Company number 02942155
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, HP9 1QL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Kenneth Harvey Whittaker as a secretary on 14 January 2017; Registered office address changed from 26 Westleigh Drive Sonning Common South Oxon RG4 9LB to 55 Station Road Beaconsfield HP9 1QL on 6 February 2017. The most likely internet sites of WHITTAKER HOLDINGS LIMITED are www.whittakerholdings.co.uk, and www.whittaker-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Whittaker Holdings Limited is a Private Limited Company.
The company registration number is 02942155. Whittaker Holdings Limited has been working since 23 June 1994.
The present status of the company is Active. The registered address of Whittaker Holdings Limited is 55 Station Road Beaconsfield Hp9 1ql. . COYNE, Helen Louise is a Secretary of the company. COYNE, Helen Louise is a Director of the company. Secretary WHITTAKER, Kenneth Harvey has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WHITTAKER, Keith David has been resigned. Director WHITTAKER, Kenneth Harvey has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 July 1994
Appointed Date: 23 June 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 July 1994
Appointed Date: 23 June 1994
WHITTAKER HOLDINGS LIMITED Events
11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Mar 2017
Termination of appointment of Kenneth Harvey Whittaker as a secretary on 14 January 2017
06 Feb 2017
Registered office address changed from 26 Westleigh Drive Sonning Common South Oxon RG4 9LB to 55 Station Road Beaconsfield HP9 1QL on 6 February 2017
25 Jan 2017
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 26 Westleigh Drive Sonning Common South Oxon RG4 9LB on 25 January 2017
25 Jan 2017
Termination of appointment of Kenneth Harvey Whittaker as a director on 16 January 2017
...
... and 58 more events
02 Sep 1994
Accounting reference date notified as 31/07
17 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Aug 1994
Company name changed speed 4420 LIMITED\certificate issued on 10/08/94
22 Jul 1994
Registered office changed on 22/07/94 from: 174-180 old street classic house london EC1V 9BP
23 Jun 1994
Incorporation
31 May 2006
Legal charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 bessemer park bessemer road basingstoke hampshire…
14 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Legal charge
Delivered: 4 July 2000
Status: Satisfied
on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H unit 7 bessemer park bessemer road basingstoke. T/no hp…
26 June 2000
Debenture
Delivered: 3 July 2000
Status: Satisfied
on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…