WHITTLE PAINTING LIMITED
BIRKENHEAD PROGRAMMED PROPERTY SERVICES LIMITED BRIAN PARRY LIMITED

Hellopages » Merseyside » Wirral » CH41 5EF

Company number 01496961
Status Active
Incorporation Date 16 May 1980
Company Type Private Limited Company
Address COTTON PLACE, 2 IVY STREET, BIRKENHEAD, MERSEYSIDE, CH41 5EF
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WHITTLE PAINTING LIMITED are www.whittlepainting.co.uk, and www.whittle-painting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Edge Hill Rail Station is 2.8 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whittle Painting Limited is a Private Limited Company. The company registration number is 01496961. Whittle Painting Limited has been working since 16 May 1980. The present status of the company is Active. The registered address of Whittle Painting Limited is Cotton Place 2 Ivy Street Birkenhead Merseyside Ch41 5ef. . HANKINSON, Stephen Roy is a Director of the company. THOMAS, Ivor Arthur is a Director of the company. Secretary HAMMOND, Christopher John has been resigned. Secretary JONES, Ian Howard has been resigned. Secretary PARRY, Christina Mosby has been resigned. Secretary SIMPSON, Andrew has been resigned. Director BROWN, John David has been resigned. Director FINDLAY, Maxwell John has been resigned. Director GALBRAITH, Rowan Dewar Cameron has been resigned. Director GROVES, Denis Martin has been resigned. Director HAMMOND, Christopher John has been resigned. Director JACKSON, Karl has been resigned. Director LEACH, Stephen Michael has been resigned. Director PARRY, Brian Joseph has been resigned. Director PIWKOWSKI, Mark Peter has been resigned. Director SIMPSON, Andrew has been resigned. Director STOKES, Maurice has been resigned. Director SUTHERLAND, Christopher Glen has been resigned. The company operates in "Painting".


Current Directors

Director
HANKINSON, Stephen Roy
Appointed Date: 15 February 2011
68 years old

Director
THOMAS, Ivor Arthur
Appointed Date: 15 February 2011
65 years old

Resigned Directors

Secretary
HAMMOND, Christopher John
Resigned: 03 April 2008
Appointed Date: 29 January 1999

Secretary
JONES, Ian Howard
Resigned: 15 February 2011
Appointed Date: 16 November 2009

Secretary
PARRY, Christina Mosby
Resigned: 29 January 1999

Secretary
SIMPSON, Andrew
Resigned: 16 November 2009
Appointed Date: 31 March 2008

Director
BROWN, John David
Resigned: 01 April 2006
Appointed Date: 29 January 1999
79 years old

Director
FINDLAY, Maxwell John
Resigned: 31 March 2008
Appointed Date: 04 July 2000
79 years old

Director
GALBRAITH, Rowan Dewar Cameron
Resigned: 01 April 2006
Appointed Date: 01 September 2003
72 years old

Director
GROVES, Denis Martin
Resigned: 01 September 2003
Appointed Date: 04 July 2000
82 years old

Director
HAMMOND, Christopher John
Resigned: 31 March 2008
Appointed Date: 29 January 1999
72 years old

Director
JACKSON, Karl
Resigned: 10 July 1998
Appointed Date: 12 February 1996
61 years old

Director
LEACH, Stephen Michael
Resigned: 15 February 2011
Appointed Date: 08 February 2011
56 years old

Director
PARRY, Brian Joseph
Resigned: 29 January 1999
83 years old

Director
PIWKOWSKI, Mark Peter
Resigned: 16 November 2009
Appointed Date: 29 May 2009
65 years old

Director
SIMPSON, Andrew
Resigned: 16 November 2009
Appointed Date: 31 March 2008
63 years old

Director
STOKES, Maurice
Resigned: 06 September 2002
Appointed Date: 01 February 1999
85 years old

Director
SUTHERLAND, Christopher Glen
Resigned: 08 February 2011
Appointed Date: 21 January 2008
61 years old

Persons With Significant Control

Whittle Painting Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITTLE PAINTING LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000

23 Jul 2015
Previous accounting period extended from 31 October 2014 to 31 March 2015
...
... and 112 more events
03 Mar 1988
Registered office changed on 03/03/88 from: hanbury street garage BACK2 stocks road ashton preston lancs

16 Nov 1987
Full accounts made up to 31 August 1986

16 Nov 1987
Return made up to 22/09/87; full list of members

27 Dec 1986
Return made up to 24/09/86; full list of members

23 Dec 1986
Full accounts made up to 31 August 1985

WHITTLE PAINTING LIMITED Charges

26 February 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 25 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 July 1985
Charge
Delivered: 12 July 1985
Status: Satisfied on 7 April 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…