About

Registered Number: 08985079
Date of Incorporation: 08/04/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 23 Humphrey Crescent Urmston, Manchester, M41 9PU,

 

Whitminster Haulage Ltd was registered on 08 April 2014 and are based in Manchester, it's status at Companies House is "Active". There are 10 directors listed for Whitminster Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANGU, Ranjit Singh 12 March 2015 17 April 2015 1
BUSHELL, Paul 17 April 2015 22 September 2015 1
KISLAUSKAS, Arnoldas 12 February 2018 05 April 2018 1
LEWANDOWSKI, Janek 27 September 2019 10 August 2020 1
O'BRIEN, John 31 October 2018 17 April 2019 1
O'MEARA, Laura 12 April 2016 10 March 2017 1
RAWSTHORNE, Christopher 21 July 2017 12 February 2018 1
TURNER, Alex Sean 22 June 2018 31 October 2018 1
VERGA, Florin 10 August 2020 11 September 2020 1
WANNAN, Ross William John 17 April 2019 27 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
PSC01 - N/A 28 September 2020
PSC07 - N/A 28 September 2020
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AD01 - Change of registered office address 01 September 2020
PSC01 - N/A 01 September 2020
PSC07 - N/A 01 September 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 02 January 2020
AD01 - Change of registered office address 17 October 2019
PSC01 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 03 May 2019
PSC01 - N/A 03 May 2019
AD01 - Change of registered office address 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
PSC07 - N/A 03 May 2019
CS01 - N/A 18 April 2019
AD01 - Change of registered office address 08 November 2018
PSC01 - N/A 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
PSC07 - N/A 08 November 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 24 July 2018
PSC01 - N/A 24 July 2018
TM01 - Termination of appointment of director 23 July 2018
PSC07 - N/A 23 July 2018
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 19 April 2018
AD01 - Change of registered office address 19 April 2018
PSC01 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
PSC01 - N/A 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AD01 - Change of registered office address 16 February 2018
AP01 - Appointment of director 16 February 2018
PSC07 - N/A 16 February 2018
AA - Annual Accounts 25 January 2018
TM01 - Termination of appointment of director 01 August 2017
PSC01 - N/A 31 July 2017
AD01 - Change of registered office address 31 July 2017
PSC07 - N/A 31 July 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 11 March 2017
AP01 - Appointment of director 11 March 2017
AD01 - Change of registered office address 11 March 2017
AA - Annual Accounts 17 January 2017
AD01 - Change of registered office address 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 24 June 2016
AD01 - Change of registered office address 24 June 2016
AP01 - Appointment of director 21 April 2016
AD01 - Change of registered office address 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AD01 - Change of registered office address 17 March 2015
AP01 - Appointment of director 06 May 2014
AD01 - Change of registered office address 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
NEWINC - New incorporation documents 08 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.