WHITELEY'S LAUNDRIES LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3QD

Company number 00667179
Status Active
Incorporation Date 9 August 1960
Company Type Private Limited Company
Address 246 FINNEY LANE, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3QD
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Byron James Lewis as a director on 1 July 2016; Appointment of Mr Siamak Heravi as a director on 1 July 2016. The most likely internet sites of WHITELEY'S LAUNDRIES LIMITED are www.whiteleyslaundries.co.uk, and www.whiteley-s-laundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Whiteley S Laundries Limited is a Private Limited Company. The company registration number is 00667179. Whiteley S Laundries Limited has been working since 09 August 1960. The present status of the company is Active. The registered address of Whiteley S Laundries Limited is 246 Finney Lane Heald Green Cheadle Cheshire Sk8 3qd. . HERAVI, Siamak is a Director of the company. Secretary LEWIS, Anne has been resigned. Secretary WATKINS, Christine has been resigned. Secretary WATKINS, Norah Montgomerie has been resigned. Director LEWIS, Byron James has been resigned. Director WATKINS, Christine has been resigned. Director WATKINS, David has been resigned. Director WATKINS, Michael David has been resigned. Director WATKINS, Norah Montgomerie has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director
HERAVI, Siamak
Appointed Date: 01 July 2016
70 years old

Resigned Directors

Secretary
LEWIS, Anne
Resigned: 01 July 2016
Appointed Date: 01 October 2008

Secretary
WATKINS, Christine
Resigned: 01 October 2008
Appointed Date: 31 March 1993

Secretary
WATKINS, Norah Montgomerie
Resigned: 31 March 1993

Director
LEWIS, Byron James
Resigned: 01 July 2016
Appointed Date: 01 October 2008
61 years old

Director
WATKINS, Christine
Resigned: 01 October 2008
Appointed Date: 31 March 1993
61 years old

Director
WATKINS, David
Resigned: 31 March 1993
97 years old

Director
WATKINS, Michael David
Resigned: 01 October 2008
Appointed Date: 31 March 1993
65 years old

Director
WATKINS, Norah Montgomerie
Resigned: 31 March 1993
88 years old

Persons With Significant Control

Mr Siamak Heravi
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

WHITELEY'S LAUNDRIES LIMITED Events

14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Jul 2016
Termination of appointment of Byron James Lewis as a director on 1 July 2016
14 Jul 2016
Appointment of Mr Siamak Heravi as a director on 1 July 2016
14 Jul 2016
Termination of appointment of Anne Lewis as a secretary on 1 July 2016
16 Jun 2016
Satisfaction of charge 2 in full
...
... and 70 more events
29 Jan 1987
Accounts for a small company made up to 31 October 1985

29 Jan 1987
Return made up to 05/11/86; full list of members

18 Feb 1986
Accounts for a small company made up to 31 October 1984

18 Feb 1986
Return made up to 16/09/85; full list of members

18 Feb 1986
New director appointed

WHITELEY'S LAUNDRIES LIMITED Charges

13 May 1964
Charge
Delivered: 15 May 1964
Status: Satisfied on 16 June 2016
Persons entitled: Williams Deacons Bank Limited
Description: 106 grenville street, edgeley , stockport, with all…
2 November 1960
Mortgage
Delivered: 16 November 1960
Status: Satisfied on 16 June 2016
Persons entitled: M Whiteley (Mrs) J a Whiteley
Description: Grange works anfield rd, cheadle hulme, chester.