JOHN WHITAKER INTERNATIONAL LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 2SH

Company number 03688844
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address SMALLBRIDGE BUSINESS PARK, RIVERSIDE DRIVE, ROCHDALE, LANCASHIRE, OL16 2SH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Meng-Mao Tsou as a director on 9 March 2017; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of JOHN WHITAKER INTERNATIONAL LIMITED are www.johnwhitakerinternational.co.uk, and www.john-whitaker-international.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and ten months. The distance to to Littleborough Rail Station is 2 miles; to Greenfield Rail Station is 8 miles; to Ashton-under-Lyne Rail Station is 9.6 miles; to Manchester Victoria Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Whitaker International Limited is a Private Limited Company. The company registration number is 03688844. John Whitaker International Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of John Whitaker International Limited is Smallbridge Business Park Riverside Drive Rochdale Lancashire Ol16 2sh. The company`s financial liabilities are £386.45k. It is £-106.87k against last year. The cash in hand is £88.75k. It is £60.52k against last year. And the total assets are £1588.18k, which is £23.11k against last year. BROGAN, Ginette is a Secretary of the company. BROGAN, Ginette is a Director of the company. WHITAKER, Edwin John is a Director of the company. WHITAKER, Margaret Clare is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Secretary WALTON, Ray has been resigned. Director GREEN, Geoffrey Lionel has been resigned. Director TSOU, Meng-Mao has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


john whitaker international Key Finiance

LIABILITIES £386.45k
-22%
CASH £88.75k
+214%
TOTAL ASSETS £1588.18k
+1%
All Financial Figures

Current Directors

Secretary
BROGAN, Ginette
Appointed Date: 24 December 1998

Director
BROGAN, Ginette
Appointed Date: 24 December 1998
56 years old

Director
WHITAKER, Edwin John
Appointed Date: 24 December 1998
70 years old

Director
WHITAKER, Margaret Clare
Appointed Date: 24 December 1998
69 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Secretary
WALTON, Ray
Resigned: 04 September 1999
Appointed Date: 04 September 1999

Director
GREEN, Geoffrey Lionel
Resigned: 21 December 2005
Appointed Date: 24 December 1998
76 years old

Director
TSOU, Meng-Mao
Resigned: 09 March 2017
Appointed Date: 19 July 2011
56 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Persons With Significant Control

Ginette Brogan
Notified on: 24 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN WHITAKER INTERNATIONAL LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2017
Termination of appointment of Meng-Mao Tsou as a director on 9 March 2017
13 Jan 2017
Confirmation statement made on 24 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

...
... and 57 more events
06 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution

06 Jan 1999
Registered office changed on 06/01/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD
06 Jan 1999
Ad 24/12/98--------- £ si 1@1=1 £ ic 3/4
06 Jan 1999
Ad 24/12/98--------- £ si 1@1=1 £ ic 2/3
24 Dec 1998
Incorporation

JOHN WHITAKER INTERNATIONAL LIMITED Charges

30 June 2000
Debenture
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…