WHITTAN INVESTMENTS LIMITED
TELFORD WHITTAN GROUP LIMITED WHITTAN INVESTMENTS LIMITED PINCO 1768 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4LN

Company number 04436871
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Andrew Butler as a director on 15 September 2016; Registration of charge 044368710007, created on 12 May 2016. The most likely internet sites of WHITTAN INVESTMENTS LIMITED are www.whittaninvestments.co.uk, and www.whittan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Whittan Investments Limited is a Private Limited Company. The company registration number is 04436871. Whittan Investments Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Whittan Investments 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 NURPURI, Jatinder Pal Singh has been resigned. Secretary PEGLER, Mark has been resigned. Secretary WALKER, Jeffrey Ian has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BAILEY, Melvyn Horace has been resigned. Director BROOK, Stephen Andrew has been resigned. Director BUTLER, Andrew has been resigned. Director HUDSON, John Lewis has been resigned. Director IVANOVIC, Marko has been resigned. Director LIBANO, Gonzalo has been resigned. Director NURPURI, Jatinder Pal Singh has been resigned. Director PEGLER, Mark has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director STREET, Kevin Patrick has been resigned. Director WALKER, Jeffrey Ian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BAXTER, Anthony
Appointed Date: 12 February 2016

Director
BAXTER, Anthony
Appointed Date: 12 February 2016
61 years old

Director
SMITH, Ian Stuart
Appointed Date: 12 February 2016
58 years old

Resigned Directors

Secretary
NURPURI, Jatinder Pal Singh
Resigned: 13 February 2016
Appointed Date: 30 January 2007

Secretary
PEGLER, Mark
Resigned: 09 February 2007
Appointed Date: 17 December 2002

Secretary
WALKER, Jeffrey Ian
Resigned: 17 December 2002
Appointed Date: 17 May 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 May 2002
Appointed Date: 13 May 2002

Director
BAILEY, Melvyn Horace
Resigned: 08 February 2006
Appointed Date: 17 July 2002
81 years old

Director
BROOK, Stephen Andrew
Resigned: 13 September 2010
Appointed Date: 08 February 2006
80 years old

Director
BUTLER, Andrew
Resigned: 15 September 2016
Appointed Date: 08 February 2006
70 years old

Director
HUDSON, John Lewis
Resigned: 08 February 2006
Appointed Date: 17 May 2002
80 years old

Director
IVANOVIC, Marko
Resigned: 28 April 2010
Appointed Date: 17 December 2002
69 years old

Director
LIBANO, Gonzalo
Resigned: 08 February 2006
Appointed Date: 17 July 2002
63 years old

Director
NURPURI, Jatinder Pal Singh
Resigned: 13 February 2016
Appointed Date: 30 January 2007
62 years old

Director
PEGLER, Mark
Resigned: 09 February 2007
Appointed Date: 06 June 2002
57 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 May 2002
Appointed Date: 13 May 2002

Director
STREET, Kevin Patrick
Resigned: 08 February 2006
Appointed Date: 17 July 2002
54 years old

Director
WALKER, Jeffrey Ian
Resigned: 08 February 2006
Appointed Date: 17 May 2002
74 years old

WHITTAN INVESTMENTS LIMITED Events

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
19 May 2016
Registration of charge 044368710007, created on 12 May 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16,500

14 May 2016
Director's details changed for Mr Andrew Butler on 1 May 2016
...
... and 91 more events
30 May 2002
New secretary appointed;new director appointed
30 May 2002
New director appointed
30 May 2002
Secretary resigned
30 May 2002
Director resigned
13 May 2002
Incorporation

WHITTAN INVESTMENTS LIMITED Charges

12 May 2016
Charge code 0443 6871 0007
Delivered: 19 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 0443 6871 0006
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 0443 6871 0005
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
25 February 2015
Charge code 0443 6871 0004
Delivered: 4 March 2015
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 March 2006
Insurance assignment
Delivered: 7 April 2006
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland as Security Agent for the Secured Parties
Description: All right title and interest in and to the policies…
9 February 2006
Accession deed
Delivered: 18 February 2006
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Guarantee and debenture
Delivered: 25 July 2002
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…