WHITE'S TRANSPORT LIMITED
MINSTER

Hellopages » Kent » Thanet » CT12 4HY

Company number 00539226
Status Active
Incorporation Date 13 October 1954
Company Type Private Limited Company
Address TELEGRAPH HILL INDUSTRIAL ESTATE, LAUNDRY ROAD, MINSTER, RAMSGATE KENT, CT12 4HY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,000 . The most likely internet sites of WHITE'S TRANSPORT LIMITED are www.whitestransport.co.uk, and www.white-s-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. The distance to to Ramsgate Rail Station is 3.5 miles; to Dumpton Park Rail Station is 4.4 miles; to Sandwich Rail Station is 5 miles; to Walmer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White S Transport Limited is a Private Limited Company. The company registration number is 00539226. White S Transport Limited has been working since 13 October 1954. The present status of the company is Active. The registered address of White S Transport Limited is Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate Kent Ct12 4hy. . WHITE, Jonathan Claude is a Secretary of the company. WHITE, Claude Daniel is a Director of the company. WHITE, Jonathan Claude is a Director of the company. Secretary WHITE, Claude Daniel has been resigned. Secretary WHITE, John Denis has been resigned. Secretary WHITE, Josette Monique has been resigned. Director WHITE, John Denis has been resigned. Director WHITE, Josette Monique has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WHITE, Jonathan Claude
Appointed Date: 31 August 2008

Director
WHITE, Claude Daniel

71 years old

Director
WHITE, Jonathan Claude
Appointed Date: 01 October 2013
43 years old

Resigned Directors

Secretary
WHITE, Claude Daniel
Resigned: 22 October 1998
Appointed Date: 16 July 1993

Secretary
WHITE, John Denis
Resigned: 16 July 1993

Secretary
WHITE, Josette Monique
Resigned: 31 August 2008
Appointed Date: 14 October 1998

Director
WHITE, John Denis
Resigned: 16 July 1993
100 years old

Director
WHITE, Josette Monique
Resigned: 05 December 2013
96 years old

Persons With Significant Control

Mr Claude Daniel White
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WHITE'S TRANSPORT LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000

...
... and 78 more events
29 Jun 1984
Accounts made up to 30 September 1980
01 Feb 1984
Accounts made up to 30 September 1983
31 Jan 1984
Accounts made up to 30 September 1982
30 Sep 1982
Accounts made up to 30 September 1982

13 Oct 1954
Incorporation

WHITE'S TRANSPORT LIMITED Charges

5 April 2001
Charge over book debts
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
27 October 1993
Floating charge
Delivered: 15 November 1993
Status: Outstanding
Persons entitled: Cdp White,Nm Brisk,Djc White,Aj White
Description: Undertaking and all property and assets present and future…
23 August 1988
Floating charge
Delivered: 8 September 1988
Status: Satisfied on 8 May 1997
Persons entitled: J. M. V White Norman Brisk A. J White J. D White C. D. P White D J C White
Description: Floating charge over the company's undertaking and all…
26 March 1982
Legal charge
Delivered: 29 March 1982
Status: Satisfied on 21 July 2001
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage over land forming part of minster laundry…