WHITTON HOLDINGS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 03221051
Status Liquidation
Incorporation Date 5 July 1996
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-15 LRESSP ‐ Special resolution to wind up on 2016-03-15 LRESSP ‐ Special resolution to wind up on 2016-03-15 . The most likely internet sites of WHITTON HOLDINGS LIMITED are www.whittonholdings.co.uk, and www.whitton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Whitton Holdings Limited is a Private Limited Company. The company registration number is 03221051. Whitton Holdings Limited has been working since 05 July 1996. The present status of the company is Liquidation. The registered address of Whitton Holdings Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . WHITTON, Geoffrey is a Secretary of the company. CANTLE, Robert Frank Cornelis is a Director of the company. COYNE, Mary Joachim is a Director of the company. WHITTON, Geoffrey is a Director of the company. Secretary BOWLES, Carol Anne has been resigned. Secretary TITMUSS, Gillian has been resigned. Secretary WHITTON, Geoffrey has been resigned. Director MATTHEWS, David Charles has been resigned. Director O'SHAUGHNESSY, Susan has been resigned. Director WHITTON, Doris Helen has been resigned. Director WHITTON, Felicity Clare has been resigned. Director WHITTON, Hugh Rees has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITTON, Geoffrey
Appointed Date: 14 January 2003

Director
CANTLE, Robert Frank Cornelis
Appointed Date: 09 June 2014
68 years old

Director
COYNE, Mary Joachim
Appointed Date: 02 January 2012
70 years old

Director
WHITTON, Geoffrey
Appointed Date: 05 July 1996
70 years old

Resigned Directors

Secretary
BOWLES, Carol Anne
Resigned: 14 January 2003
Appointed Date: 01 July 2000

Secretary
TITMUSS, Gillian
Resigned: 05 July 1996
Appointed Date: 05 July 1996

Secretary
WHITTON, Geoffrey
Resigned: 30 June 2000
Appointed Date: 05 July 1996

Director
MATTHEWS, David Charles
Resigned: 05 July 1996
Appointed Date: 05 July 1996
81 years old

Director
O'SHAUGHNESSY, Susan
Resigned: 05 October 2009
Appointed Date: 05 July 1996
74 years old

Director
WHITTON, Doris Helen
Resigned: 02 March 1999
Appointed Date: 05 July 1996
94 years old

Director
WHITTON, Felicity Clare
Resigned: 10 June 2015
Appointed Date: 05 October 2009
35 years old

Director
WHITTON, Hugh Rees
Resigned: 01 July 2011
Appointed Date: 05 July 1996
97 years old

WHITTON HOLDINGS LIMITED Events

01 Apr 2016
Declaration of solvency
01 Apr 2016
Appointment of a voluntary liquidator
01 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 52,100

...
... and 60 more events
24 Sep 1996
Director resigned
24 Jul 1996
Ad 05/07/96--------- £ si 32099@1=32099 £ ic 1/32100
24 Jul 1996
Nc inc already adjusted 05/07/96
24 Jul 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jul 1996
Incorporation