WHITCOMM CO-OPERATIVE LIMITED
CAMBUSLANG

Hellopages » South Lanarkshire » South Lanarkshire » G72 8PG

Company number SC354245
Status Active
Incorporation Date 29 January 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BELMONT HOUSE, 57 BELMONT ROAD, CAMBUSLANG, SOUTH LANARKSHIRE, G72 8PG
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Cheryl Burnett as a secretary on 21 March 2016; Appointment of Cheryl Burnett as a director on 21 March 2016. The most likely internet sites of WHITCOMM CO-OPERATIVE LIMITED are www.whitcommcooperative.co.uk, and www.whitcomm-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Whitcomm Co Operative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC354245. Whitcomm Co Operative Limited has been working since 29 January 2009. The present status of the company is Active. The registered address of Whitcomm Co Operative Limited is Belmont House 57 Belmont Road Cambuslang South Lanarkshire G72 8pg. . ANDERSON, Anne is a Secretary of the company. ANDERSON, Susan is a Director of the company. BURNETT, Cheryl is a Director of the company. KERR, Elizabeth is a Director of the company. WILSON, Louise is a Director of the company. Secretary BURNETT, Cheryl has been resigned. Secretary BURNETT, Cheryl has been resigned. Director ALCORN, Muriel Margaret Dempster has been resigned. Director ANDERSON, Anne has been resigned. Director APPLEFORD, Michael has been resigned. Director DEANS, Robert Leslie has been resigned. Director HUNTER, William has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
ANDERSON, Anne
Appointed Date: 21 March 2016

Director
ANDERSON, Susan
Appointed Date: 19 April 2011
45 years old

Director
BURNETT, Cheryl
Appointed Date: 21 March 2016
49 years old

Director
KERR, Elizabeth
Appointed Date: 19 April 2011
54 years old

Director
WILSON, Louise
Appointed Date: 16 April 2012
57 years old

Resigned Directors

Secretary
BURNETT, Cheryl
Resigned: 21 March 2016
Appointed Date: 21 March 2016

Secretary
BURNETT, Cheryl
Resigned: 21 March 2016
Appointed Date: 19 April 2011

Director
ALCORN, Muriel Margaret Dempster
Resigned: 04 February 2014
Appointed Date: 19 April 2011
93 years old

Director
ANDERSON, Anne
Resigned: 21 March 2016
Appointed Date: 19 April 2011
76 years old

Director
APPLEFORD, Michael
Resigned: 11 May 2009
Appointed Date: 29 January 2009
54 years old

Director
DEANS, Robert Leslie
Resigned: 04 February 2014
Appointed Date: 29 January 2009
55 years old

Director
HUNTER, William
Resigned: 22 August 2015
Appointed Date: 04 February 2014
75 years old

WHITCOMM CO-OPERATIVE LIMITED Events

02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
02 Feb 2017
Termination of appointment of Cheryl Burnett as a secretary on 21 March 2016
02 Feb 2017
Appointment of Cheryl Burnett as a director on 21 March 2016
02 Feb 2017
Appointment of Anne Anderson as a secretary on 21 March 2016
02 Feb 2017
Appointment of Cheryl Burnett as a secretary on 21 March 2016
...
... and 28 more events
19 Feb 2010
Director's details changed for Robert Leslie Deans on 19 February 2010
19 Feb 2010
Termination of appointment of Michael Appleford as a director
19 Feb 2010
Termination of appointment of Michael Appleford as a director
14 Oct 2009
Current accounting period extended from 31 January 2010 to 31 March 2010
29 Jan 2009
Incorporation