Company number 01587483
Status Active
Incorporation Date 25 September 1981
Company Type Private Limited Company
Address 40 WELBECK STREET, LONDON, W1G 8LN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 924
. The most likely internet sites of WHITECROSS ENGINEERING LIMITED are www.whitecrossengineering.co.uk, and www.whitecross-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Whitecross Engineering Limited is a Private Limited Company.
The company registration number is 01587483. Whitecross Engineering Limited has been working since 25 September 1981.
The present status of the company is Active. The registered address of Whitecross Engineering Limited is 40 Welbeck Street London W1g 8ln. . GUEST, Hilary Ann Elizabeth is a Secretary of the company. HERDMAN, Geoffrey Howard Walker is a Director of the company. KNIGHT, David is a Director of the company. MCCULLOUGH, Maurice is a Director of the company. Director BIRCH, Tony John has been resigned. Director SUGGETT, Peter has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Director
SUGGETT, Peter
Resigned: 21 April 2008
Appointed Date: 15 March 2006
73 years old
Persons With Significant Control
Mr David Knight
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Maurice Mccullough
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WHITECROSS ENGINEERING LIMITED Events
15 December 2006
Rent deposit deed
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Starlight Investments Limited
Description: All sums accruing to the above-mentioned rent deposit deed.
27 February 2003
Legal mortgage
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property douglas house east street portslade brighton…
21 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1984
Mortgage debenture
Delivered: 2 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over and f/h & l/h property…