WHIDLEY HOLDINGS LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3LQ

Company number 00757609
Status Active
Incorporation Date 16 April 1963
Company Type Private Limited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, DEVON, EX4 3LQ
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Director's details changed for Sarah Joan Hornby on 16 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 200 . The most likely internet sites of WHIDLEY HOLDINGS LIMITED are www.whidleyholdings.co.uk, and www.whidley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Whidley Holdings Limited is a Private Limited Company. The company registration number is 00757609. Whidley Holdings Limited has been working since 16 April 1963. The present status of the company is Active. The registered address of Whidley Holdings Limited is Michael House Castle Street Exeter Devon Ex4 3lq. . HORNBY, Sarah Joan is a Director of the company. Secretary HORNBY, Andrew has been resigned. Secretary HORNBY, Sarah Joan has been resigned. Secretary LANDON, William Henry has been resigned. Director KINGDON, Arthur Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HORNBY, Sarah Joan

63 years old

Resigned Directors

Secretary
HORNBY, Andrew
Resigned: 05 January 2016
Appointed Date: 09 October 2008

Secretary
HORNBY, Sarah Joan
Resigned: 09 October 2008
Appointed Date: 01 February 2004

Secretary
LANDON, William Henry
Resigned: 31 January 2004

Director
KINGDON, Arthur Douglas
Resigned: 07 September 2008
99 years old

WHIDLEY HOLDINGS LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 31 August 2015
16 May 2016
Director's details changed for Sarah Joan Hornby on 16 May 2016
16 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200

05 Jan 2016
Termination of appointment of Andrew Hornby as a secretary on 5 January 2016
18 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200

...
... and 74 more events
20 Sep 1988
Return made up to 01/08/88; full list of members

06 Sep 1988
Accounts for a medium company made up to 31 August 1987

24 Jun 1987
Full accounts made up to 31 August 1986

24 Jun 1987
Return made up to 24/04/87; full list of members

01 Oct 1986
New director appointed

WHIDLEY HOLDINGS LIMITED Charges

3 March 2010
Legal charge
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 10 and 10A forresters business park estover close…
11 May 1998
Legal mortgage
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 woodlands industrial estate…
1 June 1978
Supply agreement
Delivered: 21 June 1978
Status: Satisfied
Persons entitled: Gulf Oil (Great Britain) Limited
Description: Petroleum fuel & kerosenes in all storage tanks at…