WHITTINGHAM PROPERTY LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR6 5HN

Company number 02251495
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address THE HOP KILN, FOLLY ROAD, ALFRICK, WORCESTER, WORCS, WR6 5HN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 15,000 . The most likely internet sites of WHITTINGHAM PROPERTY LIMITED are www.whittinghamproperty.co.uk, and www.whittingham-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Whittingham Property Limited is a Private Limited Company. The company registration number is 02251495. Whittingham Property Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Whittingham Property Limited is The Hop Kiln Folly Road Alfrick Worcester Worcs Wr6 5hn. . PUGH, Kemal Dwayne Edwin is a Director of the company. Secretary PUGH, Leslie has been resigned. Secretary SISLEY, Peter has been resigned. Director DIGBY LORD JONES OF BIRMINGHAM has been resigned. Director PUGH, Edwina Eileen has been resigned. Director PUGH, Leslie has been resigned. Director WARRACK, Charles William Hugh has been resigned. Director WILCOX, Malcolm has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
PUGH, Kemal Dwayne Edwin
Appointed Date: 19 February 1996
81 years old

Resigned Directors

Secretary
PUGH, Leslie
Resigned: 19 February 1996

Secretary
SISLEY, Peter
Resigned: 01 January 2012
Appointed Date: 19 February 1996

Director
DIGBY LORD JONES OF BIRMINGHAM
Resigned: 13 August 1992
69 years old

Director
PUGH, Edwina Eileen
Resigned: 01 January 2012
Appointed Date: 09 May 1997
101 years old

Director
PUGH, Leslie
Resigned: 18 June 2003
103 years old

Director
WARRACK, Charles William Hugh
Resigned: 19 February 1996
75 years old

Director
WILCOX, Malcolm
Resigned: 19 February 1996
77 years old

Persons With Significant Control

Mr Kem Dwayne Edwin Pugh
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

WHITTINGHAM PROPERTY LIMITED Events

26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 July 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15,000

12 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,000

17 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 94 more events
21 Sep 1988
Particulars of mortgage/charge

21 Sep 1988
Particulars of mortgage/charge

30 Aug 1988
Registered office changed on 30/08/88 from: bridge house 181 queen victoria street london EC4V 4DD

30 Aug 1988
Secretary resigned;new secretary appointed

04 May 1988
Incorporation

WHITTINGHAM PROPERTY LIMITED Charges

9 October 1997
Legal mortgage
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property adjoining 1 ferndale crescent kidderminster…
30 June 1997
Legal mortgage
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 156 castle road cookley hereford and worcester. With the…
28 May 1997
Debenture
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 May 1991
Legal charge
Delivered: 10 June 1991
Status: Outstanding
Persons entitled: Leslie Pugh
Description: Piece or parcel of land situate at and k/a 12 albert road…
20 May 1991
Legal charge
Delivered: 1 June 1991
Status: Outstanding
Persons entitled: Leslie Pugh
Description: Piece or parcel of land situate at and k/a property at the…
20 May 1991
Legal charge
Delivered: 1 June 1991
Status: Outstanding
Persons entitled: Leslie Pugh
Description: Piece or parcel of land situate at and k/a unit 15 chancel…
22 March 1991
Charge of whole
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Susan Wilcox
Description: Car park premises at pitcairn drive halesowen west midlands.
16 March 1990
Letter of charge
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
15 December 1989
Legal charge
Delivered: 2 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 albert road, bournemouth, dorset t/n dt 166762.
15 December 1989
Floating charge
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
15 December 1989
Legal charge
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 15, chancel way, halesowen indust park, halesowen, w…
3 October 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 15 October 1991
Persons entitled: Barclays Bank PLC
Description: Premises previously k/a 'rjc fruit and flowers' and land at…
29 September 1989
Mortgage
Delivered: 3 October 1989
Status: Satisfied on 18 September 1992
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being 12 albert road bournemouth t/n dt…
8 September 1988
Mortgage
Delivered: 21 September 1988
Status: Satisfied on 18 September 1992
Persons entitled: Lloyds Bank PLC
Description: Units 14 and 15 chancel way halesowen industrial estate…
8 September 1988
Mortgage
Delivered: 21 September 1988
Status: Satisfied on 18 September 1992
Persons entitled: Lloyds Bank PLC
Description: Land lying to the north west of mount pleasant bilston…