WHITMORE EUROPE LIMITED
LONDON QHI RAIL LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5DS

Company number 07678917
Status Active
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, E14 5DS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT to 40 Bank Street Level 29 London E14 5DS on 22 February 2017; Appointment of Corporation Service Company (Uk) Limited as a secretary on 2 February 2017; Termination of appointment of Ian Sim as a director on 9 December 2016. The most likely internet sites of WHITMORE EUROPE LIMITED are www.whitmoreeurope.co.uk, and www.whitmore-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Whitmore Europe Limited is a Private Limited Company. The company registration number is 07678917. Whitmore Europe Limited has been working since 22 June 2011. The present status of the company is Active. The registered address of Whitmore Europe Limited is 40 Bank Street Level 29 London E14 5ds. . CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. DUNBAR, Scott is a Director of the company. FOSTER, Craig James is a Director of the company. HARSENT, Sean Michael is a Director of the company. HOSLER, Charles is a Director of the company. Director ELLIS, Jack has been resigned. Director HUFF, Randy has been resigned. Director KELLY, Gerry has been resigned. Director KENNEDY, John Ross Bowers has been resigned. Director KILPATRICK, Jeffrey Winter has been resigned. Director SIM, Ian has been resigned. Director WHITTINGHAM, Antony Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 02 February 2017

Director
DUNBAR, Scott
Appointed Date: 19 October 2015
67 years old

Director
FOSTER, Craig James
Appointed Date: 08 January 2016
59 years old

Director
HARSENT, Sean Michael
Appointed Date: 01 July 2015
52 years old

Director
HOSLER, Charles
Appointed Date: 30 August 2013
67 years old

Resigned Directors

Director
ELLIS, Jack
Resigned: 19 October 2015
Appointed Date: 01 May 2012
63 years old

Director
HUFF, Randy
Resigned: 30 August 2013
Appointed Date: 01 May 2012
67 years old

Director
KELLY, Gerry
Resigned: 01 May 2012
Appointed Date: 22 June 2011
65 years old

Director
KENNEDY, John Ross Bowers
Resigned: 01 May 2012
Appointed Date: 22 June 2011
75 years old

Director
KILPATRICK, Jeffrey Winter
Resigned: 08 January 2016
Appointed Date: 01 May 2012
60 years old

Director
SIM, Ian
Resigned: 09 December 2016
Appointed Date: 01 September 2011
66 years old

Director
WHITTINGHAM, Antony Paul
Resigned: 01 May 2012
Appointed Date: 01 September 2011
64 years old

Persons With Significant Control

Whitmore Uk Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

WHITMORE EUROPE LIMITED Events

22 Feb 2017
Registered office address changed from Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT to 40 Bank Street Level 29 London E14 5DS on 22 February 2017
22 Feb 2017
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2 February 2017
11 Dec 2016
Termination of appointment of Ian Sim as a director on 9 December 2016
10 Nov 2016
Full accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 31 more events
02 Mar 2012
Current accounting period shortened from 30 June 2012 to 31 March 2012
11 Nov 2011
Appointment of Anthony Whittingham as a director on 1 September 2011
11 Nov 2011
Appointment of Mr Ian Sim as a director on 1 September 2011
04 Nov 2011
Annual return made up to 4 November 2011 with full list of shareholders
22 Jun 2011
Incorporation

WHITMORE EUROPE LIMITED Charges

11 June 2015
Charge code 0767 8917 0001
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.