLC Charges

25 October 2011
An omnibus guarantee and set-off agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
31 July 2006
Deed of postponement and charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first equitable charge any interest that white &…
28 June 2005
Mortgage
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 4 st james business park grimbald cragg close…
28 June 2005
Mortgage
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of halesfield 9 telford…
7 March 2003
Chattel mortgage
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: The plant machinery chattels or other equipment described…
23 January 2003
Mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4 st james business park grimbald crag close…
22 February 2001
Mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of halesfield 9 halesfield, telford…
22 February 2001
Charge on book debts
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All book debts and the proceeds thereof and the benefit of…
28 April 2000
Fixed charge
Delivered: 6 May 2000
Status: Satisfied on 20 December 2006
Persons entitled: Lloyds Udt Limited
Description: A fixed charge over the goods listed in the schedule to the…
3 July 1995
Collateral mortgage and floating charge
Delivered: 7 July 1995
Status: Satisfied on 30 September 2006
Persons entitled: 3I Group PLC
Description: F/H property at north road/beech road, lee mill, ivybridge…
14 May 1991
Mortgage
Delivered: 15 May 1991
Status: Satisfied on 3 February 1996
Persons entitled: Lloyds Bank PLC
Description: Mornington terrace harrogate north yorkshire.
17 October 1990
Mortgage
Delivered: 19 October 1990
Status: Satisfied on 3 February 1996
Persons entitled: Lloyds Bank PLC
Description: Premises at mornington terrace harrogate north yorks…
28 September 1990
Collateral mortgage and floating charge
Delivered: 4 October 1990
Status: Satisfied on 30 September 2006
Persons entitled: 3I PLC
Description: F/H property to north road/beech road lee mill ivybridge…
28 September 1990
Collateral mortgage and floating charge
Delivered: 4 October 1990
Status: Satisfied on 30 September 2006
Persons entitled: 3I PLC
Description: F/H property at west house industrial estate eliot road…