MACWHIRTER (WESTERN) LIMITED
CHATTO ROAD

Hellopages » Devon » Torbay » TQ1 4UE

Company number 02745880
Status Active
Incorporation Date 9 September 1992
Company Type Private Limited Company
Address UNIT 2, CHATTO ROAD INDSUTRIAL ESTATE, CHATTO ROAD, TORQUAY, DEVON, TQ1 4UE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 50,000 . The most likely internet sites of MACWHIRTER (WESTERN) LIMITED are www.macwhirterwestern.co.uk, and www.macwhirter-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Macwhirter Western Limited is a Private Limited Company. The company registration number is 02745880. Macwhirter Western Limited has been working since 09 September 1992. The present status of the company is Active. The registered address of Macwhirter Western Limited is Unit 2 Chatto Road Indsutrial Estate Chatto Road Torquay Devon Tq1 4ue. . FROUDE, Suzette Carol is a Secretary of the company. FROUDE, Nigel Paul is a Director of the company. Secretary BENSAID, Pamela Hazel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSAID, Pamela Hazel has been resigned. Director MACWHIRTER, Anthony has been resigned. Director WHITTARD, James Victor has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
FROUDE, Suzette Carol
Appointed Date: 20 May 2015

Director
FROUDE, Nigel Paul
Appointed Date: 09 September 1992
69 years old

Resigned Directors

Secretary
BENSAID, Pamela Hazel
Resigned: 01 June 2008
Appointed Date: 09 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 1992
Appointed Date: 09 September 1992

Director
BENSAID, Pamela Hazel
Resigned: 01 June 2008
Appointed Date: 25 March 1997
80 years old

Director
MACWHIRTER, Anthony
Resigned: 23 January 2015
Appointed Date: 09 September 1992
73 years old

Director
WHITTARD, James Victor
Resigned: 01 June 2008
Appointed Date: 09 September 1992
81 years old

Persons With Significant Control

Mr Nigel Paul Froude
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MACWHIRTER (WESTERN) LIMITED Events

13 Sep 2016
Confirmation statement made on 9 September 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000

01 Jun 2015
Termination of appointment of Anthony Macwhirter as a director on 23 January 2015
26 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
20 May 1994
Ad 17/05/94--------- £ si 49900@1=49900 £ ic 2/49902
23 Sep 1993
Return made up to 09/09/93; full list of members
  • 363(288) ‐ Director's particulars changed

25 Apr 1993
Accounting reference date notified as 31/12

24 Sep 1992
Secretary resigned

09 Sep 1992
Incorporation

MACWHIRTER (WESTERN) LIMITED Charges

19 January 1995
Debenture
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…