EMANUEL WHITTAKER HOLDINGS LIMITED
LANCASHIRE MASTERKEY DESIGNS LTD

Hellopages » Greater Manchester » Oldham » OL1 2LW

Company number 05042198
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address 400 ROCHDALE ROAD, OLDHAM, LANCASHIRE, OL1 2LW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of EMANUEL WHITTAKER HOLDINGS LIMITED are www.emanuelwhittakerholdings.co.uk, and www.emanuel-whittaker-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Emanuel Whittaker Holdings Limited is a Private Limited Company. The company registration number is 05042198. Emanuel Whittaker Holdings Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Emanuel Whittaker Holdings Limited is 400 Rochdale Road Oldham Lancashire Ol1 2lw. . NEWTON, Clive is a Secretary of the company. GALLAGHER, John David is a Director of the company. NEWTON, Clive is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
NEWTON, Clive
Appointed Date: 20 April 2004

Director
GALLAGHER, John David
Appointed Date: 20 April 2004
67 years old

Director
NEWTON, Clive
Appointed Date: 20 April 2004
76 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 April 2004
Appointed Date: 12 February 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 April 2004
Appointed Date: 12 February 2004

Persons With Significant Control

Mr Clive Newton
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John David Gallagher
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMANUEL WHITTAKER HOLDINGS LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
07 May 2016
Group of companies' accounts made up to 30 November 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

22 May 2015
Group of companies' accounts made up to 30 November 2014
13 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 27 more events
30 Jun 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Apr 2004
Registered office changed on 20/04/04 from: 39A leicester road salford manchester M7 4AS
20 Apr 2004
Secretary resigned
20 Apr 2004
Director resigned
12 Feb 2004
Incorporation

EMANUEL WHITTAKER HOLDINGS LIMITED Charges

23 June 2004
Debenture
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…