WHITESTAR MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 06398201
Status In Administration
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address CG & CO, 17 ST ANNA SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Administrator's progress report to 23 February 2017; Statement of affairs with form 2.14B; Result of meeting of creditors. The most likely internet sites of WHITESTAR MANAGEMENT LIMITED are www.whitestarmanagement.co.uk, and www.whitestar-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitestar Management Limited is a Private Limited Company. The company registration number is 06398201. Whitestar Management Limited has been working since 15 October 2007. The present status of the company is In Administration. The registered address of Whitestar Management Limited is Cg Co 17 St Anna Square Manchester M2 7pw. . FRAYNE, Jesse Charles is a Director of the company. HENLEY, Paul Michael is a Director of the company. Secretary SHORTRIDGE, Anthony John has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director POULTER, Anthony Dean has been resigned. Director THOMPSON, David Nigel has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
FRAYNE, Jesse Charles
Appointed Date: 08 January 2008
64 years old

Director
HENLEY, Paul Michael
Appointed Date: 28 June 2013
64 years old

Resigned Directors

Secretary
SHORTRIDGE, Anthony John
Resigned: 02 June 2008
Appointed Date: 08 January 2008

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 08 January 2008
Appointed Date: 15 October 2007

Director
POULTER, Anthony Dean
Resigned: 11 January 2016
Appointed Date: 04 August 2015
53 years old

Director
THOMPSON, David Nigel
Resigned: 21 December 2015
Appointed Date: 14 January 2008
62 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 08 January 2008
Appointed Date: 15 October 2007

WHITESTAR MANAGEMENT LIMITED Events

03 Apr 2017
Administrator's progress report to 23 February 2017
14 Dec 2016
Statement of affairs with form 2.14B
15 Nov 2016
Result of meeting of creditors
28 Oct 2016
Statement of administrator's proposal
09 Sep 2016
Registered office address changed from Unit 2 Blackthorn Way Paignton Devon TQ4 7QY to C/O Cg & Co 17 st Anna Square Manchester M2 7PW on 9 September 2016
...
... and 39 more events
11 Jan 2008
New secretary appointed
10 Jan 2008
Registered office changed on 10/01/08 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
10 Jan 2008
Director resigned
10 Jan 2008
Secretary resigned
15 Oct 2007
Incorporation

WHITESTAR MANAGEMENT LIMITED Charges

7 September 2015
Charge code 0639 8201 0002
Delivered: 7 September 2015
Status: Satisfied on 7 March 2016
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0639 8201 0001
Delivered: 27 April 2015
Status: Satisfied on 7 March 2016
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…