T.SAVILLE WHITTLE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 8EF

Company number 00415620
Status Active
Incorporation Date 22 July 1946
Company Type Private Limited Company
Address ALBION BRIDGE WORKS, VICKERS STREET, MANCHESTER, M40 8EF
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments, 46750 - Wholesale of chemical products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 10,000 . The most likely internet sites of T.SAVILLE WHITTLE LIMITED are www.tsavillewhittle.co.uk, and www.t-saville-whittle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. T Saville Whittle Limited is a Private Limited Company. The company registration number is 00415620. T Saville Whittle Limited has been working since 22 July 1946. The present status of the company is Active. The registered address of T Saville Whittle Limited is Albion Bridge Works Vickers Street Manchester M40 8ef. . CROSBY, Harold Ernest is a Secretary of the company. WHITTLE, Andrew William is a Director of the company. WHITTLE, Richard Saville is a Director of the company. WHITTLE, William Thomas is a Director of the company. Secretary GILL, Cranstoun Bygott Harold has been resigned. Director GREGORY, David Keith has been resigned. Director SCREEN, Isaac Jack has been resigned. Director WHITTLE, Adelaide Patricia Cranwill has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
CROSBY, Harold Ernest
Appointed Date: 01 May 1998

Director
WHITTLE, Andrew William
Appointed Date: 10 April 2007
52 years old

Director

Director

Resigned Directors

Secretary
GILL, Cranstoun Bygott Harold
Resigned: 01 May 1998

Director
GREGORY, David Keith
Resigned: 13 October 2003
Appointed Date: 05 January 2001
81 years old

Director
SCREEN, Isaac Jack
Resigned: 25 November 1994
97 years old

Director
WHITTLE, Adelaide Patricia Cranwill
Resigned: 06 September 2011
108 years old

Persons With Significant Control

T Saville Whittle (Export) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

T.SAVILLE WHITTLE LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
11 Aug 2016
Accounts for a small company made up to 30 November 2015
26 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000

12 Aug 2015
Accounts for a small company made up to 30 November 2014
25 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000

...
... and 64 more events
28 Mar 1988
Secretary resigned;new secretary appointed

22 Oct 1987
Return made up to 22/09/87; full list of members

14 Oct 1987
Accounts for a medium company made up to 28 November 1986

02 Oct 1986
Accounts for a medium company made up to 30 November 1985

10 Jul 1986
Return made up to 13/06/86; full list of members