WHITEHALL GROUP (WESSEX) LIMITED
CHIPPENHAM WHITEHALL GARDEN CENTRE LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 2LZ

Company number 02078720
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address CORSHAM ROAD, LACOCK, CHIPPENHAM, WILTSHIRE, SN15 2LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 105 ; Full accounts made up to 31 December 2014. The most likely internet sites of WHITEHALL GROUP (WESSEX) LIMITED are www.whitehallgroupwessex.co.uk, and www.whitehall-group-wessex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Chippenham Rail Station is 3 miles; to Bradford-on-Avon Rail Station is 7.4 miles; to Trowbridge Rail Station is 7.8 miles; to Avoncliff Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehall Group Wessex Limited is a Private Limited Company. The company registration number is 02078720. Whitehall Group Wessex Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of Whitehall Group Wessex Limited is Corsham Road Lacock Chippenham Wiltshire Sn15 2lz. . SELF, Claire Jacqueline is a Director of the company. SELF, Peter Rowland is a Director of the company. Secretary SELF, Phyllis Mary has been resigned. Director SELF, Mark John has been resigned. Director SELF, Phyllis Mary has been resigned. Director SELF, Rowland Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SELF, Claire Jacqueline
Appointed Date: 11 April 2014
60 years old

Director
SELF, Peter Rowland
Appointed Date: 01 June 1997
61 years old

Resigned Directors

Secretary
SELF, Phyllis Mary
Resigned: 27 September 2013

Director
SELF, Mark John
Resigned: 01 April 2010
Appointed Date: 01 August 1992
57 years old

Director
SELF, Phyllis Mary
Resigned: 27 September 2013
117 years old

Director
SELF, Rowland Christopher
Resigned: 22 May 2014
88 years old

WHITEHALL GROUP (WESSEX) LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 105

25 Sep 2015
Full accounts made up to 31 December 2014
31 Jul 2015
Satisfaction of charge 1 in full
31 Jul 2015
Satisfaction of charge 5 in full
...
... and 99 more events
30 Dec 1988
Return made up to 05/05/87; full list of members

10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1986
Registered office changed on 10/12/86 from: corsham road lacock chippenham wilts

28 Nov 1986
Certificate of Incorporation
28 Nov 1986
Incorporation

WHITEHALL GROUP (WESSEX) LIMITED Charges

1 August 2013
Charge code 0207 8720 0012
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property being whitehall garden centre, being land…
1 August 2013
Charge code 0207 8720 0011
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property being whitehall garden centre, corsham…
30 July 2013
Charge code 0207 8720 0010
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 April 2010
An omnibus guarantee and set-off agreement
Delivered: 16 April 2010
Status: Satisfied on 31 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 April 2004
A deed of admission
Delivered: 24 April 2004
Status: Satisfied on 31 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 March 2004
Omnibus guarantee and set-off agreement
Delivered: 5 March 2004
Status: Satisfied on 31 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum to the credit of any one or more of any present or…
16 March 2001
Mortgage
Delivered: 23 March 2001
Status: Satisfied on 31 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a norton garden centre whitchurch bristol -…
7 July 1998
Mortgage deed
Delivered: 16 July 1998
Status: Satisfied on 31 July 2015
Persons entitled: Lloyds Bank PLC
Description: Whitehall garden centre corsham road lacock chippenham…
15 June 1995
Mortgage
Delivered: 5 July 1995
Status: Satisfied on 16 September 1998
Persons entitled: Lloyds Bank PLC
Description: Whitehall garden centre corsham road lacock wiltshire…
26 August 1993
Legal charge
Delivered: 10 July 1998
Status: Satisfied on 9 July 2013
Persons entitled: Amc Bank Limited
Description: Whitehall garden centre, lacock, wiltshire.
26 August 1993
Collateral charge
Delivered: 3 September 1993
Status: Satisfied on 16 September 1998
Persons entitled: Agricultural Mortgage Corporation PLC
Description: The property k/as whitehall garden centre,lacock,wiltshire.
7 March 1989
Single debenture
Delivered: 13 March 1989
Status: Satisfied on 31 July 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…