WHITESTONE CARPETS HOLDINGS LIMITED
KIDDERMINSTER VICTORIA NEWCO LIMITED

Hellopages » Worcestershire » Wyre Forest » DY10 1JR

Company number 09352848
Status Active
Incorporation Date 12 December 2014
Company Type Private Limited Company
Address C/O VICTORIA PLC, WORCESTER ROAD, KIDDERMINSTER, DY10 1JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Satisfaction of charge 093528480001 in full; Appointment of Mr Kevin Campbell as a secretary on 20 February 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of WHITESTONE CARPETS HOLDINGS LIMITED are www.whitestonecarpetsholdings.co.uk, and www.whitestone-carpets-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Blakedown Rail Station is 3.8 miles; to Hagley Rail Station is 5.5 miles; to Stourbridge Junction Rail Station is 7.1 miles; to Droitwich Spa Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitestone Carpets Holdings Limited is a Private Limited Company. The company registration number is 09352848. Whitestone Carpets Holdings Limited has been working since 12 December 2014. The present status of the company is Active. The registered address of Whitestone Carpets Holdings Limited is C O Victoria Plc Worcester Road Kidderminster Dy10 1jr. . CAMPBELL, Kevin is a Secretary of the company. ANTON, Ian Alexander is a Director of the company. BYRNE, Stephen Maurice Martin is a Director of the company. SCOTT, Michael Andrew is a Director of the company. WILDING, Geoffrey Brendon is a Director of the company. Director DANKS, Terence Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAMPBELL, Kevin
Appointed Date: 20 February 2017

Director
ANTON, Ian Alexander
Appointed Date: 12 December 2014
66 years old

Director
BYRNE, Stephen Maurice Martin
Appointed Date: 12 January 2015
65 years old

Director
SCOTT, Michael Andrew
Appointed Date: 01 September 2016
45 years old

Director
WILDING, Geoffrey Brendon
Appointed Date: 12 December 2014
62 years old

Resigned Directors

Director
DANKS, Terence Anthony
Resigned: 31 July 2015
Appointed Date: 12 December 2014
78 years old

Persons With Significant Control

Victoria Midco Holdings Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

WHITESTONE CARPETS HOLDINGS LIMITED Events

22 Feb 2017
Satisfaction of charge 093528480001 in full
20 Feb 2017
Appointment of Mr Kevin Campbell as a secretary on 20 February 2017
14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
18 Sep 2016
Full accounts made up to 2 April 2016
01 Sep 2016
Appointment of Mr Michael Andrew Scott as a director on 1 September 2016
...
... and 6 more events
20 Jan 2015
Change of name notice
19 Jan 2015
Registration of charge 093528480002, created on 13 January 2015
15 Jan 2015
Registration of charge 093528480001, created on 15 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

12 Dec 2014
Appointment of Mr Ian Alexander Anton as a director on 12 December 2014
12 Dec 2014
Incorporation
Statement of capital on 2014-12-12
  • GBP 1

WHITESTONE CARPETS HOLDINGS LIMITED Charges

10 April 2015
Charge code 0935 2848 0003
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 January 2015
Charge code 0935 2848 0001
Delivered: 15 January 2015
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 January 2015
Charge code 0935 2848 0002
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…