Having been setup in 2002, Whittan Overseas Ltd has its registered office in Telford, Shropshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Vaughan, Oliver, Baxter, Anthony, Bailey, Melvyn Horace, Libano, Gonzalo.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Melvyn Horace | 02 July 2002 | 08 February 2006 | 1 |
LIBANO, Gonzalo | 17 December 2002 | 08 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAUGHAN, Oliver | 27 September 2018 | - | 1 |
BAXTER, Anthony | 12 February 2016 | 07 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 08 September 2020 | |
CS01 - N/A | 19 May 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
MR04 - N/A | 14 February 2020 | |
MR04 - N/A | 14 February 2020 | |
MR04 - N/A | 14 February 2020 | |
MR04 - N/A | 14 February 2020 | |
MR04 - N/A | 14 February 2020 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 15 May 2019 | |
PSC07 - N/A | 27 March 2019 | |
PSC02 - N/A | 27 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
AP03 - Appointment of secretary | 02 October 2018 | |
CS01 - N/A | 22 May 2018 | |
MR01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 15 March 2018 | |
AA01 - Change of accounting reference date | 27 December 2017 | |
TM02 - Termination of appointment of secretary | 27 December 2017 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
AP01 - Appointment of director | 27 December 2017 | |
AP01 - Appointment of director | 27 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
CS01 - N/A | 26 May 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
RESOLUTIONS - N/A | 06 April 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 April 2017 | |
SH19 - Statement of capital | 06 April 2017 | |
CAP-SS - N/A | 06 April 2017 | |
AA - Annual Accounts | 16 December 2016 | |
TM01 - Termination of appointment of director | 25 October 2016 | |
MR01 - N/A | 19 May 2016 | |
AR01 - Annual Return | 17 May 2016 | |
CH01 - Change of particulars for director | 14 May 2016 | |
AP03 - Appointment of secretary | 26 February 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
TM02 - Termination of appointment of secretary | 16 February 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
AA - Annual Accounts | 29 December 2015 | |
MR01 - N/A | 30 September 2015 | |
MR01 - N/A | 29 September 2015 | |
MR01 - N/A | 29 September 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
RESOLUTIONS - N/A | 29 June 2015 | |
CC04 - Statement of companies objects | 29 June 2015 | |
MR01 - N/A | 22 June 2015 | |
RESOLUTIONS - N/A | 01 June 2015 | |
AR01 - Annual Return | 29 May 2015 | |
MR01 - N/A | 13 March 2015 | |
MR01 - N/A | 11 March 2015 | |
MR01 - N/A | 04 March 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 11 June 2012 | |
CH01 - Change of particulars for director | 23 May 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
TM01 - Termination of appointment of director | 14 June 2010 | |
AR01 - Annual Return | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 01 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
363s - Annual Return | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
RESOLUTIONS - N/A | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
395 - Particulars of a mortgage or charge | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 February 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
123 - Notice of increase in nominal capital | 14 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2002 | |
287 - Change in situation or address of Registered Office | 26 July 2002 | |
225 - Change of Accounting Reference Date | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 25 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
CERTNM - Change of name certificate | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
RESOLUTIONS - N/A | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
NEWINC - New incorporation documents | 13 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2018 | Outstanding |
N/A |
A registered charge | 12 May 2016 | Fully Satisfied |
N/A |
A registered charge | 22 September 2015 | Fully Satisfied |
N/A |
A registered charge | 18 September 2015 | Fully Satisfied |
N/A |
A registered charge | 17 September 2015 | Fully Satisfied |
N/A |
A registered charge | 17 June 2015 | Fully Satisfied |
N/A |
A registered charge | 25 February 2015 | Fully Satisfied |
N/A |
A registered charge | 25 February 2015 | Fully Satisfied |
N/A |
A registered charge | 25 February 2015 | Fully Satisfied |
N/A |
Deed of pledge over quotas executed outside the united kingdom over property situated there | 18 March 2010 | Fully Satisfied |
N/A |
Share pledge agreement executed outside the united kingdom over property situated outside the united kingdom | 26 February 2010 | Fully Satisfied |
N/A |
Declaration of pledge over share account | 13 June 2006 | Fully Satisfied |
N/A |
Supplemental deed of pledge over participations | 13 June 2006 | Fully Satisfied |
N/A |
Security purpose expansion agreement | 13 June 2006 | Fully Satisfied |
N/A |
Pledge of participations agreement | 09 February 2006 | Fully Satisfied |
N/A |
Share pledge agreement | 09 February 2006 | Fully Satisfied |
N/A |
Share account pledge agreement | 09 February 2006 | Fully Satisfied |
N/A |
Accession deed | 09 February 2006 | Fully Satisfied |
N/A |
Guarantee and debenture | 17 July 2002 | Fully Satisfied |
N/A |