WHITE QUEEN,LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2SP

Company number 00330920
Status Active
Incorporation Date 21 August 1937
Company Type Private Limited Company
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 2SP
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 621,212 ; Registered office address changed from Broadway Yaxley Peterborough PE7 3EJ to Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP on 1 July 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WHITE QUEEN,LIMITED are www.white.co.uk, and www.white.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and two months. White Queen Limited is a Private Limited Company. The company registration number is 00330920. White Queen Limited has been working since 21 August 1937. The present status of the company is Active. The registered address of White Queen Limited is Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire England Pe1 2sp. . KUCERA, Peter is a Director of the company. O'ROURKE, Michael is a Director of the company. Secretary WALTON, Michael Alan has been resigned. Director DYER, Bryan John has been resigned. Director FLETCHER, Anthony David has been resigned. Director GREEN, Richard has been resigned. Director KNOBEL, Paul has been resigned. Director MOONEY, William Peter has been resigned. Director ROTHWELL, James has been resigned. Director STEWART-WOOD, Frank Nicholson has been resigned. Director TISSOT, Francis Louis has been resigned. Director WALTON, Michael Alan has been resigned. Director WARNICK, Harold Miles has been resigned. Director ZENSEN, Dennis C has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Director
KUCERA, Peter
Appointed Date: 17 April 1998
74 years old

Director
O'ROURKE, Michael
Appointed Date: 05 November 2009
74 years old

Resigned Directors

Secretary
WALTON, Michael Alan
Resigned: 31 December 2009

Director
DYER, Bryan John
Resigned: 06 April 2001
Appointed Date: 11 June 1998
76 years old

Director
FLETCHER, Anthony David
Resigned: 18 May 1999
Appointed Date: 10 May 1995
72 years old

Director
GREEN, Richard
Resigned: 30 April 2009
Appointed Date: 11 June 1998
70 years old

Director
KNOBEL, Paul
Resigned: 18 June 1992
99 years old

Director
MOONEY, William Peter
Resigned: 17 April 1998
Appointed Date: 18 June 1992
74 years old

Director
ROTHWELL, James
Resigned: 21 October 2014
Appointed Date: 11 September 2002
72 years old

Director
STEWART-WOOD, Frank Nicholson
Resigned: 21 October 2014
78 years old

Director
TISSOT, Francis Louis
Resigned: 05 June 1996
85 years old

Director
WALTON, Michael Alan
Resigned: 31 December 2009
75 years old

Director
WARNICK, Harold Miles
Resigned: 20 March 1995
68 years old

Director
ZENSEN, Dennis C
Resigned: 31 March 2010
Appointed Date: 18 June 1992
87 years old

WHITE QUEEN,LIMITED Events

12 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 621,212

01 Jul 2016
Registered office address changed from Broadway Yaxley Peterborough PE7 3EJ to Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP on 1 July 2016
28 Jun 2016
Accounts for a small company made up to 31 December 2015
29 Sep 2015
Accounts for a small company made up to 31 December 2014
08 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 621,212

...
... and 107 more events
11 Aug 1987
Return made up to 07/07/87; full list of members

03 Oct 1986
Full accounts made up to 31 December 1985

03 Oct 1986
Return made up to 28/05/86; full list of members

06 Jun 1986
Director resigned;new director appointed

21 Aug 1937
Incorporation

WHITE QUEEN,LIMITED Charges

11 December 1995
Fixed and floating charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1958
Mortgage and charge
Delivered: 30 June 1958
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 2.3 acres land with engineering workshops and other…