WHISTL GROUP HOLDINGS LIMITED
MARLOW NNY 71 LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1TB

Company number 09779561
Status Active
Incorporation Date 16 September 2015
Company Type Private Limited Company
Address MERIDIAN HOUSE, FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, SL7 1TB
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Group of companies' accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 24 November 2016 GBP 2,504.511708 . The most likely internet sites of WHISTL GROUP HOLDINGS LIMITED are www.whistlgroupholdings.co.uk, and www.whistl-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Whistl Group Holdings Limited is a Private Limited Company. The company registration number is 09779561. Whistl Group Holdings Limited has been working since 16 September 2015. The present status of the company is Active. The registered address of Whistl Group Holdings Limited is Meridian House Fieldhouse Lane Marlow Buckinghamshire Sl7 1tb. . EVANS, John is a Secretary of the company. BERENDSEN, Pim is a Director of the company. GREENBURY, James Brett is a Director of the company. PARMAR, Manoj Kumar is a Director of the company. POLGLASS, Nigel Graham is a Director of the company. WELLS, Nicholas Mark is a Director of the company. Director PARKES, Jeremy Guy has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Licensed carriers".


Current Directors

Secretary
EVANS, John
Appointed Date: 23 October 2015

Director
BERENDSEN, Pim
Appointed Date: 23 October 2015
52 years old

Director
GREENBURY, James Brett
Appointed Date: 23 October 2015
64 years old

Director
PARMAR, Manoj Kumar
Appointed Date: 25 September 2015
58 years old

Director
POLGLASS, Nigel Graham
Appointed Date: 25 September 2015
64 years old

Director
WELLS, Nicholas Mark
Appointed Date: 25 September 2015
66 years old

Resigned Directors

Director
PARKES, Jeremy Guy
Resigned: 25 September 2015
Appointed Date: 16 September 2015
56 years old

Director
SPEAFI LIMITED
Resigned: 25 September 2015
Appointed Date: 16 September 2015

WHISTL GROUP HOLDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
17 Mar 2017
Group of companies' accounts made up to 31 December 2016
06 Dec 2016
Statement of capital following an allotment of shares on 24 November 2016
  • GBP 2,504.511708

03 Oct 2016
Group of companies' accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 15 more events
28 Sep 2015
Termination of appointment of Jeremy Guy Parkes as a director on 25 September 2015
28 Sep 2015
Appointment of Mr Nigel Graham Polglass as a director on 25 September 2015
28 Sep 2015
Appointment of Mr Manoj Kumar Parmar as a director on 25 September 2015
28 Sep 2015
Appointment of Mr Nicholas Mark Wells as a director on 25 September 2015
16 Sep 2015
Incorporation
Statement of capital on 2015-09-16
  • GBP .000001
  • MODEL ARTICLES ‐ Model articles adopted

WHISTL GROUP HOLDINGS LIMITED Charges

23 October 2015
Charge code 0977 9561 0002
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Royal Postnl Bv
Description: Contains fixed charge…
23 October 2015
Charge code 0977 9561 0001
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…