WHALE TECHNOLOGY LIMITED
WEST MIDLANDS WHALE HOLDINGS LIMITED

Hellopages » West Midlands » Solihull » B91 2SU
Company number 02936887
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address RAVENSHAW WAY, SOLIHULL, WEST MIDLANDS, B91 2SU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 450,071 ; Accounts for a dormant company made up to 30 December 2015; Accounts for a dormant company made up to 30 December 2014. The most likely internet sites of WHALE TECHNOLOGY LIMITED are www.whaletechnology.co.uk, and www.whale-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Whale Technology Limited is a Private Limited Company. The company registration number is 02936887. Whale Technology Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Whale Technology Limited is Ravenshaw Way Solihull West Midlands B91 2su. . NEWMAN, Paul is a Secretary of the company. NEWMAN, Paul is a Director of the company. TURNER, Roderic Henry is a Director of the company. WARMINGTON, Mark David is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary WHATSON, Michael has been resigned. Secretary WILLIAMS, Clive Lawrence has been resigned. Director DORNEY, John Philip has been resigned. Director FISHER, Michael Harold Naylor has been resigned. Director KILMAINE, John David Henry, Lord has been resigned. Director MARIS, Nigel Christopher has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PALMER, Keith Leslie has been resigned. Director RICHTER, Martin John has been resigned. Director VAN HAGEN, Keith Norman has been resigned. Director WILLIAMS, Clive Laurence has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
NEWMAN, Paul
Appointed Date: 14 November 2005

Director
NEWMAN, Paul
Appointed Date: 03 May 2013
64 years old

Director
TURNER, Roderic Henry
Appointed Date: 30 December 1994
80 years old

Director
WARMINGTON, Mark David
Appointed Date: 18 October 2002
65 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 30 December 1994
Appointed Date: 08 June 1994

Secretary
WHATSON, Michael
Resigned: 01 September 1997
Appointed Date: 30 December 1994

Secretary
WILLIAMS, Clive Lawrence
Resigned: 14 November 2005
Appointed Date: 13 January 1998

Director
DORNEY, John Philip
Resigned: 31 December 2006
Appointed Date: 18 October 2002
78 years old

Director
FISHER, Michael Harold Naylor
Resigned: 26 October 2001
Appointed Date: 30 December 1994
81 years old

Director
KILMAINE, John David Henry, Lord
Resigned: 26 October 2001
Appointed Date: 30 December 1994
77 years old

Director
MARIS, Nigel Christopher
Resigned: 30 June 2003
Appointed Date: 26 October 2001
66 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 30 December 1994
Appointed Date: 08 June 1994

Director
PALMER, Keith Leslie
Resigned: 26 October 2001
Appointed Date: 30 December 1994
82 years old

Director
RICHTER, Martin John
Resigned: 01 June 1997
Appointed Date: 30 December 1994
69 years old

Director
VAN HAGEN, Keith Norman
Resigned: 03 May 2013
Appointed Date: 30 December 1994
76 years old

Director
WILLIAMS, Clive Laurence
Resigned: 14 November 2005
Appointed Date: 18 October 2002
69 years old

WHALE TECHNOLOGY LIMITED Events

07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 450,071

27 May 2016
Accounts for a dormant company made up to 30 December 2015
04 Sep 2015
Accounts for a dormant company made up to 30 December 2014
19 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 450,071

16 Oct 2014
Current accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 92 more events
17 Feb 1995
Director resigned;new director appointed

17 Feb 1995
Registered office changed on 17/02/95 from: st. Philips house st. Philips place birmingham B3 2PP

17 Feb 1995
£ nc 10000/3300000 22/12/94

21 Dec 1994
Company name changed meaujo (241) LIMITED\certificate issued on 22/12/94
08 Jun 1994
Incorporation

WHALE TECHNOLOGY LIMITED Charges

31 October 2001
Debenture
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1995
Fixed and floating charge
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…