WHITEFORD GEOSERVICES LTD
STRAID


Company number NI044990
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address STRAID HOUSE, 2 MAIN STREET, STRAID, BALLYCLARE, BT39 9NE
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 43130 - Test drilling and boring, 71122 - Engineering related scientific and technical consulting activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 1 January 2015 GBP 25,120 . The most likely internet sites of WHITEFORD GEOSERVICES LTD are www.whitefordgeoservices.co.uk, and www.whiteford-geoservices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Whiteford Geoservices Ltd is a Private Limited Company. The company registration number is NI044990. Whiteford Geoservices Ltd has been working since 17 December 2002. The present status of the company is Active. The registered address of Whiteford Geoservices Ltd is Straid House 2 Main Street Straid Ballyclare Bt39 9ne. . WHITEFORD, John is a Secretary of the company. CALVERT, Ryan is a Director of the company. MCNEILL, Joy is a Director of the company. WHITEFORD, James is a Director of the company. WHITEFORD, John is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
WHITEFORD, John
Appointed Date: 17 December 2002

Director
CALVERT, Ryan
Appointed Date: 01 January 2015
38 years old

Director
MCNEILL, Joy
Appointed Date: 01 January 2011
45 years old

Director
WHITEFORD, James
Appointed Date: 17 December 2002
54 years old

Director
WHITEFORD, John
Appointed Date: 10 January 2003
55 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Persons With Significant Control

Mr John Whiteford
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Whiteford
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEFORD GEOSERVICES LTD Events

31 Dec 2016
Confirmation statement made on 17 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Statement of capital following an allotment of shares on 1 January 2015
  • GBP 25,120

14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,120

14 Jan 2016
Director's details changed for James Whiteford on 17 December 2015
...
... and 34 more events
23 Jan 2003
Change in sit reg add
17 Dec 2002
Articles
17 Dec 2002
Memorandum
17 Dec 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

WHITEFORD GEOSERVICES LTD Charges

14 February 2011
Mortgage debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
25 October 2004
Mortgage or charge
Delivered: 8 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture a specific equitable charge…