WHITTLE ELECTRICAL CONTRACTORS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 04206772
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Secretary's details changed for Mrs Michelle Tracy Whittle on 30 August 2016; Director's details changed for Steven Peter Whittle on 30 August 2016. The most likely internet sites of WHITTLE ELECTRICAL CONTRACTORS LIMITED are www.whittleelectricalcontractors.co.uk, and www.whittle-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Whittle Electrical Contractors Limited is a Private Limited Company. The company registration number is 04206772. Whittle Electrical Contractors Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Whittle Electrical Contractors Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. . WHITTLE, Michelle Tracy is a Secretary of the company. WHITTLE, Steven Peter is a Director of the company. Secretary HACKETT, Christopher has been resigned. Director SECRETARIAL NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WHITTLE, Michelle Tracy
Appointed Date: 26 April 2001

Director
WHITTLE, Steven Peter
Appointed Date: 26 April 2001
54 years old

Resigned Directors

Secretary
HACKETT, Christopher
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Director
SECRETARIAL NOMINEES LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

WHITTLE ELECTRICAL CONTRACTORS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Secretary's details changed for Mrs Michelle Tracy Whittle on 30 August 2016
30 Aug 2016
Director's details changed for Steven Peter Whittle on 30 August 2016
05 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 29 more events
15 May 2001
New secretary appointed
15 May 2001
New director appointed
04 May 2001
Director resigned
04 May 2001
Secretary resigned
26 Apr 2001
Incorporation