WHITEBANK DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4FD

Company number 05969350
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address 34 CHARLOTTE STREET, MANCHESTER, M1 4FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of WHITEBANK DEVELOPMENTS LIMITED are www.whitebankdevelopments.co.uk, and www.whitebank-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitebank Developments Limited is a Private Limited Company. The company registration number is 05969350. Whitebank Developments Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Whitebank Developments Limited is 34 Charlotte Street Manchester M1 4fd. . PAVLOU, Tony is a Secretary of the company. PAVLOU, Mario is a Director of the company. Secretary AR FIRST SECRETARY LIMITED has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director POPPLETON, Stuart Ralph has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PAVLOU, Tony
Appointed Date: 19 February 2010

Director
PAVLOU, Mario
Appointed Date: 17 April 2008
54 years old

Resigned Directors

Secretary
AR FIRST SECRETARY LIMITED
Resigned: 02 September 2010
Appointed Date: 17 April 2008

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 17 April 2008
Appointed Date: 17 October 2006

Director
POPPLETON, Stuart Ralph
Resigned: 17 April 2008
Appointed Date: 07 December 2006
85 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 07 December 2006
Appointed Date: 17 October 2006

Persons With Significant Control

Mr Mario Pavlou
Notified on: 29 August 2016
54 years old
Nature of control: Ownership of shares – 75% or more

WHITEBANK DEVELOPMENTS LIMITED Events

31 Oct 2016
Confirmation statement made on 29 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Aug 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100

...
... and 39 more events
20 Dec 2006
Director resigned
20 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Oct 2006
Incorporation

WHITEBANK DEVELOPMENTS LIMITED Charges

19 September 2008
Legal mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 34 charlotte street, manchester with the benefit of all…
21 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: The property being 34 charlotte street, manchester.
5 February 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 charlotte street and 39 faulkner street manchester t/no…
1 February 2007
Debenture
Delivered: 6 February 2007
Status: Satisfied on 15 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…