Check the

G3 WHITTLE LIMITED

Company
G3 WHITTLE LIMITED (02469950)

G3 WHITTLE

Phone: 01158 964 889
A rating

ABOUT G3 WHITTLE LIMITED

Three Sixty Project Management Limited are a young progressive firm of Project Managers and Quantity Surveyors based centrally in the UK. Our continued growth and success are founded upon solid experience, sound advice and excellent service. That's why clients come back to us time and time again.

Our philosophy is to work with our clients not for them. Through mutual trust and teamwork, we work together to ensure that the key variables of time, cost and quality are managed in order to exceed the client's expectations and deliver a project to successful fruition.

Take a look around our website, see what we do and find out how we can help you.

KEY FINANCES

Year
2016
Assets
£748.78k ▲ £161.15k (27.42 %)
Cash
£604.62k ▲ £604.37k (241,747.20 %)
Liabilities
£200.73k ▼ £-1222.73k (-85.90 %)
Net Worth
£548.05k ▼ £1383.88k (-165.57 %)

REGISTRATION INFO

Company name
G3 WHITTLE LIMITED
Company number
02469950
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
360pm.co.uk
Phones
01158 964 889
Registered Address
81 BURTON ROAD,
DERBY,
DERBYSHIRE,
DE1 1TJ

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate
70100
Activities of head offices

LAST EVENTS

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 89,284.75
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

4 August 2011
Status
Outstanding
Delivered
5 August 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Castle heights 72 maid marian way nottingham t/n NT383422…

4 August 2011
Status
Outstanding
Delivered
5 August 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

19 October 2005
Status
Satisfied on 31 August 2011
Delivered
21 October 2005
Persons entitled
National Westminster Bank PLC
Description
Castle heights 72 maid marian way nottingham t/no's…

14 June 1995
Status
Satisfied on 31 August 2011
Delivered
20 June 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

17 July 1991
Status
Satisfied on 25 May 2000
Delivered
25 July 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

14 August 1990
Status
Satisfied on 20 August 1991
Delivered
23 August 1990
Persons entitled
Midland Bank PLC
Description
First fixed charge over all book and other debts; floating…

See Also


Last update 2018

G3 WHITTLE LIMITED DIRECTORS

Gillian Mary Minogue

  Acting
Appointed
19 May 2014
Role
Secretary
Address
6 Carisbrooke Avenue, Mapperley Park, Nottingham, England, NG3 5DT
Name
MINOGUE, Gillian Mary

Gillian Mary Minogue

  Acting
Appointed
18 February 1998
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
6 Carisbrooke Avenue, Mapperley Park, Nottingham, United Kingdom, NG3 5DT
Name
MINOGUE, Gillian Mary

Roger Keith Whittle

  Acting
Appointed
18 February 1998
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
15 Park Terrace, Nottingham, Nottinghamshire, England, NG1 5DN
Country Of Residence
England
Name
WHITTLE, Roger Keith

Stephen Campbell Whittle

  Acting
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Flat 2, Oakhill House, 32 Park Terrace, Nottingham, England, NG1 5DN
Country Of Residence
United Kingdom
Name
WHITTLE, Stephen Campbell

Susan Massey Whittle

  Acting
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Flat 2, Oakhill House, 32 Park Terrace, Nottingham, England, NG1 5DN
Country Of Residence
Uk
Name
WHITTLE, Susan Massey

Christopher John Hammond

  Resigned
Resigned
29 January 1998
Role
Secretary
Address
17 Rock Hill Gardens, Mansfield, Nottinghamshire, NG18 2JP
Name
HAMMOND, Christopher John

John Richard Hal Hughes

  Resigned
Appointed
29 January 1998
Resigned
19 May 2014
Role
Secretary
Nationality
British
Address
Ivy Lodge, 2 Hallfields, Edwalton, Nottinghamshire, NG12 4AA
Name
HUGHES, John Richard Hal

Christopher John Hammond

  Resigned
Resigned
29 January 1998
Occupation
Accountant
Role
Director
Age
71
Nationality
British
Address
17 Rock Hill Gardens, Mansfield, Nottinghamshire, NG18 2JP
Name
HAMMOND, Christopher John

REVIEWS


Check The Company
Excellent according to the company’s financial health.