MARK ASPLIN WHITELEY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO22 4PU

Company number 03642163
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address 20 FAIRFIELD WAY, WHITBY, NORTH YORKSHIRE, YO22 4PU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of MARK ASPLIN WHITELEY LIMITED are www.markasplinwhiteley.co.uk, and www.mark-asplin-whiteley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ruswarp Rail Station is 1.3 miles; to Sleights Rail Station is 2.8 miles; to Grosmont Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Asplin Whiteley Limited is a Private Limited Company. The company registration number is 03642163. Mark Asplin Whiteley Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of Mark Asplin Whiteley Limited is 20 Fairfield Way Whitby North Yorkshire Yo22 4pu. . WHITELEY, Susan Linda is a Secretary of the company. CHADWICK, Heath is a Director of the company. KRENN, Florian is a Director of the company. WHITELEY, Mark Asplin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WHITELEY, Susan Linda
Appointed Date: 01 October 1998

Director
CHADWICK, Heath
Appointed Date: 27 November 2009
48 years old

Director
KRENN, Florian
Appointed Date: 27 November 2009
46 years old

Director
WHITELEY, Mark Asplin
Appointed Date: 01 October 1998
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 October 1998
Appointed Date: 01 October 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 October 1998
Appointed Date: 01 October 1998
71 years old

Persons With Significant Control

Mr Mark Asplin Whiteley
Notified on: 1 October 2016
61 years old
Nature of control: Has significant influence or control

Mr Florian Krenn
Notified on: 1 October 2016
46 years old
Nature of control: Has significant influence or control

Mr Heath Chadwick
Notified on: 1 October 2016
48 years old
Nature of control: Has significant influence or control

MARK ASPLIN WHITELEY LIMITED Events

19 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Registration of charge 036421630003, created on 27 October 2014
...
... and 39 more events
07 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Registered office changed on 07/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
01 Oct 1998
Incorporation

MARK ASPLIN WHITELEY LIMITED Charges

27 October 2014
Charge code 0364 2163 0003
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 20, stainsacre lane industrial…
15 October 2014
Charge code 0364 2163 0002
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 November 1998
Debenture
Delivered: 23 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…