WHITEHEAD & WHITEHEAD LTD
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QP
Company number 04409700
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address UNIT B1, HALESFIELD 10, TELFORD, SHROPSHIRE, TF7 4QP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 12 ; Director's details changed for Christopher Paul Freer on 5 April 2016. The most likely internet sites of WHITEHEAD & WHITEHEAD LTD are www.whiteheadwhitehead.co.uk, and www.whitehead-whitehead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Whitehead Whitehead Ltd is a Private Limited Company. The company registration number is 04409700. Whitehead Whitehead Ltd has been working since 05 April 2002. The present status of the company is Active. The registered address of Whitehead Whitehead Ltd is Unit B1 Halesfield 10 Telford Shropshire Tf7 4qp. . WHITEHEAD, Sallyanne is a Secretary of the company. FREER, Christopher Paul is a Director of the company. WHITEHEAD, Scott Mark is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DICKENS, Cheryl has been resigned. Secretary WHITEHEAD, Deborah Cherry has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director WHITEHEAD, Damian has been resigned. Director WHITEHEAD, Deborah Cherry has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WHITEHEAD, Sallyanne
Appointed Date: 11 December 2007

Director
FREER, Christopher Paul
Appointed Date: 01 April 2006
57 years old

Director
WHITEHEAD, Scott Mark
Appointed Date: 05 April 2002
58 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Secretary
DICKENS, Cheryl
Resigned: 11 December 2007
Appointed Date: 01 August 2004

Secretary
WHITEHEAD, Deborah Cherry
Resigned: 01 August 2004
Appointed Date: 05 April 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Director
WHITEHEAD, Damian
Resigned: 01 August 2006
Appointed Date: 01 April 2006
55 years old

Director
WHITEHEAD, Deborah Cherry
Resigned: 01 August 2004
Appointed Date: 05 April 2002
63 years old

WHITEHEAD & WHITEHEAD LTD Events

18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12

25 Apr 2016
Director's details changed for Christopher Paul Freer on 5 April 2016
27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12

...
... and 43 more events
18 Apr 2002
Registered office changed on 18/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB
18 Apr 2002
New director appointed
18 Apr 2002
Secretary resigned
18 Apr 2002
New secretary appointed;new director appointed
05 Apr 2002
Incorporation

WHITEHEAD & WHITEHEAD LTD Charges

8 June 2006
Debenture
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2005
Fixed and floating charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Debenture
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…