WHITTLE BUSINESS MOVING LIMITED
PRESTON OVERS OF CAMBERLEY LIMITED

Hellopages » Lancashire » South Ribble » PR5 6AA

Company number 03131190
Status Active
Incorporation Date 27 November 1995
Company Type Private Limited Company
Address UNITS 1-4, CHARNLEY FOLD LANE BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of WHITTLE BUSINESS MOVING LIMITED are www.whittlebusinessmoving.co.uk, and www.whittle-business-moving.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Whittle Business Moving Limited is a Private Limited Company. The company registration number is 03131190. Whittle Business Moving Limited has been working since 27 November 1995. The present status of the company is Active. The registered address of Whittle Business Moving Limited is Units 1 4 Charnley Fold Lane Bamber Bridge Preston Lancashire Pr5 6aa. . MORRIS, James Joseph is a Director of the company. MORRIS, Pamela is a Director of the company. WILLIAMS, Anthony David is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary FLEETWOOD, Terence Ellison has been resigned. Secretary GODFREY, Max Conquest has been resigned. Secretary GODFREY, Max Conquest has been resigned. Secretary WAREING, Russell Hartley has been resigned. Director BUNTING, David Charles has been resigned. Director FLEETWOOD, Terence Ellison has been resigned. Director GAUNTLETT, Graham John has been resigned. Director GODFREY, Max Conquest has been resigned. Director MOODY, Robin Geoffrey has been resigned. Director MORRIS, John Patrick has been resigned. Director WAREING, Russell Hartley has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
MORRIS, James Joseph
Appointed Date: 04 December 1995
75 years old

Director
MORRIS, Pamela
Appointed Date: 31 January 2005
78 years old

Director
WILLIAMS, Anthony David
Appointed Date: 04 December 1995
77 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 04 December 1995
Appointed Date: 27 November 1995

Secretary
FLEETWOOD, Terence Ellison
Resigned: 04 January 2011
Appointed Date: 18 September 2001

Secretary
GODFREY, Max Conquest
Resigned: 31 March 2001
Appointed Date: 24 November 1998

Secretary
GODFREY, Max Conquest
Resigned: 27 October 1997
Appointed Date: 04 December 1995

Secretary
WAREING, Russell Hartley
Resigned: 04 February 1999
Appointed Date: 27 August 1997

Director
BUNTING, David Charles
Resigned: 09 May 2008
Appointed Date: 27 August 1997
82 years old

Director
FLEETWOOD, Terence Ellison
Resigned: 04 January 2011
Appointed Date: 31 January 2005
69 years old

Director
GAUNTLETT, Graham John
Resigned: 19 May 2005
Appointed Date: 27 January 2000
66 years old

Director
GODFREY, Max Conquest
Resigned: 31 March 2001
Appointed Date: 04 December 1995
89 years old

Director
MOODY, Robin Geoffrey
Resigned: 28 January 2000
Appointed Date: 17 April 1999
60 years old

Director
MORRIS, John Patrick
Resigned: 05 March 1999
Appointed Date: 27 August 1997
67 years old

Director
WAREING, Russell Hartley
Resigned: 04 February 1999
Appointed Date: 27 August 1997
62 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 04 December 1995
Appointed Date: 27 November 1995

WHITTLE BUSINESS MOVING LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 January 2016
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

29 Oct 2015
Accounts for a dormant company made up to 31 January 2015
04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

29 Sep 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 69 more events
04 Jan 1996
Director resigned;new director appointed
04 Jan 1996
Secretary resigned;new director appointed
04 Jan 1996
New secretary appointed;new director appointed
19 Dec 1995
Company name changed inhoco 459 LIMITED\certificate issued on 19/12/95
27 Nov 1995
Incorporation

WHITTLE BUSINESS MOVING LIMITED Charges

1 February 1996
Mortgage debenture
Delivered: 12 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…