WHITE'S FOODSERVICE EQUIPMENT LIMITED
REDDITCH WHITES FOOD SERVICE EQUIPMENT LIMITED

Hellopages » Worcestershire » Redditch » B98 0RA

Company number 07248256
Status Active
Incorporation Date 10 May 2010
Company Type Private Limited Company
Address UNIT 8, PADGETS LANE, REDDITCH, WORCESTERSHIRE, B98 0RA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Registration of charge 072482560002, created on 24 September 2015. The most likely internet sites of WHITE'S FOODSERVICE EQUIPMENT LIMITED are www.whitesfoodserviceequipment.co.uk, and www.white-s-foodservice-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. White S Foodservice Equipment Limited is a Private Limited Company. The company registration number is 07248256. White S Foodservice Equipment Limited has been working since 10 May 2010. The present status of the company is Active. The registered address of White S Foodservice Equipment Limited is Unit 8 Padgets Lane Redditch Worcestershire B98 0ra. . WHITE, Timothy John is a Director of the company. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
WHITE, Timothy John
Appointed Date: 10 May 2010
62 years old

WHITE'S FOODSERVICE EQUIPMENT LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

24 Sep 2015
Registration of charge 072482560002, created on 24 September 2015
22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1

...
... and 13 more events
19 Aug 2010
Particulars of a mortgage or charge / charge no: 1
27 Jul 2010
Company name changed whites food service equipment LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16

27 Jul 2010
Change of name notice
16 Jul 2010
Registered office address changed from 1 South Beacon Main Road Hadlow Down Uckfield TN22 4ES United Kingdom on 16 July 2010
10 May 2010
Incorporation

WHITE'S FOODSERVICE EQUIPMENT LIMITED Charges

24 September 2015
Charge code 0724 8256 0002
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 August 2010
Rent deposit deed
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Cooper Estates Limited
Description: The company's interest in the rent deposit and the deposit…