WHIZSTOCK
WELLESBOURNE

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9RY
Company number 03833434
Status Active
Incorporation Date 31 August 1999
Company Type Private Unlimited Company
Address DENE PARK, STRATFORD ROAD, WELLESBOURNE, WARWICKSHIRE, CV35 9RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 5,421,913 ; Annual return made up to 13 September 2014 with full list of shareholders Statement of capital on 2014-11-17 GBP 4,521,913 . The most likely internet sites of WHIZSTOCK are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Warwick Parkway Rail Station is 6.2 miles; to Warwick Rail Station is 6.4 miles; to Claverdon Rail Station is 6.8 miles; to Hatton (Warks) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whizstock is a Private Unlimited Company. The company registration number is 03833434. Whizstock has been working since 31 August 1999. The present status of the company is Active. The registered address of Whizstock is Dene Park Stratford Road Wellesbourne Warwickshire Cv35 9ry. . TOBIN, Patrick is a Secretary of the company. O NEILL, Gemma is a Director of the company. O'DONOGHUE, Angela is a Director of the company. RING, Donal is a Director of the company. TOBIN, Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOBIN, Patrick
Appointed Date: 17 September 1999

Director
O NEILL, Gemma
Appointed Date: 19 June 2006
49 years old

Director
O'DONOGHUE, Angela
Appointed Date: 17 September 1999
57 years old

Director
RING, Donal
Appointed Date: 01 May 2008
79 years old

Director
TOBIN, Patrick
Appointed Date: 17 September 1999
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1999
Appointed Date: 31 August 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Mr Donal Ring
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

WHIZSTOCK Events

04 Oct 2016
Confirmation statement made on 13 September 2016 with updates
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,421,913

17 Nov 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,521,913

29 Aug 2014
Memorandum and Articles of Association
29 Aug 2014
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 51 more events
04 Oct 1999
New director appointed
04 Oct 1999
Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
01 Oct 1999
Secretary resigned
01 Oct 1999
Director resigned
31 Aug 1999
Incorporation

WHIZSTOCK Charges

23 October 2008
Legal mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The f/h property known as 86 88 and 90 high street sutton…
7 May 2008
Rent deposit deed
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Uppercroft Mills Limited
Description: The amount standing in the deposit account in the name of…
16 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a premises on the south west side of eckweek…
19 November 2004
Legal mortgage
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/a hornbeam house 81 bridge road east…
19 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a premises at wellington house, starley…
21 December 1999
Mortgage debenture
Delivered: 23 December 1999
Status: Satisfied on 6 January 2005
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a hornbeam house 81 bridge road east molesey…