WHITTAN OVERSEAS LIMITED
TELFORD PINCO 1767 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4LN

Company number 04436873
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 eight events have happened. The last three records are Resolutions RES13 ‐ Sect 175 conflict of interest 06/04/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Statement by Directors; Statement of capital on 6 April 2017 GBP 1.4506 . The most likely internet sites of WHITTAN OVERSEAS LIMITED are www.whittanoverseas.co.uk, and www.whittan-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Whittan Overseas Limited is a Private Limited Company. The company registration number is 04436873. Whittan Overseas Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Whittan Overseas 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 BUTLER, Andrew has been resigned. Director HUDSON, John Lewis has been resigned. Director IVANOVIC, Marko 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 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: 02 July 2002
81 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: 08 February 2006
Appointed Date: 08 February 2006
69 years old

Director
IVANOVIC, Marko
Resigned: 28 April 2010
Appointed Date: 08 February 2006
69 years old

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

WHITTAN OVERSEAS LIMITED Events

12 Apr 2017
Resolutions
  • RES13 ‐ Sect 175 conflict of interest 06/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Apr 2017
Statement by Directors
06 Apr 2017
Statement of capital on 6 April 2017
  • GBP 1.4506

06 Apr 2017
Solvency Statement dated 06/04/17
06 Apr 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 98 more events
30 May 2002
Secretary resigned
30 May 2002
Director resigned
30 May 2002
New secretary appointed;new director appointed
30 May 2002
New director appointed
13 May 2002
Incorporation

WHITTAN OVERSEAS LIMITED Charges

12 May 2016
Charge code 0443 6873 0018
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…
22 September 2015
Charge code 0443 6873 0016
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Facility Agent and Security Agent for the Secured Parties)
Description: Contains fixed charge.
18 September 2015
Charge code 0443 6873 0015
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Facility Agent and Security Agent for the Secured Parties)
Description: Contains fixed charge.
17 September 2015
Charge code 0443 6873 0017
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 6873 0014
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
25 February 2015
Charge code 0443 6873 0013
Delivered: 13 March 2015
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 February 2015
Charge code 0443 6873 0012
Delivered: 11 March 2015
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 February 2015
Charge code 0443 6873 0011
Delivered: 4 March 2015
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 March 2010
Deed of pledge over quotas executed outside the united kingdom over property situated there
Delivered: 14 April 2010
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent") and Barclays Bank PLC
Description: A first ranking in rem right of pledge over the quotas see…
26 February 2010
Share pledge agreement executed outside the united kingdom over property situated outside the united kingdom
Delivered: 1 April 2010
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: A pledge over all of its shares and all additional future…
13 June 2006
Declaration of pledge over share account
Delivered: 27 June 2006
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: The special bank account opened in the name of the pledgor…
13 June 2006
Supplemental deed of pledge over participations
Delivered: 27 June 2006
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Pursuant to the terms of the original deed of pledge as a…
13 June 2006
Security purpose expansion agreement
Delivered: 24 June 2006
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The present and future rights to receive dividends payable…
9 February 2006
Pledge of participations agreement
Delivered: 23 February 2006
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Rights of pledge over the participations. See the mortgage…
9 February 2006
Share pledge agreement
Delivered: 25 February 2006
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The existing share and all additional shares in the capital…
9 February 2006
Share account pledge agreement
Delivered: 18 February 2006
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: The pledged account owner whittan overseas limited account…
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…