Company number 05651123
Status Active
Incorporation Date 12 December 2005
Company Type Private Limited Company
Address LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Andrew Butler as a director on 15 September 2016. The most likely internet sites of WHITTAN DDB CO LIMITED are www.whittanddbco.co.uk, and www.whittan-ddb-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Whittan Ddb Co Limited is a Private Limited Company.
The company registration number is 05651123. Whittan Ddb Co Limited has been working since 12 December 2005.
The present status of the company is Active. The registered address of Whittan Ddb Co Limited is Link House Halesfield 6 Telford Shropshire Tf7 4ln. . BAXTER, Anthony is a Secretary of the company. BAXTER, Anthony is a Director of the company. SMITH, Ian Stuart is a Director of the company. Secretary BUTLER, Andrew has been resigned. Secretary MUKERJEE, Sunando has been resigned. Secretary NURPURI, Jatinder Pal Singh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHMED, Moyen has been resigned. Director BUTLER, Andrew has been resigned. Director CALDERBANK, Martin Nicholas has been resigned. Director NURPURI, Jatinder Pal Singh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
BUTLER, Andrew
Resigned: 27 November 2009
Appointed Date: 22 December 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2005
Appointed Date: 12 December 2005
Director
AHMED, Moyen
Resigned: 22 December 2005
Appointed Date: 14 December 2005
46 years old
Director
BUTLER, Andrew
Resigned: 15 September 2016
Appointed Date: 22 December 2005
70 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 2005
Appointed Date: 12 December 2005
Persons With Significant Control
Whittan Intermediate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WHITTAN DDB CO LIMITED Events
23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Termination of appointment of Andrew Butler as a director on 15 September 2016
20 May 2016
Registration of charge 056511230005, created on 12 May 2016
14 May 2016
Director's details changed for Mr Andrew Butler on 1 May 2016
...
... and 59 more events
15 Dec 2005
Secretary resigned
15 Dec 2005
New secretary appointed
15 Dec 2005
New director appointed
15 Dec 2005
Director resigned
12 Dec 2005
Incorporation
12 May 2016
Charge code 0565 1123 0005
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: N/A…
17 September 2015
Charge code 0565 1123 0004
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…
17 June 2015
Charge code 0565 1123 0003
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
25 February 2015
Charge code 0565 1123 0002
Delivered: 4 March 2015
Status: Satisfied
on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 January 2006
Debenture
Delivered: 26 January 2006
Status: Satisfied
on 8 July 2015
Persons entitled: The Royal Bank of Scotland (As Security Agent for the Secured Parties) (in Such Capacity the"Security Agent")
Description: Fixed and floating charges over the undertaking and all…