WHITMOUNT LIMITED
WARRENPOINT


Company number NI607508
Status Active
Incorporation Date 19 May 2011
Company Type Private Limited Company
Address UNIT 2 CRILLY YARD, MILLTOWN INDUSTRIAL ESTATE, WARRENPOINT, CO. DOWN, BT34 3FN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge NI6075080002 in full; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 200 . The most likely internet sites of WHITMOUNT LIMITED are www.whitmount.co.uk, and www.whitmount.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Whitmount Limited is a Private Limited Company. The company registration number is NI607508. Whitmount Limited has been working since 19 May 2011. The present status of the company is Active. The registered address of Whitmount Limited is Unit 2 Crilly Yard Milltown Industrial Estate Warrenpoint Co Down Bt34 3fn. . MCARDLE, Caolan Patrick is a Director of the company. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
MCARDLE, Caolan Patrick
Appointed Date: 25 July 2012
37 years old

Resigned Directors

Director
REDPATH, Denise
Resigned: 25 July 2012
Appointed Date: 19 May 2011
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 25 July 2012
Appointed Date: 19 May 2011

WHITMOUNT LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Satisfaction of charge NI6075080002 in full
02 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200

09 Mar 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 200

09 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 13 more events
01 Aug 2012
Appointment of Mr Caolan Patrick Mcardle as a director
01 Aug 2012
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 1 August 2012
01 Aug 2012
Termination of appointment of Denise Redpath as a director
01 Aug 2012
Termination of appointment of Cs Director Services Limited as a director
19 May 2011
Incorporation

WHITMOUNT LIMITED Charges

1 December 2015
Charge code NI60 7508 0002
Delivered: 1 December 2015
Status: Satisfied on 5 January 2017
Persons entitled: Bibby Financial Services Limited
Description: All that freehold land as comprised in folio DN208675…
30 April 2015
Charge code NI60 7508 0001
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…