WHL BUILDING SERVICES LIMITED
YORK SPEED 9041 LIMITED

Hellopages » North Yorkshire » Ryedale » YO60 6PG

Company number 04356436
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address OAK TREE HOUSE, ALAN FARNABY WAY, YORK, NORTH YORKSHIRE, YO60 6PG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of WHL BUILDING SERVICES LIMITED are www.whlbuildingservices.co.uk, and www.whl-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to York Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whl Building Services Limited is a Private Limited Company. The company registration number is 04356436. Whl Building Services Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Whl Building Services Limited is Oak Tree House Alan Farnaby Way York North Yorkshire Yo60 6pg. . OVERFIELD, Ian Timothy is a Director of the company. WILSON, Richard Andrew is a Director of the company. Secretary SHIRREFFS, Anne Marie has been resigned. Secretary WILSON, Richard Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director INGLE, Stuart Nicholas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
OVERFIELD, Ian Timothy
Appointed Date: 18 April 2002
66 years old

Director
WILSON, Richard Andrew
Appointed Date: 10 October 2002
62 years old

Resigned Directors

Secretary
SHIRREFFS, Anne Marie
Resigned: 13 February 2013
Appointed Date: 16 September 2008

Secretary
WILSON, Richard Andrew
Resigned: 16 September 2008
Appointed Date: 18 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 April 2002
Appointed Date: 18 January 2002

Director
INGLE, Stuart Nicholas
Resigned: 31 August 2009
Appointed Date: 30 July 2007
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 April 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Richard Wilson
Notified on: 1 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHL BUILDING SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 18 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 29 February 2016
27 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
21 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 42 more events
25 Apr 2002
New director appointed
25 Apr 2002
Director resigned
25 Apr 2002
Secretary resigned
25 Apr 2002
Registered office changed on 25/04/02 from: 6-8 underwood street london N1 7JQ
18 Jan 2002
Incorporation