WHITTINGHAM INVESTMENTS LIMITED
WHITTINGHAM PRESTON

Hellopages » Lancashire » Preston » PR3 2JE

Company number 05576317
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address WHITTINGHAM HALL, WHITTINGHAM HOSPITAL GROUNDS, WHITTINGHAM PRESTON, LANCASHIRE, PR3 2JE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of WHITTINGHAM INVESTMENTS LIMITED are www.whittinghaminvestments.co.uk, and www.whittingham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Whittingham Investments Limited is a Private Limited Company. The company registration number is 05576317. Whittingham Investments Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Whittingham Investments Limited is Whittingham Hall Whittingham Hospital Grounds Whittingham Preston Lancashire Pr3 2je. . CUMMINGS, Amanda Jayne is a Secretary of the company. CUMMINGS, Amanda Jayne is a Director of the company. CUMMINGS, Elizabeth Patricia is a Director of the company. CUMMINGS, Stephen Robert 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 "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CUMMINGS, Amanda Jayne
Appointed Date: 28 September 2005

Director
CUMMINGS, Amanda Jayne
Appointed Date: 28 September 2005
58 years old

Director
CUMMINGS, Elizabeth Patricia
Appointed Date: 28 September 2005
80 years old

Director
CUMMINGS, Stephen Robert
Appointed Date: 28 September 2005
85 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Mr Stephen Robert Cummings
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Patricia Cummings
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Amanda Jayne Cummings
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITTINGHAM INVESTMENTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 March 2016
12 Oct 2016
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 30 March 2015
14 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3

...
... and 34 more events
18 Oct 2005
New director appointed
18 Oct 2005
New secretary appointed;new director appointed
28 Sep 2005
Director resigned
28 Sep 2005
Secretary resigned
28 Sep 2005
Incorporation

WHITTINGHAM INVESTMENTS LIMITED Charges

23 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 waterloo road ashton on ribble preston. By way of fixed…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 183 garstang road fulwood preston. By way of fixed charge…
11 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: 91 derby road longridge preston,. By way of fixed charge…
28 October 2005
Debenture
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…