IRVINE-WHITLOCK LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

IRVINE-WHITLOCK LIMITED is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
IRVINE-WHITLOCK LIMITED was incorporated 58 years ago on 01/02/1966 and has the registered number: 00870262. The accounts status is FULL and accounts are next due on 30/09/2024.

IRVINE-WHITLOCK LIMITED - MAIDENHEAD

This company is listed in the following categories:
43390 - Other building completion and finishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SECOND FLOOR, ARENA COURT
MAIDENHEAD
BERKSHIRE
SL6 8QZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WENDY FIONA ROGERS Secretary 2016-03-10 CURRENT
MATTHEW DAVID BARLOW May 1979 British Director 2020-12-10 CURRENT
EDWARD ALEXANDER GRETTON Jul 1970 British Director 2008-06-02 CURRENT
ALFREDO QUILEZ SOMOLINOS Jul 1967 Spanish Director 2022-04-26 CURRENT
MR SIMON LLOYD WILLIS Oct 1965 British Director 2019-01-28 CURRENT
MRS WENDY JANE TROTT Nov 1966 British Director 2007-03-01 UNTIL 2008-12-24 RESIGNED
DR CARSTEN MATTHIAS WENDT Jun 1976 German Director 2016-12-01 UNTIL 2022-04-26 RESIGNED
MR BENJAMIN JOHN GUYATT Oct 1975 British Director 2011-06-24 UNTIL 2012-09-01 RESIGNED
MICHAEL ROBERT TEECE Mar 1963 British Director 1999-03-26 UNTIL 2005-05-10 RESIGNED
MR DAVID JOHN SZYMANSKI Nov 1954 British Director 2007-03-01 UNTIL 2009-11-30 RESIGNED
MR PHILLIP KEITH REDMOND Dec 1966 British Director 2012-09-01 UNTIL 2012-11-01 RESIGNED
MR ROBERT TEECE Mar 1939 British Director RESIGNED
MR PATRICK JOSEPH O'SHEA Sep 1958 British Director 2014-09-01 UNTIL 2015-12-31 RESIGNED
DR JONATHAN PETER MORRISH Sep 1970 British Director 2007-03-01 UNTIL 2007-10-31 RESIGNED
MICHAEL CLAUDE MENEN Jun 1959 British Director RESIGNED
MR GEOFFREY STERLING IAN IRVINE Jul 1943 British Director RESIGNED
ELLEN MARIE HOGAN Dec 1972 British Director 2012-09-01 UNTIL 2014-02-28 RESIGNED
ANTHONY JOSEPH SABEY Apr 1946 British Secretary 2005-06-01 UNTIL 2007-03-01 RESIGNED
MR STEPHEN RICHARD HARRISON Feb 1968 British Director 2007-03-01 UNTIL 2008-02-04 RESIGNED
SEYDA PIRINCCIOGLU May 1971 Turkish Director 2010-07-19 UNTIL 2013-08-31 RESIGNED
BRENDA LILY WILKINSON Secretary RESIGNED
MR ROGER THOMAS VIRLEY TYSON Aug 1950 British Secretary 2008-07-31 UNTIL 2016-03-10 RESIGNED
MR PAUL DEREK TUNNACLIFFE Apr 1962 British Secretary 2007-03-01 UNTIL 2007-12-31 RESIGNED
BRIAN CHARLETON Jul 1968 British Director 2017-02-03 UNTIL 2020-12-10 RESIGNED
MR RONALD CHARLES WHITLOCK Oct 1938 British Director RESIGNED
GERARD FEENAN May 1952 British Director 2009-01-01 UNTIL 2011-01-31 RESIGNED
MR PAUL JOHN DEWICK Apr 1960 British Director 1996-03-01 UNTIL 2014-07-31 RESIGNED
CHARLES EDWARD DENMAN Dec 1946 British Director 2007-03-01 UNTIL 2008-12-24 RESIGNED
MR DANIEL JOHN COOPER Apr 1970 Australian Director 2016-01-01 UNTIL 2019-01-31 RESIGNED
JONATHAN DAVID COOK Jun 1977 British Director 2008-06-13 UNTIL 2011-05-17 RESIGNED
MR JAMES ALEXANDER CLAYDON Jul 1960 British Director 2009-11-30 UNTIL 2012-09-01 RESIGNED
MR RICHARD ROBERT GIMMLER Apr 1967 British Director 2007-03-01 UNTIL 2008-06-16 RESIGNED
DAVID JONATHAN CLARKE Feb 1974 British Director 2013-09-12 UNTIL 2016-12-01 RESIGNED
LESLIE HOWARD UNGER Dec 1955 British Director 1999-03-26 UNTIL 2014-04-17 RESIGNED
MR MARK ROGER ATKINSON Oct 1978 British Director 2014-09-01 UNTIL 2017-01-31 RESIGNED
GERARD ANDERSON Aug 1955 British Director 1999-03-26 UNTIL 2011-12-31 RESIGNED
BRIAN CHARLETON Jul 1968 British Director 2012-11-01 UNTIL 2014-02-28 RESIGNED
MR BENJAMIN JOHN GUYATT Oct 1975 British Director 2014-03-01 UNTIL 2014-09-01 RESIGNED
MR BRIAN JOHN GARRATT Jun 1956 British Director 2009-01-01 UNTIL 2011-01-31 RESIGNED
MR STEPHEN RICHARD HARRISON Feb 1968 British Director 2014-03-01 UNTIL 2014-09-01 RESIGNED
JONATHAN CHARLES WHITLOCK Jan 1964 British Director 1999-03-26 UNTIL 2021-05-05 RESIGNED
GRAHAM DRANSFIELD Mar 1951 British Secretary 2008-01-01 UNTIL 2008-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hanson Packed Products Limited 2016-04-06 Maidenhead   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANSON PACKED PRODUCTS LIMITED MAIDENHEAD ENGLAND Active FULL 23690 - Manufacture of other articles of concrete, plaster and cement
HANSON AGGREGATES MARINE LIMITED MAIDENHEAD ENGLAND Active FULL 08990 - Other mining and quarrying n.e.c.
APPLEBY GROUP LIMITED MAIDENHEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HANSON MARINE LIMITED MAIDENHEAD ENGLAND Active FULL 08990 - Other mining and quarrying n.e.c.
AGGREGATE INDUSTRIES SOUTH WEST LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
AI PROPERTIES LIMITED MARKFIELD Active FULL 68209 - Other letting and operating of own or leased real estate
BRITISH PRECAST CONCRETE FEDERATION LIMITED(THE) LEICESTER Active SMALL 94110 - Activities of business and employers membership organizations
STRUCTHERM LIMITED HOLMFIRTH ENGLAND Active SMALL 43290 - Other construction installation
CASTLE CEMENT LIMITED MAIDENHEAD ENGLAND Active FULL 23510 - Manufacture of cement
THE LONDON BUILDING AND RESTORATION COMPANY LIMITED ORPINGTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CIVIL AND MARINE LIMITED MAIDENHEAD ENGLAND Active FULL 23510 - Manufacture of cement
EUSTON HOLDINGS LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
TIME RESEARCH LIMITED AYLESBURY ENGLAND Dissolved... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
HANSON LIMITED MAIDENHEAD ENGLAND Active FULL 64203 - Activities of construction holding companies
HANSON (SH) LIMITED MAIDENHEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PDY SYSTEMS LIMITED ASHFORD UNITED KINGDOM Dissolved... MICRO ENTITY 32990 - Other manufacturing n.e.c.
BOXMOOR CONSTRUCTION LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BRICKSTONE CONSTRUCTION LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BOXMOOR CONTRACTING LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELBECSON GROUP LIMITED MAIDENHEAD ENGLAND Active DORMANT 74990 - Non-trading company
VIEWGROVE INVESTMENTS LIMITED MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
VISIONFOCUS LIMITED MAIDENHEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
VISIONREFINE LIMITED MAIDENHEAD ENGLAND Active DORMANT 74990 - Non-trading company
HEALTHMATTERS GROUP LIMITED MAIDENHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WANT EFFECTS LIMITED MAIDENHEAD UNITED KINGDOM Active MICRO ENTITY 59120 - Motion picture, video and television programme post-production activities
VET SPECIALISTS UK LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 75000 - Veterinary activities
HARPER WEB SERVICES LTD MAIDENHEAD UNITED KINGDOM Active MICRO ENTITY 63120 - Web portals
CJC DEVELOPMENTS LONDON LIMITED MAIDENHEAD UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CYPROLICS LIMITED MAIDENHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development