WHISTL UK LIMITED
MARLOW TNT POST UK LIMITED TNT MAIL UK LIMITED TPG POST UK LIMITED BROOMCO (2918) LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1TB

Company number 04417047
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address MERIDIAN HOUSE, FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 1TB
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Group of companies' accounts made up to 31 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of WHISTL UK LIMITED are www.whistluk.co.uk, and www.whistl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Whistl Uk Limited is a Private Limited Company. The company registration number is 04417047. Whistl Uk Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Whistl Uk Limited is Meridian House Fieldhouse Lane Marlow Buckinghamshire England Sl7 1tb. . EVANS, John is a Secretary 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. Secretary LOVE, Graeme has been resigned. Secretary NEILL, Roger Stuart has been resigned. Secretary RUSSELL, Angus Neil has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DYMOTT, James Graham has been resigned. Director GREIJMANS, Joannes Mathias Jacobus has been resigned. Director HIGHAM, David John has been resigned. Director HOENDERS, Theodorus Roelof has been resigned. Director KLENE, Albert has been resigned. Director KUNZ, Pieter Hidde has been resigned. Director NEILSON, Charles Andrew Seton has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed carriers".


Current Directors

Secretary
EVANS, John
Appointed Date: 01 June 2014

Director
PARMAR, Manoj Kumar
Appointed Date: 13 May 2011
58 years old

Director
POLGLASS, Nigel Graham
Appointed Date: 29 March 2011
64 years old

Director
WELLS, Nicholas Mark
Appointed Date: 27 June 2002
66 years old

Resigned Directors

Secretary
LOVE, Graeme
Resigned: 01 April 2006
Appointed Date: 27 June 2002

Secretary
NEILL, Roger Stuart
Resigned: 13 October 2006
Appointed Date: 24 May 2005

Secretary
RUSSELL, Angus Neil
Resigned: 01 June 2014
Appointed Date: 13 October 2006

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2002
Appointed Date: 15 April 2002

Nominee Director
DLA NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 15 April 2002

Director
DYMOTT, James Graham
Resigned: 13 May 2011
Appointed Date: 03 January 2006
59 years old

Director
GREIJMANS, Joannes Mathias Jacobus
Resigned: 01 December 2004
Appointed Date: 27 June 2002
64 years old

Director
HIGHAM, David John
Resigned: 25 July 2008
Appointed Date: 01 May 2003
64 years old

Director
HOENDERS, Theodorus Roelof
Resigned: 29 August 2008
Appointed Date: 01 January 2005
63 years old

Director
KLENE, Albert
Resigned: 17 November 2003
Appointed Date: 27 June 2002
64 years old

Director
KUNZ, Pieter Hidde
Resigned: 20 September 2006
Appointed Date: 17 November 2003
70 years old

Director
NEILSON, Charles Andrew Seton
Resigned: 31 December 2012
Appointed Date: 27 June 2002
63 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Postnl Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WHISTL UK LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
17 Mar 2017
Group of companies' accounts made up to 31 December 2016
03 Oct 2016
Group of companies' accounts made up to 31 December 2015
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 49,997,152

04 Apr 2016
Registered office address changed from 1 Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HY to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 4 April 2016
...
... and 79 more events
05 Jul 2002
Director resigned
05 Jul 2002
Registered office changed on 05/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
05 Jul 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
27 Jun 2002
Company name changed broomco (2918) LIMITED\certificate issued on 27/06/02
15 Apr 2002
Incorporation

WHISTL UK LIMITED Charges

23 October 2015
Charge code 0441 7047 0002
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Royal Postnl Bv
Description: Contains fixed charge…
23 October 2015
Charge code 0441 7047 0001
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…