WHITNASH PLC.

  • Company statusliquidation
  • Company No00463572
  • Age76 years 6 months Incorporated 17 January 1949
  • Officers3

Address

9th Floor 25 Farringdon Street, London, EC4A 4AB

WHITNASH PLC. is an liquidation company incorporated on 17 January 1949 and based in London. The company was registered 76 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 December 2016. Next accounts due by 30 June 2017

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Months Ago on 19 Mar 2025

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 17 May 2024

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 17 May 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 16 Apr 2024

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 15 Apr 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 04 Mar 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 22 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 21 Mar 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 27 Mar 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 23 Apr 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 02 Apr 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 08 Mar 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 06 Mar 2018

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 07 Feb 2017

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 02 Feb 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 02 Feb 2017

Resolution

8 Years Ago on 02 Feb 2017

Confirmation Statement With Updates

8 Years Ago on 07 Sep 2016

Accounts With Accounts Type Group

9 Years Ago on 23 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 18 Aug 2015

Accounts With Accounts Type Group

10 Years Ago on 23 Jun 2015

Annual Return Company With Made Up Date Bulk List Shareholders

10 Years Ago on 11 Aug 2014

Accounts With Accounts Type Group

11 Years Ago on 01 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 12 Aug 2013

Accounts With Accounts Type Group

12 Years Ago on 05 Jul 2013

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BATEY, Derek Thomassecretary 06 Feb 2006
BUCKMASTER, Adrian Charlesdirector Feb 194917 Dec 1997
GOODWIN, Lee Daviddirector Jun 196124 Jun 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.