WHITTINGTON HALL ESTATES LIMITED
LANCASHIRE

Hellopages » Cumbria » South Lakeland » LA6 2AE

Company number 03203534
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address 6-8 MAIN STREET, KIRKBY LONSDALE, LANCASHIRE, LA6 2AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WHITTINGTON HALL ESTATES LIMITED are www.whittingtonhallestates.co.uk, and www.whittington-hall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Whittington Hall Estates Limited is a Private Limited Company. The company registration number is 03203534. Whittington Hall Estates Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Whittington Hall Estates Limited is 6 8 Main Street Kirkby Lonsdale Lancashire La6 2ae. . LEDGER, Ian Frederick is a Secretary of the company. LEDGER, Ian Frederick is a Director of the company. WINEARLS, Nicholas Dudley Good is a Director of the company. Secretary POOLE, Nicholas Joseph Varley has been resigned. Director CASELEY, John Paul has been resigned. Director HAGGIE, Timothy John has been resigned. Director HAGGIE, Timothy John has been resigned. Director POOLE, Nicholas Joseph Varley has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEDGER, Ian Frederick
Appointed Date: 24 May 1996

Director
LEDGER, Ian Frederick
Appointed Date: 24 May 1996
81 years old

Director
WINEARLS, Nicholas Dudley Good
Appointed Date: 28 June 2013
72 years old

Resigned Directors

Secretary
POOLE, Nicholas Joseph Varley
Resigned: 24 May 1996
Appointed Date: 24 May 1996

Director
CASELEY, John Paul
Resigned: 28 June 2013
Appointed Date: 24 May 1996
72 years old

Director
HAGGIE, Timothy John
Resigned: 05 July 1996
Appointed Date: 05 June 1996
78 years old

Director
HAGGIE, Timothy John
Resigned: 24 May 1996
Appointed Date: 24 May 1996
78 years old

Director
POOLE, Nicholas Joseph Varley
Resigned: 24 May 1996
Appointed Date: 24 May 1996
64 years old

WHITTINGTON HALL ESTATES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
06 Jun 1996
Director resigned
06 Jun 1996
New secretary appointed;director's particulars changed
06 Jun 1996
New director appointed
06 Jun 1996
New director appointed
24 May 1996
Incorporation