WHITEHEAD TRUSTEES LIMITED
SALFORD QUAYS FRASER MARR FINANCIAL SERVICES (1995) LIMITED

Hellopages » Greater Manchester » Salford » M5 3EE

Company number 02981980
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address 4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M5 3EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Mr Andrew Gallemore as a director on 1 June 2016; Appointment of Mr Kevin Barry Moore as a director on 1 June 2016. The most likely internet sites of WHITEHEAD TRUSTEES LIMITED are www.whiteheadtrustees.co.uk, and www.whitehead-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Belle Vue Rail Station is 4.2 miles; to Ashley Rail Station is 8 miles; to Bolton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehead Trustees Limited is a Private Limited Company. The company registration number is 02981980. Whitehead Trustees Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of Whitehead Trustees Limited is 4 Exchange Quay Salford Quays Manchester England M5 3ee. . ROBINSON, Christopher Bruce is a Secretary of the company. BELL, Andrew James is a Director of the company. CARRINGTON, Nicholas Michael is a Director of the company. COEN, Clare Marie is a Director of the company. GALLEMORE, Andrew is a Director of the company. HOUSTON, Elisabeth Christine is a Director of the company. JAMES, Gareth Clive is a Director of the company. LYONS, Fergus John is a Director of the company. MACKAY, William Findlay is a Director of the company. MARSHALL, Adam is a Director of the company. MCHUGH, Stephen is a Director of the company. MOORE, Kevin Barry is a Director of the company. PIMBLETT, David Thomas is a Director of the company. RIDLEY, Mark is a Director of the company. ROBINSON, Christopher Bruce is a Director of the company. SINGLETON, Charles is a Director of the company. TAYLOR, Richard Stuart is a Director of the company. TEALE, Andrew Mark is a Director of the company. WOODHEAD, Julie Anne is a Director of the company. Secretary ANDERSON, Ian Keith has been resigned. Secretary ASTLES, Vanessa Helen Louise has been resigned. Secretary DOOTSON, Stuart John has been resigned. Secretary LITTLEFAIR, Nicholas Francis has been resigned. Secretary POOLEY, Robert Stephen has been resigned. Secretary SMITH, Brian Sharples has been resigned. Secretary SUMMERSGILL, Michael Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Harvey has been resigned. Director BELL, Ian James has been resigned. Director BHATTACHARJEE, Rosemary June has been resigned. Director BROOKS, Howard has been resigned. Director CARRINGTON, Elizabeth Anne has been resigned. Director HARRISON, Peter has been resigned. Director HEYWOOD, Stuart Frederick has been resigned. Director LARBY, Robin Peter has been resigned. Director LITTLEFAIR, Nicholas Francis has been resigned. Director MATTOCKS, Roger Edward has been resigned. Director MCGUIRE, Edward has been resigned. Director MCKEAN, John Roy has been resigned. Director OGDEN, Stuart Andrew has been resigned. Director POOLEY, Robert Stephen has been resigned. Director SCREEN, Andrew has been resigned. Director SHELMERDINE, Michael has been resigned. Director SMITH, Brian Sharples has been resigned. Director WHITEHEAD, Stephen Richard has been resigned. Director WRIGHT, Paul Nicholas has been resigned. Director YARDLEY, Bernard Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBINSON, Christopher Bruce
Appointed Date: 01 November 2012

Director
BELL, Andrew James
Appointed Date: 11 December 2002
59 years old

Director
CARRINGTON, Nicholas Michael
Appointed Date: 20 March 2009
51 years old

Director
COEN, Clare Marie
Appointed Date: 01 June 2016
45 years old

Director
GALLEMORE, Andrew
Appointed Date: 01 June 2016
56 years old

Director
HOUSTON, Elisabeth Christine
Appointed Date: 01 June 2016
49 years old

Director
JAMES, Gareth Clive
Appointed Date: 11 December 2002
54 years old

Director
LYONS, Fergus John
Appointed Date: 01 August 2014
64 years old

Director
MACKAY, William Findlay
Appointed Date: 20 March 2009
57 years old

Director
MARSHALL, Adam
Appointed Date: 27 May 2010
47 years old

Director
MCHUGH, Stephen
Appointed Date: 01 June 2016
52 years old

Director
MOORE, Kevin Barry
Appointed Date: 01 June 2016
49 years old

Director
PIMBLETT, David Thomas
Appointed Date: 20 March 2009
59 years old

Director
RIDLEY, Mark
Appointed Date: 20 March 2009
52 years old

Director
ROBINSON, Christopher Bruce
Appointed Date: 23 April 2014
68 years old

Director
SINGLETON, Charles
Appointed Date: 01 August 2014
51 years old

Director
TAYLOR, Richard Stuart
Appointed Date: 01 September 2007
66 years old

Director
TEALE, Andrew Mark
Appointed Date: 01 September 2007
46 years old

Director
WOODHEAD, Julie Anne
Appointed Date: 11 December 2002
65 years old

Resigned Directors

Secretary
ANDERSON, Ian Keith
Resigned: 11 December 2002
Appointed Date: 02 January 2001

Secretary
ASTLES, Vanessa Helen Louise
Resigned: 02 January 2001
Appointed Date: 20 October 1999

Secretary
DOOTSON, Stuart John
Resigned: 31 May 2011
Appointed Date: 01 January 2009

Secretary
LITTLEFAIR, Nicholas Francis
Resigned: 08 January 2007
Appointed Date: 11 December 2002

Secretary
POOLEY, Robert Stephen
Resigned: 01 January 2009
Appointed Date: 08 January 2007

Secretary
SMITH, Brian Sharples
Resigned: 20 October 1999
Appointed Date: 04 November 1994

Secretary
SUMMERSGILL, Michael Thomas
Resigned: 31 October 2012
Appointed Date: 31 May 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1994
Appointed Date: 21 October 1994

Director
BARRETT, Harvey
Resigned: 04 February 2008
Appointed Date: 01 September 2007
62 years old

Director
BELL, Ian James
Resigned: 24 December 2008
Appointed Date: 11 December 2002
60 years old

Director
BHATTACHARJEE, Rosemary June
Resigned: 31 December 2013
Appointed Date: 20 March 2009
63 years old

Director
BROOKS, Howard
Resigned: 18 June 2010
Appointed Date: 20 March 2009
62 years old

Director
CARRINGTON, Elizabeth Anne
Resigned: 01 June 2016
Appointed Date: 20 March 2009
51 years old

Director
HARRISON, Peter
Resigned: 11 December 2002
Appointed Date: 28 November 1994
78 years old

Director
HEYWOOD, Stuart Frederick
Resigned: 26 June 2002
Appointed Date: 15 November 1999
79 years old

Director
LARBY, Robin Peter
Resigned: 31 May 2013
Appointed Date: 20 March 2009
73 years old

Director
LITTLEFAIR, Nicholas Francis
Resigned: 08 January 2007
Appointed Date: 11 December 2002
63 years old

Director
MATTOCKS, Roger Edward
Resigned: 11 December 2002
Appointed Date: 28 November 1994
79 years old

Director
MCGUIRE, Edward
Resigned: 24 September 2014
Appointed Date: 06 July 2010
61 years old

Director
MCKEAN, John Roy
Resigned: 31 May 2016
Appointed Date: 01 August 2014
65 years old

Director
OGDEN, Stuart Andrew
Resigned: 13 June 2014
Appointed Date: 01 September 2007
55 years old

Director
POOLEY, Robert Stephen
Resigned: 31 December 2010
Appointed Date: 20 March 2009
75 years old

Director
SCREEN, Andrew
Resigned: 11 December 2002
Appointed Date: 15 November 1999
64 years old

Director
SHELMERDINE, Michael
Resigned: 01 January 2009
Appointed Date: 01 September 2007
66 years old

Director
SMITH, Brian Sharples
Resigned: 11 December 2002
Appointed Date: 04 November 1994
69 years old

Director
WHITEHEAD, Stephen Richard
Resigned: 20 October 1999
Appointed Date: 04 November 1994
86 years old

Director
WRIGHT, Paul Nicholas
Resigned: 20 March 2015
Appointed Date: 01 September 2007
57 years old

Director
YARDLEY, Bernard Nigel
Resigned: 31 December 2013
Appointed Date: 01 September 2007
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 1994
Appointed Date: 21 October 1994

Persons With Significant Control

A J Bell Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEHEAD TRUSTEES LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Oct 2016
Appointment of Mr Andrew Gallemore as a director on 1 June 2016
07 Oct 2016
Appointment of Mr Kevin Barry Moore as a director on 1 June 2016
06 Oct 2016
Appointment of Mr Stephen Mchugh as a director on 1 June 2016
06 Oct 2016
Appointment of Mrs Elisabeth Christine Houston as a director on 1 June 2016
...
... and 149 more events
17 Jan 1995
Ad 28/11/94--------- £ si 2@1=2 £ ic 2/4
23 Nov 1994
Director resigned;new director appointed

23 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

23 Nov 1994
Registered office changed on 23/11/94 from: 1 mitchell lane bristol BS1 6BU

21 Oct 1994
Incorporation

WHITEHEAD TRUSTEES LIMITED Charges

18 March 2014
Charge code 0298 1980 0005
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 hewitt street t/no LA190724 and 3/11 little peter t/no…
8 August 2006
Third party legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land forming part of t/no LA931098 k/a unit G3…
17 November 2003
Third party legal charge
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80A greasby road greasby wirral t/n MS267216 80B greasby…
24 July 2002
Legal charge
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a building 10 exchange quay, salford t/no…
18 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property k/a 80A greasby road, greasby, wirral…