WHITELAW TURKINGTON LANDSCAPE ARCHITECTS LIMITED
LEEDS WSM SIXTY EIGHT LIMITED

Hellopages » West Yorkshire » Leeds » LS7 4DN

Company number 04369622
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address GROVE HOUSE, MANSION GATE DRIVE, LEEDS, WEST YORKSHIRE, LS7 4DN
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of John James Chubb as a director on 20 September 2016. The most likely internet sites of WHITELAW TURKINGTON LANDSCAPE ARCHITECTS LIMITED are www.whitelawturkingtonlandscapearchitects.co.uk, and www.whitelaw-turkington-landscape-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Whitelaw Turkington Landscape Architects Limited is a Private Limited Company. The company registration number is 04369622. Whitelaw Turkington Landscape Architects Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Whitelaw Turkington Landscape Architects Limited is Grove House Mansion Gate Drive Leeds West Yorkshire Ls7 4dn. . IRVING, Gemma Mary is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. JOY, Max Henry is a Director of the company. Secretary HAMILTON, Jennifer Louise has been resigned. Secretary SADLER, David John has been resigned. Secretary WHITELAW, Caroline Lindsey Oliver has been resigned. Secretary PB COMPANY SECRETARY LIMITED has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director AITKEN, David Scott Macdonald has been resigned. Director BARRETT, Paul has been resigned. Director CHUBB, John James has been resigned. Director DENTON, Guy Robert has been resigned. Director HARLEY, Rhona Louise has been resigned. Director HUGHES, Lawrence Gareth Spencer has been resigned. Director JAVES, Peter Howard has been resigned. Director JUDD, Adrian Peter Charles has been resigned. Director SADLER, David John has been resigned. Director TOYNE, Helen Anna Lisa has been resigned. Director TURKINGTON, Ian Charles has been resigned. Director WHITELAW, Caroline Lindsey Oliver has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
IRVING, Gemma Mary
Appointed Date: 06 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 06 October 2015

Director
JOY, Max Henry
Appointed Date: 09 September 2016
56 years old

Resigned Directors

Secretary
HAMILTON, Jennifer Louise
Resigned: 06 October 2015
Appointed Date: 02 August 2011

Secretary
SADLER, David John
Resigned: 02 August 2011
Appointed Date: 29 February 2008

Secretary
WHITELAW, Caroline Lindsey Oliver
Resigned: 06 April 2007
Appointed Date: 14 April 2005

Secretary
PB COMPANY SECRETARY LIMITED
Resigned: 29 February 2008
Appointed Date: 04 April 2007

Secretary
WSM SERVICES LIMITED
Resigned: 14 April 2005
Appointed Date: 07 February 2002

Director
AITKEN, David Scott Macdonald
Resigned: 08 August 2012
Appointed Date: 26 August 2010
58 years old

Director
BARRETT, Paul
Resigned: 11 January 2008
Appointed Date: 10 October 2005
64 years old

Director
CHUBB, John James
Resigned: 20 September 2016
Appointed Date: 01 November 2010
60 years old

Director
DENTON, Guy Robert
Resigned: 29 February 2008
Appointed Date: 10 October 2005
57 years old

Director
HARLEY, Rhona Louise
Resigned: 01 June 2007
Appointed Date: 10 October 2005
59 years old

Director
HUGHES, Lawrence Gareth Spencer
Resigned: 31 December 2010
Appointed Date: 29 February 2008
72 years old

Director
JAVES, Peter Howard
Resigned: 04 April 2002
Appointed Date: 07 February 2002
77 years old

Director
JUDD, Adrian Peter Charles
Resigned: 29 February 2008
Appointed Date: 01 March 2007
61 years old

Director
SADLER, David John
Resigned: 02 August 2011
Appointed Date: 29 February 2008
51 years old

Director
TOYNE, Helen Anna Lisa
Resigned: 29 February 2008
Appointed Date: 01 March 2007
60 years old

Director
TURKINGTON, Ian Charles
Resigned: 29 February 2008
Appointed Date: 03 April 2002
69 years old

Director
WHITELAW, Caroline Lindsey Oliver
Resigned: 29 February 2008
Appointed Date: 03 April 2002
73 years old

WHITELAW TURKINGTON LANDSCAPE ARCHITECTS LIMITED Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2016
Termination of appointment of John James Chubb as a director on 20 September 2016
21 Sep 2016
Appointment of Max Henry Joy as a director on 9 September 2016
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 115

...
... and 82 more events
10 Apr 2002
New director appointed
10 Apr 2002
New director appointed
10 Apr 2002
Director resigned
22 Mar 2002
Company name changed wsm sixty eight LIMITED\certificate issued on 22/03/02
07 Feb 2002
Incorporation

WHITELAW TURKINGTON LANDSCAPE ARCHITECTS LIMITED Charges

13 November 2009
Debenture
Delivered: 21 November 2009
Status: Satisfied on 4 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…