WHITEHILL SPINDLE TOOLS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 3HR

Company number 00346217
Status Active
Incorporation Date 14 November 1938
Company Type Private Limited Company
Address 2 BOLTON ROAD, LUTON, BEDFORDSHIRE, LU1 3HR
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Statement of company's objects This document is being processed and will be available in 5 days. ; Resolutions RES13 ‐ Section 175 companies act 2006 06/04/2017 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Satisfaction of charge 1 in full. The most likely internet sites of WHITEHILL SPINDLE TOOLS LIMITED are www.whitehillspindletools.co.uk, and www.whitehill-spindle-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. Whitehill Spindle Tools Limited is a Private Limited Company. The company registration number is 00346217. Whitehill Spindle Tools Limited has been working since 14 November 1938. The present status of the company is Active. The registered address of Whitehill Spindle Tools Limited is 2 Bolton Road Luton Bedfordshire Lu1 3hr. . HUDSON, David Eric John is a Secretary of the company. HUDSON, Angela Jane is a Director of the company. HUDSON, David Eric John is a Director of the company. Secretary BRYANT, Alan James has been resigned. Director HUDSON, Christopher John has been resigned. Director HUDSON, Susan Elizabeth Jane has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
HUDSON, David Eric John
Appointed Date: 15 January 1997

Director
HUDSON, Angela Jane
Appointed Date: 01 May 1999
62 years old

Director

Resigned Directors

Secretary
BRYANT, Alan James
Resigned: 15 January 1997

Director
HUDSON, Christopher John
Resigned: 18 July 2007
90 years old

Director
HUDSON, Susan Elizabeth Jane
Resigned: 18 July 2007
89 years old

Persons With Significant Control

Portasa Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEHILL SPINDLE TOOLS LIMITED Events

19 Apr 2017
Statement of company's objects
This document is being processed and will be available in 5 days.

19 Apr 2017
Resolutions
  • RES13 ‐ Section 175 companies act 2006 06/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

08 Dec 2016
Satisfaction of charge 1 in full
29 Oct 2016
Satisfaction of charge 2 in full
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 81 more events
01 Nov 1985
Accounts made up to 30 April 1984
10 Nov 1983
Accounts made up to 30 April 1982
08 Jun 1982
Accounts made up to 30 April 1981
22 Sep 1981
Accounts made up to 30 April 1980
14 Nov 1938
Incorporation

WHITEHILL SPINDLE TOOLS LIMITED Charges

10 January 2002
Guarantee & debenture
Delivered: 17 January 2002
Status: Satisfied on 29 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1973
Guarantee and debenture
Delivered: 30 April 1973
Status: Satisfied on 8 December 2016
Persons entitled: Barclays Bank LTD
Description: By way of legal mortgage all the freehold and leasehold…