T.H. WHITE, INSTALLATION, LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN10 3EA

Company number 01406798
Status Active
Incorporation Date 27 December 1978
Company Type Private Limited Company
Address NURSTEED RD, DEVIZES, WILTSHIRE, SN10 3EA
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Statement of capital following an allotment of shares on 31 October 2016 GBP 100,100 ; Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 . The most likely internet sites of T.H. WHITE, INSTALLATION, LIMITED are www.thwhiteinstallation.co.uk, and www.t-h-white-installation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. T H White Installation Limited is a Private Limited Company. The company registration number is 01406798. T H White Installation Limited has been working since 27 December 1978. The present status of the company is Active. The registered address of T H White Installation Limited is Nursteed Rd Devizes Wiltshire Sn10 3ea. . BARKER, Peter is a Secretary of the company. BARKER, Peter is a Director of the company. EDWARDS, Michael Ian is a Director of the company. SCOTT, Alexander David is a Director of the company. SPREADBURY, Kenneth John is a Director of the company. Director DAVIS, Timothy has been resigned. Director EARLEY, John Anthony has been resigned. Director MCGOWAN, Christopher Hedley has been resigned. Director SCOTT, David Bedingfeld has been resigned. Director WEBB, Michael Anthony has been resigned. Director WEBB, Peter Anthony has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary

Director
BARKER, Peter
Appointed Date: 01 July 2003
66 years old

Director
EDWARDS, Michael Ian
Appointed Date: 19 September 2014
60 years old

Director
SCOTT, Alexander David
Appointed Date: 24 March 2014
46 years old

Director
SPREADBURY, Kenneth John
Appointed Date: 01 July 2002
72 years old

Resigned Directors

Director
DAVIS, Timothy
Resigned: 30 April 2014
Appointed Date: 01 October 2009
45 years old

Director
EARLEY, John Anthony
Resigned: 02 February 2010
Appointed Date: 01 May 2007
80 years old

Director
MCGOWAN, Christopher Hedley
Resigned: 24 September 2014
Appointed Date: 01 July 2002
74 years old

Director
SCOTT, David Bedingfeld
Resigned: 21 April 2015
75 years old

Director
WEBB, Michael Anthony
Resigned: 31 October 2006
Appointed Date: 01 July 2002
56 years old

Director
WEBB, Peter Anthony
Resigned: 18 June 2002
83 years old

T.H. WHITE, INSTALLATION, LIMITED Events

01 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100,100

11 Jul 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

05 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jan 2016
Registration of charge 014067980003, created on 29 January 2016
...
... and 88 more events
04 Nov 1987
Secretary resigned

19 Aug 1987
Accounts for a small company made up to 31 December 1986

19 Aug 1987
Return made up to 26/06/87; full list of members

24 Sep 1986
Return made up to 11/07/86; full list of members

08 Aug 1986
Accounts for a small company made up to 31 December 1985

T.H. WHITE, INSTALLATION, LIMITED Charges

29 January 2016
Charge code 0140 6798 0003
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 September 2011
An omnibus guarantee and set-off agreement
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
31 May 1991
Single debenture
Delivered: 11 June 1991
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…