EMANUEL WHITTAKER LIMITED
LANCS

Hellopages » Greater Manchester » Oldham » OL1 2LW

Company number 00099243
Status Active
Incorporation Date 19 August 1908
Company Type Private Limited Company
Address ROCHDALE ROAD, OLDHAM, LANCS, OL1 2LW
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 000992430004, created on 9 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 412,500 ; Accounts for a medium company made up to 30 November 2015. The most likely internet sites of EMANUEL WHITTAKER LIMITED are www.emanuelwhittaker.co.uk, and www.emanuel-whittaker.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and two months. Emanuel Whittaker Limited is a Private Limited Company. The company registration number is 00099243. Emanuel Whittaker Limited has been working since 19 August 1908. The present status of the company is Active. The registered address of Emanuel Whittaker Limited is Rochdale Road Oldham Lancs Ol1 2lw. . GREEN, Anna is a Secretary of the company. GALLAGHER, John David is a Director of the company. NEWTON, Clive is a Director of the company. Secretary BAGGOTT, Gail has been resigned. Secretary WHITTAKER, Thomas Lawton has been resigned. Director CUMMINGS, Charles Stuart has been resigned. Director CUMMINGS, Jennifer Margaret has been resigned. Director WHITTAKER, Angela has been resigned. Director WHITTAKER, John has been resigned. Director WHITTAKER, Thomas Lawton has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
GREEN, Anna
Appointed Date: 02 September 2002

Director
GALLAGHER, John David
Appointed Date: 23 June 2004
67 years old

Director
NEWTON, Clive
Appointed Date: 01 December 1995
76 years old

Resigned Directors

Secretary
BAGGOTT, Gail
Resigned: 02 September 2002
Appointed Date: 28 September 1993

Secretary
WHITTAKER, Thomas Lawton
Resigned: 28 September 1993

Director
CUMMINGS, Charles Stuart
Resigned: 30 November 1999
85 years old

Director
CUMMINGS, Jennifer Margaret
Resigned: 30 November 1999
82 years old

Director
WHITTAKER, Angela
Resigned: 17 September 1993
83 years old

Director
WHITTAKER, John
Resigned: 23 June 2004
80 years old

Director
WHITTAKER, Thomas Lawton
Resigned: 23 June 2004
85 years old

EMANUEL WHITTAKER LIMITED Events

09 Jun 2016
Registration of charge 000992430004, created on 9 June 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 412,500

07 May 2016
Accounts for a medium company made up to 30 November 2015
09 Mar 2016
Satisfaction of charge 3 in full
24 Jun 2015
Amended accounts for a medium company made up to 30 November 2014
...
... and 85 more events
13 Oct 1986
Accounts for a medium company made up to 30 November 1985

22 Oct 1984
Accounts made up to 30 November 1983
10 Jun 1982
Annual return made up to 09/06/82
29 May 1981
Annual return made up to 20/05/81
02 Jul 1980
Annual return made up to 01/07/80

EMANUEL WHITTAKER LIMITED Charges

9 June 2016
Charge code 0009 9243 0004
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 May 2008
Debenture
Delivered: 16 May 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 15 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2004
Legal mortgage
Delivered: 6 July 2004
Status: Satisfied on 15 June 2007
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h property k/a land and buildings at rochdale…