WHITTAN OVERSEAS LIMITED - TELFORD
Company Profile | Company Filings |
Overview
WHITTAN OVERSEAS LIMITED is a Private Limited Company from TELFORD and has the status: Active.
WHITTAN OVERSEAS LIMITED was incorporated 22 years ago on 13/05/2002 and has the registered number: 04436873. The accounts status is FULL and accounts are next due on 31/12/2024.
WHITTAN OVERSEAS LIMITED was incorporated 22 years ago on 13/05/2002 and has the registered number: 04436873. The accounts status is FULL and accounts are next due on 31/12/2024.
WHITTAN OVERSEAS LIMITED - TELFORD
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LINK HOUSE
TELFORD
SHROPSHIRE
TF7 4LN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLIVER VAUGHAN | Apr 1983 | British | Director | 2020-04-01 | CURRENT |
JONATHAN TEMPLEMAN | Jul 1962 | British | Director | 2017-10-02 | CURRENT |
MR RICHARD ERIC MOSS | Jan 1967 | British | Director | 2023-07-01 | CURRENT |
OLIVER VAUGHAN | Secretary | 2018-09-27 | CURRENT | ||
PINSENT MASONS DIRECTOR LIMITED | Corporate Nominee Director | 2002-05-13 UNTIL 2002-05-17 | RESIGNED | ||
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2002-05-13 UNTIL 2002-05-17 | RESIGNED | ||
ANTHONY BAXTER | Secretary | 2016-02-12 UNTIL 2017-11-07 | RESIGNED | ||
MR JATINDER PAL SINGH NURPURI | Mar 1963 | British | Secretary | 2007-01-30 UNTIL 2016-02-13 | RESIGNED |
MARK PEGLER | Mar 1968 | British | Secretary | 2002-12-17 UNTIL 2007-02-09 | RESIGNED |
MR JEFFREY IAN WALKER | Sep 1951 | British | Secretary | 2002-05-17 UNTIL 2002-12-17 | RESIGNED |
MARKO IVANOVIC | Oct 1955 | British | Director | 2006-02-08 UNTIL 2010-04-28 | RESIGNED |
MR JEFFREY IAN WALKER | Sep 1951 | British | Director | 2002-05-17 UNTIL 2006-02-08 | RESIGNED |
MR IAN STUART SMITH | Dec 1966 | British | Director | 2016-02-12 UNTIL 2017-10-05 | RESIGNED |
MR GERARD NOEL SMALL | Nov 1954 | Irish | Director | 2017-10-02 UNTIL 2020-03-31 | RESIGNED |
MARK PEGLER | Mar 1968 | British | Director | 2002-06-06 UNTIL 2007-02-09 | RESIGNED |
MR JATINDER PAL SINGH NURPURI | Mar 1963 | British | Director | 2007-01-30 UNTIL 2016-02-13 | RESIGNED |
GONZALO LIBANO | May 1962 | Spanish | Director | 2002-12-17 UNTIL 2006-02-08 | RESIGNED |
MARKO IVANOVIC | Oct 1955 | British | Director | 2006-02-08 UNTIL 2006-02-08 | RESIGNED |
ANDREW BUTLER | Jul 1955 | British | Director | 2006-02-08 UNTIL 2016-09-15 | RESIGNED |
MR JOHN LEWIS HUDSON | Mar 1945 | British | Director | 2002-05-17 UNTIL 2006-02-08 | RESIGNED |
MR ROBERT KEITH ELLIS | Sep 1951 | British | Director | 2017-10-02 UNTIL 2023-06-30 | RESIGNED |
ANTHONY BAXTER | Feb 1964 | British | Director | 2016-02-12 UNTIL 2017-11-07 | RESIGNED |
MELVYN HORACE BAILEY | Jun 1944 | British | Director | 2002-07-02 UNTIL 2006-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Whittan Intermediate Limited | 2019-03-25 | Telford Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Whittan Storage Systems Limited | 2016-04-06 - 2019-03-25 | Telford Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |