WHITTINGTON FACILITIES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
WHITTINGTON FACILITIES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: In Administration.
WHITTINGTON FACILITIES LIMITED was incorporated 22 years ago on 18/09/2001 and has the registered number: 04289024. The accounts status is FULL and accounts are next due on 31/12/2020.
WHITTINGTON FACILITIES LIMITED was incorporated 22 years ago on 18/09/2001 and has the registered number: 04289024. The accounts status is FULL and accounts are next due on 31/12/2020.
WHITTINGTON FACILITIES LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 | 31/12/2020 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2019 | 12/11/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2018-07-19 | CURRENT | ||
MR IAN RICHARD GETHIN | Nov 1971 | British | Director | 2018-09-12 | CURRENT |
MR MARK CHRISTOPHER PEARCE | Jun 1961 | British | Director | 2009-03-24 | CURRENT |
NIGEL ANTHONY JOHN BRINDLEY | Aug 1956 | British | Director | 2011-11-22 | CURRENT |
MR ANDREW JOHN SUTTON | Nov 1956 | British | Director | 2001-09-18 UNTIL 2004-02-11 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2004-11-08 UNTIL 2006-08-31 | RESIGNED |
DAVID JASON MCEVEDY | Jan 1965 | British | Director | 2009-05-29 UNTIL 2018-09-12 | RESIGNED |
MR ROBERT MCGOWAN | Aug 1956 | British | Director | 2006-02-09 UNTIL 2007-06-26 | RESIGNED |
PAUL GEORGE MILNER | Aug 1961 | British | Director | 2004-06-07 UNTIL 2004-06-15 | RESIGNED |
PAUL GEORGE MILNER | Aug 1961 | British | Director | 2001-09-18 UNTIL 2002-10-07 | RESIGNED |
MR ROBIN JAMES ORAM | Nov 1949 | British | Director | 2006-08-31 UNTIL 2009-03-24 | RESIGNED |
GUY ROLAND MARC PIGACHE | Jan 1960 | British | Director | 2002-10-07 UNTIL 2002-12-06 | RESIGNED |
MR KENNETH WILLIAM GILLESPIE | Jun 1961 | British | Director | 2009-02-24 UNTIL 2011-11-01 | RESIGNED |
MR. BARRY SIMON WILLIAMS | Sep 1970 | British | Director | 2005-02-18 UNTIL 2006-08-31 | RESIGNED |
MR IAN RICHARD GETHIN | Nov 1971 | British | Director | 2005-02-18 UNTIL 2006-08-31 | RESIGNED |
MR MARK RICHARD WOODHAMS | Mar 1966 | British | Director | 2002-10-07 UNTIL 2005-02-18 | RESIGNED |
LAURENCE JOHN EDWARDS | Other | Secretary | 2007-06-26 UNTIL 2013-07-25 | RESIGNED | |
MR LAURENCE JOHN EDWARDS | Mar 1959 | British | Secretary | 2007-06-26 UNTIL 2009-02-28 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2001-09-18 UNTIL 2002-10-07 | RESIGNED |
MR ROBERT NIGEL JOHNSON | Feb 1958 | British | Director | 2004-02-11 UNTIL 2004-06-15 | RESIGNED |
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2005-09-01 UNTIL 2007-06-26 | RESIGNED | ||
MR JONATHAN MARK ENTRACT | Dec 1972 | British | Director | 2002-12-06 UNTIL 2005-02-18 | RESIGNED |
PATRICK HUGH GARDINER | Jul 1949 | British | Director | 2002-10-07 UNTIL 2004-06-07 | RESIGNED |
MR LAURENCE JOHN EDWARDS | Mar 1959 | British | Director | 2008-01-17 UNTIL 2009-02-28 | RESIGNED |
WILLIAM ROBERT DOUGHTY | May 1968 | British | Director | 2004-08-26 UNTIL 2006-09-21 | RESIGNED |
RICHARD JOHN DIXON | British | Director | 2002-09-24 UNTIL 2002-10-07 | RESIGNED | |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2003-07-02 UNTIL 2004-08-27 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2004-11-08 UNTIL 2006-09-21 | RESIGNED |
CHARLES CAIRNS AULD | Jun 1943 | British | Director | 2007-06-26 UNTIL 2009-02-28 | RESIGNED |
SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2001-09-18 UNTIL 2005-09-01 | RESIGNED | ||
INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 2013-07-25 UNTIL 2018-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uberior Infrastructure Investments Limited | 2018-07-02 - 2018-07-02 | Edinburgh | Ownership of shares 75 to 100 percent | |
Uberior Investments Limited | 2018-07-02 | Edinburgh |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
|
Bank Of Scotland Plc | 2016-04-06 - 2018-07-02 | Edinburgh | Ownership of shares 75 to 100 percent | |
Sedamis No. 15 Limited | 2016-04-06 | Bristol | Voting rights 75 to 100 percent |