WHC HIRE SERVICES LTD.
CHELTENHAM WHITEFINCH LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 4GA

Company number 03322262
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address CHARGROVE HOUSE SHURDINGTON ROAD, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 4GA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 033222620007, created on 28 February 2017; Registration of charge 033222620006, created on 7 March 2017; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of WHC HIRE SERVICES LTD. are www.whchireservices.co.uk, and www.whc-hire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Gloucester Rail Station is 5.7 miles; to Ashchurch for Tewkesbury Rail Station is 8.7 miles; to Stroud (Glos) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whc Hire Services Ltd is a Private Limited Company. The company registration number is 03322262. Whc Hire Services Ltd has been working since 21 February 1997. The present status of the company is Active. The registered address of Whc Hire Services Ltd is Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire Gl51 4ga. . CLUTTERBUCK, Heidelinde is a Secretary of the company. CLUTTERBUCK, James Hopkins is a Director of the company. Secretary CLUTTERBUCK, Robert Michael has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CLUTTERBUCK, Robert Michael has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CLUTTERBUCK, Heidelinde
Appointed Date: 07 April 2005

Director
CLUTTERBUCK, James Hopkins
Appointed Date: 03 March 1997
59 years old

Resigned Directors

Secretary
CLUTTERBUCK, Robert Michael
Resigned: 07 April 2005
Appointed Date: 03 March 1997

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 03 March 1997
Appointed Date: 21 February 1997

Director
CLUTTERBUCK, Robert Michael
Resigned: 07 April 2005
Appointed Date: 03 March 1997
61 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 03 March 1997
Appointed Date: 21 February 1997

Persons With Significant Control

Mr James Hopkins Clutterbuck
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WHC HIRE SERVICES LTD. Events

10 Mar 2017
Registration of charge 033222620007, created on 28 February 2017
09 Mar 2017
Registration of charge 033222620006, created on 7 March 2017
22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Dec 2016
Satisfaction of charge 033222620004 in full
22 Dec 2016
Satisfaction of charge 2 in full
...
... and 61 more events
02 Mar 1998
Registered office changed on 02/03/98 from: 46A syon lane isleworth middlesex TW7 5NQ
24 Feb 1998
First Gazette notice for compulsory strike-off
10 Mar 1997
Director resigned
10 Mar 1997
Secretary resigned
21 Feb 1997
Incorporation

WHC HIRE SERVICES LTD. Charges

7 March 2017
Charge code 0332 2262 0006
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Unit h, alexandra way, aschurch, tewkesbury…
28 February 2017
Charge code 0332 2262 0007
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H properties k/a unit h alexandra way, ashchurch…
20 May 2014
Charge code 0332 2262 0005
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
19 April 2013
Charge code 0332 2262 0004
Delivered: 25 April 2013
Status: Satisfied on 22 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
4 August 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit h alexandra way ashchurch tewkesbury t/no GR290987 by…
30 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
Mortgage deed
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 195 bath road in the city of worcester and premises at the…