WHITTAN INDUSTRIAL LIMITED

Address:
Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

WHITTAN INDUSTRIAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04428828. The registration start date is May 1, 2002. The current status is Active.

Company Overview

Company Number 04428828
Company Name WHITTAN INDUSTRIAL LIMITED
Registered Address Link House
Halesfield 6
Telford
Shropshire
TF7 4LN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-05-01
Account Category FULL
Account Ref Day 29
Account Ref Month 9
Accounts Due Date 2021-06-29
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-05-21
Confirmation Statement Last Update 2020-05-07
Mortgage Charges 9
Mortgage Outstanding 3
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.

Office Location

Address LINK HOUSE
HALESFIELD 6
Post Town TELFORD
County SHROPSHIRE
Post Code TF7 4LN

Companies with the same location

Entity Name Office Address
APEX LINVAR LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN GROUP LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN MIDCO LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN STORAGE SYSTEMS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
APEX SPACE SOLUTIONS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN INTERMEDIATE LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN BIDCO LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN OVERSEAS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
LION STEEL EQUIPMENT LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom
LINBIN LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAXTER, Anthony Secretary (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN /
12 February 2016
/
BAXTER, Anthony Director (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN February 1964 /
12 February 2016
British /
United Kingdom
Director
BOOTH, Paul Michael Director (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN January 1969 /
9 November 2015
British /
United Kingdom
Customer Fulfilment Director
DAVIS, Paul Kay Director (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN March 1968 /
16 September 2015
British /
United Kingdom
Director
SMITH, Ian Stuart Director (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN December 1966 /
12 February 2016
British /
United Kingdom
Director
NURPURI, Jatinder Pal Singh Secretary (Resigned) 5 Wallace Court, Cheslyn Hay, Staffordshire, WS6 7PG /
30 January 2007
British /
Finance Director
PEGLER, Mark Secretary (Resigned) 219 Dower Road, Sutton Coldfield, West Midlands, B75 6SU /
17 December 2002
/
WALKER, Jeffrey Ian Secretary (Resigned) Old Barn, Whittingslow, Church Stretton, Shropshire, SY6 6PZ /
17 May 2002
/
PINSENT MASONS SECRETARIAL LIMITED Secretary (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
1 May 2002
/
BAILEY, Melvyn Horace Director (Resigned) 13 Clearview, Lodge Lane, Kingswinford, West Midlands, DY6 9XQ June 1944 /
17 December 2002
British /
Director
BROOK, Stephen Andrew Director (Resigned) 18 Sandringham Court, Huddersfield, West Yorkshire, HD2 1PY September 1945 /
17 December 2002
British /
United Kingdom
Director
BUTLER, Andrew Director (Resigned) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN July 1955 /
8 February 2006
British /
United Kingdom
Company Director
HALLIDAY, John Stephen Director (Resigned) 17 Wakefield Crescent, Stoke Poges, Slough, Berkshire, SL2 4DF September 1963 /
8 February 2006
British /
Company Director
HUDSON, John Lewis Director (Resigned) Inishfree Penn Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HH March 1945 /
17 May 2002
British /
United Kingdom
Director
IVANOVIC, Marko Director (Resigned) Hogstow Mill, Ploxgreen, Minsterley, Salop, SY5 0HU October 1955 /
17 December 2002
British /
Director
NOTLEY, Graeme Director (Resigned) Field House Barn, Rodington, Shrewsbury, Shropshire, SY4 4QS July 1953 /
17 December 2002
British /
Director
NURPURI, Jatinder Pal Singh Director (Resigned) 5 Wallace Court, Cheslyn Hay, Staffordshire, WS6 7PG March 1963 /
30 January 2007
British /
United Kingdom
Finance Director
PEGLER, Mark Director (Resigned) 219 Dower Road, Sutton Coldfield, West Midlands, B75 6SU March 1968 /
6 June 2002
British /
United Kingdom
Chartered Accountant
POWELL, David Thomas Director (Resigned) 24 Sutherland Drive, Muxton, Telford, Salop, TF2 8PZ January 1946 /
17 December 2002
British /
Director
SPIERS, Stephen James Director (Resigned) 33 Beech Hill Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1BY January 1953 /
17 December 2002
British /
England
Director
WALKER, Jeffrey Ian Director (Resigned) Old Barn, Whittingslow, Church Stretton, Shropshire, SY6 6PZ September 1951 /
17 May 2002
British /
Uk
Director
WOODHOUSE, Stephen Charles Director (Resigned) 30 Hallfields, Edwalton, Nottingham, Nottinghamshire, NG12 4AA July 1957 /
8 February 2006
British /
Company Director
PINSENT MASONS DIRECTOR LIMITED Director (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
1 May 2002
/

Competitor

Search similar business entities

Post Town TELFORD
Post Code TF7 4LN
SIC Code 25990 - Manufacture of other fabricated metal products n.e.c.

Improve Information

Please provide details on WHITTAN INDUSTRIAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches