WHITEHEAD BUILDING SERVICES LIMITED
NEWPORT WHITEHEAD ELECTRICAL LIMITED

Hellopages » Newport » Newport » NP20 2DW

Company number 01394970
Status Active
Incorporation Date 19 October 1978
Company Type Private Limited Company
Address UHY HACKER YOUNG, LANYON HOUSE, MISSION COURT, NEWPORT, GWENT, WALES, NP20 2DW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,300 ; Full accounts made up to 30 November 2015; Annual return made up to 27 April 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 1,300 . The most likely internet sites of WHITEHEAD BUILDING SERVICES LIMITED are www.whiteheadbuildingservices.co.uk, and www.whitehead-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Risca & Pontymister Rail Station is 4.8 miles; to Cwmbran Rail Station is 5.3 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehead Building Services Limited is a Private Limited Company. The company registration number is 01394970. Whitehead Building Services Limited has been working since 19 October 1978. The present status of the company is Active. The registered address of Whitehead Building Services Limited is Uhy Hacker Young Lanyon House Mission Court Newport Gwent Wales Np20 2dw. . MORTON, Rhys is a Secretary of the company. CUMMINGS, Ian Leslie is a Director of the company. CUMMINGS, Jan is a Director of the company. MORTON, Rhys is a Director of the company. PARRY, Michael James is a Director of the company. REID, William Duncan is a Director of the company. WILLIAMS, Nigel is a Director of the company. Secretary CAIN, David John has been resigned. Secretary FAULKNER, Esther has been resigned. Director CAIN, David John has been resigned. Director FAULKNER, Byron Allan, Mr has been resigned. Director FAULKNER, Byron Allan, Mr has been resigned. Director FAULKNER, Esther has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MORTON, Rhys
Appointed Date: 30 June 2006

Director
CUMMINGS, Ian Leslie
Appointed Date: 23 December 2004
69 years old

Director
CUMMINGS, Jan
Appointed Date: 03 February 2012
67 years old

Director
MORTON, Rhys
Appointed Date: 03 February 2012
51 years old

Director
PARRY, Michael James
Appointed Date: 18 March 2013
53 years old

Director
REID, William Duncan
Appointed Date: 18 March 2013
62 years old

Director
WILLIAMS, Nigel
Appointed Date: 18 March 2013
53 years old

Resigned Directors

Secretary
CAIN, David John
Resigned: 23 April 1997

Secretary
FAULKNER, Esther
Resigned: 30 June 2006
Appointed Date: 23 April 1997

Director
CAIN, David John
Resigned: 23 April 1997
73 years old

Director
FAULKNER, Byron Allan, Mr
Resigned: 18 March 2013
Appointed Date: 09 February 2012
73 years old

Director
FAULKNER, Byron Allan, Mr
Resigned: 01 April 2011
73 years old

Director
FAULKNER, Esther
Resigned: 01 December 2008
Appointed Date: 23 December 2004
71 years old

WHITEHEAD BUILDING SERVICES LIMITED Events

14 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,300

12 Apr 2016
Full accounts made up to 30 November 2015
16 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,300

22 May 2015
Secretary's details changed for Rhys Morton on 26 April 2015
26 Apr 2015
Full accounts made up to 30 November 2014
...
... and 117 more events
04 Mar 1988
Return made up to 31/12/87; full list of members

07 May 1986
Accounts for a small company made up to 30 November 1984

07 May 1986
Return made up to 08/08/85; full list of members

19 Oct 1978
Incorporation
19 Oct 1978
Certificate of incorporation

WHITEHEAD BUILDING SERVICES LIMITED Charges

14 December 2011
Mortgage debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 September 2010
Debenture
Delivered: 28 September 2010
Status: Satisfied on 10 August 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
26 November 2009
Deed of charge over credit balances
Delivered: 8 December 2009
Status: Satisfied on 26 February 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 January 2009
Guarantee & debenture
Delivered: 24 January 2009
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2008
Debenture
Delivered: 6 December 2008
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 1989
Legal charge
Delivered: 18 September 1989
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: Land & buildings on south side of turner st newport gwent…
25 August 1989
Debenture
Delivered: 1 September 1989
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
30 May 1985
Legal charge
Delivered: 6 June 1985
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: Property at herbert road, newport, gwent title no. Wa…
18 April 1983
Legal charge
Delivered: 28 April 1983
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H property known as whitehead electrical limited, herbert…