P. M. WHITE DRY LINING LIMITED
ALDERSHOT PETER WHITE DRY LINING LIMITED

Hellopages » Hampshire » Rushmoor » GU11 1TT

Company number 05031948
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1TT
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a medium company made up to 30 April 2016; Director's details changed for Mr Geoffrey Cox on 29 September 2016. The most likely internet sites of P. M. WHITE DRY LINING LIMITED are www.pmwhitedrylining.co.uk, and www.p-m-white-dry-lining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Ash Vale Rail Station is 2.3 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P M White Dry Lining Limited is a Private Limited Company. The company registration number is 05031948. P M White Dry Lining Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of P M White Dry Lining Limited is Sovereign House 155 High Street Aldershot Hampshire Gu11 1tt. . MAYOR, Hazel is a Secretary of the company. COX, Geoffrey is a Director of the company. MAYOR, Hazel is a Director of the company. WHITE, Peter Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUDLEY, Kevin has been resigned. Director WRAY, Matthew James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MAYOR, Hazel
Appointed Date: 02 February 2004

Director
COX, Geoffrey
Appointed Date: 14 June 2013
48 years old

Director
MAYOR, Hazel
Appointed Date: 02 February 2004
61 years old

Director
WHITE, Peter Michael
Appointed Date: 02 February 2004
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Director
DUDLEY, Kevin
Resigned: 04 February 2013
Appointed Date: 01 November 2011
66 years old

Director
WRAY, Matthew James
Resigned: 23 October 2014
Appointed Date: 14 June 2013
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Persons With Significant Control

P. M. White Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P. M. WHITE DRY LINING LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Jan 2017
Accounts for a medium company made up to 30 April 2016
20 Dec 2016
Director's details changed for Mr Geoffrey Cox on 29 September 2016
01 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 101

12 Feb 2016
Cancellation of shares. Statement of capital on 23 October 2014
  • GBP 101

...
... and 53 more events
01 Mar 2004
Director resigned
01 Mar 2004
New director appointed
01 Mar 2004
New secretary appointed;new director appointed
26 Feb 2004
Company name changed peter white dry lining LIMITED\certificate issued on 26/02/04
02 Feb 2004
Incorporation

P. M. WHITE DRY LINING LIMITED Charges

22 October 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…