W. H. OSBORNE LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 6AF

Company number 03908979
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address 68 ARGYLE STREET, BIRKENHEAD, MERSEYSIDE, ENGLAND, CH41 6AF
Home Country United Kingdom
Nature of Business 03110 - Marine fishing, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Current accounting period shortened from 31 May 2016 to 31 March 2016. The most likely internet sites of W. H. OSBORNE LIMITED are www.whosborne.co.uk, and www.w-h-osborne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Osborne Limited is a Private Limited Company. The company registration number is 03908979. W H Osborne Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of W H Osborne Limited is 68 Argyle Street Birkenhead Merseyside England Ch41 6af. . MACDONALD, Colin John is a Director of the company. WEST, Mason is a Director of the company. Secretary MARCO, Colin David has been resigned. Secretary WEST, Mason has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WEST, Mason Andrew has been resigned. Director WEST, Roy Alfred has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Director
MACDONALD, Colin John
Appointed Date: 05 June 2015
69 years old

Director
WEST, Mason
Appointed Date: 20 February 2016
56 years old

Resigned Directors

Secretary
MARCO, Colin David
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Secretary
WEST, Mason
Resigned: 05 June 2015
Appointed Date: 18 January 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Director
WEST, Mason Andrew
Resigned: 05 June 2015
Appointed Date: 18 January 2000
56 years old

Director
WEST, Roy Alfred
Resigned: 05 June 2015
Appointed Date: 18 January 2000
86 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Mr Simon Lenger
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

W. H. OSBORNE LIMITED Events

26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Mar 2016
Current accounting period shortened from 31 May 2016 to 31 March 2016
10 Mar 2016
Appointment of Mr Mason West as a director on 20 February 2016
23 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9

...
... and 57 more events
15 Feb 2001
New secretary appointed
19 Apr 2000
New secretary appointed
19 Apr 2000
New director appointed
19 Apr 2000
New director appointed
18 Jan 2000
Incorporation

W. H. OSBORNE LIMITED Charges

3 September 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 9 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…