WHITTAKER WAINWRIGHT & COMPANY LIMITED
1-4 ARGYLL STREET

Hellopages » Greater London » Westminster » W1F 7LD

Company number 00373524
Status Active
Incorporation Date 22 April 1942
Company Type Private Limited Company
Address 3RD FLOOR, PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine 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 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WHITTAKER WAINWRIGHT & COMPANY LIMITED are www.whittakerwainwrightcompany.co.uk, and www.whittaker-wainwright-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and six months. Whittaker Wainwright Company Limited is a Private Limited Company. The company registration number is 00373524. Whittaker Wainwright Company Limited has been working since 22 April 1942. The present status of the company is Active. The registered address of Whittaker Wainwright Company Limited is 3rd Floor Palladium House 1 4 Argyll Street London W1f 7ld. . BYRE, Shirley Rosslyn is a Secretary of the company. BYRE, Shirley Rosslyn is a Director of the company. MOSHEIM, Carole Anne is a Director of the company. Secretary MOSHEIM, Carole has been resigned. Secretary ZELCO, Flossie has been resigned. Director BYRE, Anthony has been resigned. Director ZELCO, Arthur has been resigned. Director ZELCO, Flossie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BYRE, Shirley Rosslyn
Appointed Date: 28 February 2001

Director
BYRE, Shirley Rosslyn
Appointed Date: 05 November 2015
89 years old

Director
MOSHEIM, Carole Anne
Appointed Date: 26 January 1998
82 years old

Resigned Directors

Secretary
MOSHEIM, Carole
Resigned: 28 February 2001
Appointed Date: 02 February 1995

Secretary
ZELCO, Flossie
Resigned: 13 January 1995

Director
BYRE, Anthony
Resigned: 01 December 2014
Appointed Date: 23 December 1991
94 years old

Director
ZELCO, Arthur
Resigned: 02 February 1995
117 years old

Director
ZELCO, Flossie
Resigned: 13 January 1995
116 years old

Persons With Significant Control

Mr Stephen Richard Nigel Fenton
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Kenneth Van Emden
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

WHITTAKER WAINWRIGHT & COMPANY LIMITED Events

13 Sep 2016
Confirmation statement made on 9 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Appointment of Mrs Shirley Rosslyn Byre as a director on 5 November 2015
16 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000

...
... and 69 more events
06 Jul 1988
Return made up to 23/06/88; full list of members

20 Aug 1987
Accounts for a small company made up to 31 March 1987

20 Aug 1987
Return made up to 29/07/87; full list of members

20 Jun 1986
Accounts for a small company made up to 31 March 1986

20 Jun 1986
Return made up to 03/06/86; full list of members

WHITTAKER WAINWRIGHT & COMPANY LIMITED Charges

25 May 2001
Debenture
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property and land k/a 8A medley road hampstead t/no:…
4 November 1949
Further charge
Delivered: 8 May 1950
Status: Satisfied on 7 June 2001
Persons entitled: John Davenport & Sons Limited
Description: 24 gilbert street westminster london W1 title no ln 58167.
3 November 1948
Mortgage
Delivered: 8 May 1950
Status: Satisfied on 7 June 2001
Persons entitled: C.Gilbert
Description: 24, gilbert street westminster london W1 title no ln 58167.
3 November 1948
Mortgage
Delivered: 8 May 1950
Status: Satisfied on 7 June 2001
Persons entitled: John Davenport & Sons Limited
Description: 24 gilbert street westminster london W1 title no ln 58167.
29 March 1948
Legal charge
Delivered: 3 December 1948
Status: Satisfied on 16 June 2001
Persons entitled: Alliance Bldg Socy.
Description: 7,8,9,10,Precious street and 23,24,24A, great castle street…