Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Michael Swingler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Director Name | Mr Rodney John Flitt |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Rise Castleford Park Prestbury Macclesfield Cheshire SK10 4AJ |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Mr Joseph Whitcroft |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 169 Bosty Lane Aldridge Walsall West Midlands WS9 0JX |
Director Name | David Pumphrey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 57 Teazel Avenue Bournville Birmingham B30 1LZ |
Director Name | Wilfred Ronald Bosanko |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Lane Head Cottage 127 Buxton Old Road Disley Stockport Cheshire SK12 2BX |
Director Name | Mr Ken Taylor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Haven Court Pontefract West Yorkshire WF8 4RU |
Director Name | David Arthur Ripley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Anthony Stubbs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1997) |
Role | Operations Director |
Correspondence Address | 18 Fields Close Borrowash Derby Derbyshire DE72 3HJ |
Director Name | David Wylie Galt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 1998) |
Role | Operations Director |
Correspondence Address | Upper Arden Cottage Glasgow Road Hardgate Dunbartonshire G81 5QX Scotland |
Director Name | Robert Reid Cochran |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 1998) |
Role | Sales Director |
Correspondence Address | Glenwood Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | Mr James Loudon Sommerville |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1996) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Saint Fillans Drive Houston Johnstone Renfrewshire PA6 7EA Scotland |
Director Name | David Gardner |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(13 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 December 1998) |
Role | "A" Director |
Correspondence Address | 2 McEwan Gardens Stewartfield East Kilbride Glasgow G74 4SW Scotland |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 May 2000 | Dissolved (1 page) |
---|---|
11 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2000 | Company name changed whitecroft (ventures 1) LIMITED\certificate issued on 19/01/00 (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Appointment of a voluntary liquidator (1 page) |
7 July 1999 | Res re specie (1 page) |
7 July 1999 | Declaration of solvency (3 pages) |
28 June 1999 | Director resigned (1 page) |
5 February 1999 | Company name changed chalmit lighting LIMITED\certificate issued on 05/02/99 (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | New director appointed (2 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (7 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
2 November 1996 | Return made up to 26/10/96; full list of members (11 pages) |
29 October 1996 | Director resigned (1 page) |
15 June 1996 | Secretary's particulars changed (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1995 | New director appointed (6 pages) |
14 December 1995 | New director appointed (6 pages) |
14 December 1995 | New director appointed (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 November 1995 | Director's particulars changed (4 pages) |
7 November 1995 | Company name changed simplex chalmit LIMITED\certificate issued on 08/11/95 (4 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (18 pages) |
23 October 1995 | Company name changed simplex lighting LIMITED\certificate issued on 23/10/95 (4 pages) |
14 September 1995 | New director appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |