WHITTINGHAM RIDDELL RESOURCES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 03155346
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address BELMONT HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Timothy Jay Jones as a director on 31 October 2015. The most likely internet sites of WHITTINGHAM RIDDELL RESOURCES LIMITED are www.whittinghamriddellresources.co.uk, and www.whittingham-riddell-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Whittingham Riddell Resources Limited is a Private Limited Company. The company registration number is 03155346. Whittingham Riddell Resources Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Whittingham Riddell Resources Limited is Belmont House Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . LANE, Phillip Ivor is a Director of the company. MALPASS, Andrew Mark is a Director of the company. MURPHY, Graham is a Director of the company. SHEPPARD, Peter Michael is a Director of the company. Secretary COWDY, Peter Edward Mason has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWDY, Peter Edward Mason has been resigned. Director DAVIES, Richard has been resigned. Director HARVEY, Steven Michael has been resigned. Director HODGSON, James Mcallister has been resigned. Director JONES, Timothy Jay has been resigned. Director MORGAN, Gerald Charles has been resigned. Director PARIS, Robert John has been resigned. Director PRITCHARD, David Alexander has been resigned. Director PURSAILL, Julian has been resigned. Director THOMPSON, Peter Lane has been resigned. Director TUDOR, Ann Hancock has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LANE, Phillip Ivor
Appointed Date: 16 May 1996
68 years old

Director
MALPASS, Andrew Mark
Appointed Date: 01 April 2005
58 years old

Director
MURPHY, Graham
Appointed Date: 25 April 2000
62 years old

Director
SHEPPARD, Peter Michael
Appointed Date: 16 May 1996
63 years old

Resigned Directors

Secretary
COWDY, Peter Edward Mason
Resigned: 05 February 2012
Appointed Date: 05 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Director
COWDY, Peter Edward Mason
Resigned: 09 March 2015
Appointed Date: 16 May 1996
70 years old

Director
DAVIES, Richard
Resigned: 05 February 2012
Appointed Date: 16 May 1996
77 years old

Director
HARVEY, Steven Michael
Resigned: 09 March 2015
Appointed Date: 16 May 1996
75 years old

Director
HODGSON, James Mcallister
Resigned: 31 March 2005
Appointed Date: 05 February 1996
80 years old

Director
JONES, Timothy Jay
Resigned: 31 October 2015
Appointed Date: 01 April 1997
61 years old

Director
MORGAN, Gerald Charles
Resigned: 03 September 2009
Appointed Date: 16 May 1996
64 years old

Director
PARIS, Robert John
Resigned: 04 February 2013
Appointed Date: 16 May 1996
78 years old

Director
PRITCHARD, David Alexander
Resigned: 31 March 2003
Appointed Date: 05 February 1996
84 years old

Director
PURSAILL, Julian
Resigned: 11 April 2000
Appointed Date: 05 February 1996
82 years old

Director
THOMPSON, Peter Lane
Resigned: 31 March 2007
Appointed Date: 16 May 1996
78 years old

Director
TUDOR, Ann Hancock
Resigned: 30 September 2010
Appointed Date: 16 May 1996
68 years old

WHITTINGHAM RIDDELL RESOURCES LIMITED Events

28 Feb 2017
Confirmation statement made on 5 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Termination of appointment of Timothy Jay Jones as a director on 31 October 2015
25 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 16

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
25 Jun 1996
New director appointed
20 Feb 1996
Accounting reference date notified as 31/03
20 Feb 1996
Ad 09/02/96--------- £ si 1@1=1 £ ic 2/3
16 Feb 1996
Secretary resigned
05 Feb 1996
Incorporation