WHISTLER LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S60 2DT

Company number 03258146
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address 24 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2DT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WHISTLER LIMITED are www.whistler.co.uk, and www.whistler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Whistler Limited is a Private Limited Company. The company registration number is 03258146. Whistler Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Whistler Limited is 24 Mansfield Road Rotherham South Yorkshire S60 2dt. . THORPE, Debra is a Director of the company. Secretary BOWER, Edwina Elizabeth has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOLLINGWORTH, Patricia has been resigned. Secretary HUDSON, John Terry has been resigned. Director BOWER, Matthew has been resigned. Director HUDSON, Theresa Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
THORPE, Debra
Appointed Date: 02 June 2008
57 years old

Resigned Directors

Secretary
BOWER, Edwina Elizabeth
Resigned: 05 February 2008
Appointed Date: 25 September 2000

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 October 1996
Appointed Date: 02 October 1996

Secretary
HOLLINGWORTH, Patricia
Resigned: 15 January 2009
Appointed Date: 05 February 2008

Secretary
HUDSON, John Terry
Resigned: 25 September 2000
Appointed Date: 03 October 1996

Director
BOWER, Matthew
Resigned: 02 June 2008
Appointed Date: 25 September 2000
58 years old

Director
HUDSON, Theresa Ann
Resigned: 25 September 2000
Appointed Date: 03 October 1996
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Ms Debra Thorpe
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WHISTLER LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 2 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

30 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 51 more events
14 Oct 1996
Director resigned
14 Oct 1996
New secretary appointed
14 Oct 1996
New director appointed
14 Oct 1996
Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER
02 Oct 1996
Incorporation

WHISTLER LIMITED Charges

17 November 2000
Rent deposit deed
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: The sum of £7,931.25.