WHITTAKER ELLIS LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8HU

Company number 00962635
Status Active
Incorporation Date 24 September 1969
Company Type Private Limited Company
Address MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 009626350006, created on 2 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WHITTAKER ELLIS LIMITED are www.whittakerellis.co.uk, and www.whittaker-ellis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Whittaker Ellis Limited is a Private Limited Company. The company registration number is 00962635. Whittaker Ellis Limited has been working since 24 September 1969. The present status of the company is Active. The registered address of Whittaker Ellis Limited is Media House Azalea Drive Swanley Kent Br8 8hu. . BURNETT, Ian George is a Director of the company. CAREY, Peter Damian is a Director of the company. LAIRD, Stuart Wilson is a Director of the company. WOOD, Timothy Nicholas is a Director of the company. Secretary CANE, Michael Geoffrey has been resigned. Secretary COX, Anthony has been resigned. Secretary HOOPER KEELEY, Paul has been resigned. Secretary HORROCKS, Paul John has been resigned. Secretary MAXWELL, Keith Richard has been resigned. Secretary MAXWELL, Keith Richard has been resigned. Secretary MOBBERLEY, Paul has been resigned. Secretary VITTY, Martyn John has been resigned. Secretary MONTPELLIER GROUP NOMINEES LIMITED has been resigned. Director CANE, Michael Geoffrey has been resigned. Director COX, Kevin Alan has been resigned. Director FEAST, Roger has been resigned. Director GAFFNEY, John Sherwood has been resigned. Director HOOPER KEELEY, Paul has been resigned. Director MAXWELL, Keith Richard has been resigned. Director MOBBERLEY, Paul has been resigned. Director SAUL, Andrew William has been resigned. Director SHERRINGTON, Roger William has been resigned. Director SUTHON, Richard Paul has been resigned. Director TILBROOK, George William has been resigned. Director VITTY, Martyn John has been resigned. Director WEBB, Thomas Edward has been resigned. Director WILLIAMS, Duncan Richard has been resigned. Director MONTPELLIER GROUP NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BURNETT, Ian George
Appointed Date: 15 November 2013
66 years old

Director
CAREY, Peter Damian
Appointed Date: 10 November 2015
59 years old

Director
LAIRD, Stuart Wilson
Appointed Date: 27 January 2015
72 years old

Director
WOOD, Timothy Nicholas
Appointed Date: 01 April 2014
60 years old

Resigned Directors

Secretary
CANE, Michael Geoffrey
Resigned: 31 July 2011
Appointed Date: 01 December 2009

Secretary
COX, Anthony
Resigned: 20 April 2006
Appointed Date: 19 September 2005

Secretary
HOOPER KEELEY, Paul
Resigned: 19 December 2008
Appointed Date: 20 April 2006

Secretary
HORROCKS, Paul John
Resigned: 09 November 2011
Appointed Date: 31 July 2011

Secretary
MAXWELL, Keith Richard
Resigned: 30 November 2009
Appointed Date: 20 December 2008

Secretary
MAXWELL, Keith Richard
Resigned: 08 February 2002
Appointed Date: 29 February 2000

Secretary
MOBBERLEY, Paul
Resigned: 29 February 2000

Secretary
VITTY, Martyn John
Resigned: 27 January 2015
Appointed Date: 09 November 2011

Secretary
MONTPELLIER GROUP NOMINEES LIMITED
Resigned: 19 September 2005
Appointed Date: 08 February 2002

Director
CANE, Michael Geoffrey
Resigned: 31 July 2011
Appointed Date: 01 December 2009
58 years old

Director
COX, Kevin Alan
Resigned: 30 April 2010
Appointed Date: 20 December 2008
68 years old

Director
FEAST, Roger
Resigned: 03 October 2003
Appointed Date: 15 February 2002
73 years old

Director
GAFFNEY, John Sherwood
Resigned: 03 April 2008
Appointed Date: 30 April 2000
75 years old

Director
HOOPER KEELEY, Paul
Resigned: 19 December 2008
Appointed Date: 20 April 2006
59 years old

Director
MAXWELL, Keith Richard
Resigned: 31 December 2010
Appointed Date: 19 September 2005
73 years old

Director
MOBBERLEY, Paul
Resigned: 29 February 2000
82 years old

Director
SAUL, Andrew William
Resigned: 31 December 2013
Appointed Date: 04 October 2010
64 years old

Director
SHERRINGTON, Roger William
Resigned: 01 October 1992
80 years old

Director
SUTHON, Richard Paul
Resigned: 30 November 2011
Appointed Date: 02 January 2011
54 years old

Director
TILBROOK, George William
Resigned: 01 March 1999
85 years old

Director
VITTY, Martyn John
Resigned: 27 January 2015
Appointed Date: 30 November 2011
49 years old

Director
WEBB, Thomas Edward
Resigned: 31 May 1997
87 years old

Director
WILLIAMS, Duncan Richard
Resigned: 30 November 2014
Appointed Date: 18 November 2013
55 years old

Director
MONTPELLIER GROUP NOMINEES LIMITED
Resigned: 19 September 2005
Appointed Date: 01 March 1999

Persons With Significant Control

United Living (North) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITTAKER ELLIS LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Dec 2016
Registration of charge 009626350006, created on 2 December 2016
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
02 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

23 Mar 2016
Appointment of Mr Peter Damian Carey as a director on 10 November 2015
...
... and 144 more events
29 Jul 1986
Return made up to 07/07/86; full list of members

30 Jun 1986
Director resigned;new director appointed

27 Jun 1986
Full accounts made up to 31 December 1985

21 Jan 1974
Memorandum of association
24 Sep 1969
Incorporation

WHITTAKER ELLIS LIMITED Charges

2 December 2016
Charge code 0096 2635 0006
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Lloyds Development Capital (Holdings) Limited
Description: Contains fixed charge…
28 November 2014
Charge code 0096 2635 0005
Delivered: 4 December 2014
Status: Satisfied on 16 March 2015
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first fixed charge:. (I) all real property;…
22 May 2012
Composite guarantee and debenture
Delivered: 24 May 2012
Status: Satisfied on 16 March 2015
Persons entitled: Centric SPV1 Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 1992
Guarantee and debenture
Delivered: 16 October 1992
Status: Satisfied on 14 January 2005
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M122. Fixed and floating charges over the…
23 January 1992
Guarantee and debenture
Delivered: 3 February 1992
Status: Satisfied on 14 January 2005
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M185. Fixed and floating charges over the…
11 January 1983
Guarantee & debenture
Delivered: 20 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…