WHITFIELD INTERNATIONAL LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L8 7BA

Company number 02457767
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address AYRTON SAUNDERS HOUSE COMMERCE WAY, PARLIAMENT BUSINESS PARK, LIVERPOOL, ENGLAND, L8 7BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Padraic Marc O'brien as a director on 31 January 2017; Appointment of Mr Philip Didlick as a director on 31 January 2017. The most likely internet sites of WHITFIELD INTERNATIONAL LIMITED are www.whitfieldinternational.co.uk, and www.whitfield-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitfield International Limited is a Private Limited Company. The company registration number is 02457767. Whitfield International Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of Whitfield International Limited is Ayrton Saunders House Commerce Way Parliament Business Park Liverpool England L8 7ba. . DIDLICK, Philip is a Director of the company. O'BRIEN, Padraic Marc is a Director of the company. O’BRIEN, Gerald O’Brien is a Director of the company. Secretary SMITH, Tracy Jane has been resigned. Director BROWN, Trevor has been resigned. Director ELLIS, John Graham Williams has been resigned. Director HAND, John Michael has been resigned. Director HAND, John Michael has been resigned. Director HEATH, Anthony John has been resigned. Director SAVAGE, Herbert Keith has been resigned. Director WARD, John Michael Barry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DIDLICK, Philip
Appointed Date: 31 January 2017
49 years old

Director
O'BRIEN, Padraic Marc
Appointed Date: 31 January 2017
46 years old

Director
O’BRIEN, Gerald O’Brien
Appointed Date: 31 January 2017
76 years old

Resigned Directors

Secretary
SMITH, Tracy Jane
Resigned: 31 January 2017
Appointed Date: 27 March 1992

Director
BROWN, Trevor
Resigned: 31 January 2017
Appointed Date: 23 January 2007
86 years old

Director
ELLIS, John Graham Williams
Resigned: 31 January 2017
Appointed Date: 23 January 2007
80 years old

Director
HAND, John Michael
Resigned: 18 January 2007
Appointed Date: 27 March 1992
91 years old

Director
HAND, John Michael
Resigned: 27 March 1992
91 years old

Director
HEATH, Anthony John
Resigned: 18 January 2007
Appointed Date: 27 March 1992
90 years old

Director
SAVAGE, Herbert Keith
Resigned: 31 December 2009
Appointed Date: 27 March 1992
85 years old

Director
WARD, John Michael Barry
Resigned: 27 March 1992
92 years old

Persons With Significant Control

Richard Baker, Harrison Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITFIELD INTERNATIONAL LIMITED Events

21 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Feb 2017
Appointment of Mr Padraic Marc O'brien as a director on 31 January 2017
02 Feb 2017
Appointment of Mr Philip Didlick as a director on 31 January 2017
02 Feb 2017
Appointment of Mr Gerald O’Brien O’Brien as a director on 31 January 2017
02 Feb 2017
Registered office address changed from Marsh Trees House Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT to Ayrton Saunders House Commerce Way Parliament Business Park Liverpool L8 7BA on 2 February 2017
...
... and 90 more events
27 Feb 1992
Return made up to 09/01/91; full list of members

14 Feb 1992
Registered office changed on 14/02/92 from: brampton bridge house the brampton newcastle-under-lyme staffordshire ST5 3LS

12 Nov 1991
First Gazette notice for compulsory strike-off

02 Feb 1990
Secretary resigned;new secretary appointed

09 Jan 1990
Incorporation

WHITFIELD INTERNATIONAL LIMITED Charges

31 May 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 1992
Mortgage debenture
Delivered: 31 March 1992
Status: Satisfied on 19 April 2006
Persons entitled: Bank of Wales PLC
Description: See continuation sheet to form 395 for full details. Fixed…