CLIFFORD WHITE LIMITED
LANCASHIRE

Hellopages » Merseyside » Sefton » PR9 7BJ

Company number 01088695
Status Active
Incorporation Date 28 December 1972
Company Type Private Limited Company
Address 128A BISPHAM ROAD, SOUTHPORT, LANCASHIRE, PR9 7BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 21 March 2016; Confirmation statement made on 13 October 2016 with updates; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-08 GBP 1,000 . The most likely internet sites of CLIFFORD WHITE LIMITED are www.cliffordwhite.co.uk, and www.clifford-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Clifford White Limited is a Private Limited Company. The company registration number is 01088695. Clifford White Limited has been working since 28 December 1972. The present status of the company is Active. The registered address of Clifford White Limited is 128a Bispham Road Southport Lancashire Pr9 7bj. . CREAMERY LIMITED, Whites is a Secretary of the company. WHITE, Gwen Claire is a Director of the company. WHITE, Stephen is a Director of the company. WHITES CREAMERY LIMITED is a Director of the company. Secretary HALL, Andrew Nicholas has been resigned. Secretary WHITE, Janet has been resigned. Secretary WHITE, Michael has been resigned. Secretary WHITE, Stephen has been resigned. Secretary WHITE, Stephen has been resigned. Director HALL, Andrew Nicholas has been resigned. Director HALL, Ian Stuart Whittaker has been resigned. Director WHITE, Gwen Claire has been resigned. Director WHITE, Michael has been resigned. Director WHITE, Stephen has been resigned. Director WHITE, Stephen has been resigned. Director WHITE, Stephen has been resigned. The company operates in "Dormant Company".


clifford white Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CREAMERY LIMITED, Whites
Appointed Date: 01 August 2010

Director
WHITE, Gwen Claire
Appointed Date: 01 February 2015
41 years old

Director
WHITE, Stephen
Appointed Date: 01 September 2013
75 years old

Director
WHITES CREAMERY LIMITED
Appointed Date: 12 December 2000

Resigned Directors

Secretary
HALL, Andrew Nicholas
Resigned: 12 September 2000
Appointed Date: 28 April 1997

Secretary
WHITE, Janet
Resigned: 01 December 2000
Appointed Date: 12 September 2000

Secretary
WHITE, Michael
Resigned: 31 March 1996

Secretary
WHITE, Stephen
Resigned: 01 August 2010
Appointed Date: 12 December 2000

Secretary
WHITE, Stephen
Resigned: 28 April 1997
Appointed Date: 01 March 1996

Director
HALL, Andrew Nicholas
Resigned: 12 September 2000
Appointed Date: 28 April 1997
75 years old

Director
HALL, Ian Stuart Whittaker
Resigned: 12 September 2000
Appointed Date: 28 April 1997
82 years old

Director
WHITE, Gwen Claire
Resigned: 01 September 2013
Appointed Date: 01 October 2010
41 years old

Director
WHITE, Michael
Resigned: 28 April 1997
66 years old

Director
WHITE, Stephen
Resigned: 01 April 2002
Appointed Date: 12 September 2000
75 years old

Director
WHITE, Stephen
Resigned: 01 December 2000
Appointed Date: 12 September 2000
75 years old

Director
WHITE, Stephen
Resigned: 28 April 1997
75 years old

CLIFFORD WHITE LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 21 March 2016
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
08 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,000

08 Nov 2015
Accounts for a dormant company made up to 21 March 2015
08 Nov 2015
Appointment of Miss Gwen Claire White as a director on 1 February 2015
...
... and 82 more events
24 Nov 1988
Return made up to 14/11/88; no change of members

21 Oct 1987
Return made up to 30/10/87; full list of members

20 Oct 1987
Full accounts made up to 19 January 1987

27 Feb 1987
Accounts for a medium company made up to 19 January 1986

29 Jan 1987
Return made up to 28/12/86; full list of members

CLIFFORD WHITE LIMITED Charges

23 September 1996
Legal mortgage
Delivered: 30 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
6 January 1991
Legal charge
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 85 station road hesketh bank lancashire including all…
28 November 1979
Legal charge
Delivered: 10 December 1979
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: 781 liverpool rd, ainsdale southport T.no: 76722.