WHITBY SERVICES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0UT

Company number 03582026
Status Active
Incorporation Date 16 June 1998
Company Type Private Limited Company
Address 21 APPLEDORE AVENUE, RUISLIP, MIDDLESEX, HA4 0UT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WHITBY SERVICES LIMITED are www.whitbyservices.co.uk, and www.whitby-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Whitby Services Limited is a Private Limited Company. The company registration number is 03582026. Whitby Services Limited has been working since 16 June 1998. The present status of the company is Active. The registered address of Whitby Services Limited is 21 Appledore Avenue Ruislip Middlesex Ha4 0ut. The company`s financial liabilities are £1.71k. It is £-0.76k against last year. The cash in hand is £2.2k. It is £1.59k against last year. And the total assets are £2.2k, which is £1.59k against last year. HYNES, Karen is a Secretary of the company. PERKINS, Graham is a Director of the company. Secretary PERKINS, Eric Douglas has been resigned. Secretary SIDDIQI, Mohammad Abdulaq has been resigned. Director SIMON, David George has been resigned. The company operates in "Buying and selling of own real estate".


whitby services Key Finiance

LIABILITIES £1.71k
-31%
CASH £2.2k
+260%
TOTAL ASSETS £2.2k
+260%
All Financial Figures

Current Directors

Secretary
HYNES, Karen
Appointed Date: 06 May 2003

Director
PERKINS, Graham
Appointed Date: 17 June 1998
58 years old

Resigned Directors

Secretary
PERKINS, Eric Douglas
Resigned: 06 May 2003
Appointed Date: 17 June 1998

Secretary
SIDDIQI, Mohammad Abdulaq
Resigned: 17 June 1998
Appointed Date: 16 June 1998

Director
SIMON, David George
Resigned: 17 June 1998
Appointed Date: 16 June 1998
79 years old

WHITBY SERVICES LIMITED Events

04 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
22 Nov 1999
Secretary resigned
22 Nov 1999
Director resigned
20 Oct 1998
Particulars of mortgage/charge
23 Jul 1998
Particulars of mortgage/charge
16 Jun 1998
Incorporation

WHITBY SERVICES LIMITED Charges

23 May 2013
Charge code 0358 2026 0005
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 June 2010
Mortgage
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 258 whitby road ruislip middlesex t/no AGL9093;…
30 June 2010
Mortgage
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 10 hill lane ruislip middlesex t/no NGL509930; together…
14 October 1998
Legal mortgage
Delivered: 20 October 1998
Status: Satisfied on 17 August 2010
Persons entitled: Midland Bank PLC
Description: The property at 10 hill lane ruislip middlesex…
17 July 1998
Debenture
Delivered: 23 July 1998
Status: Satisfied on 17 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…