CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MICHAEL WHITAKER FABRICS LIMITED
Company
MICHAEL WHITAKER FABRICS
Phone:
01159 653 593
B
rating
KEY FINANCES
Year
2017
Assets
£11.58k
▼ £-14.56k (-55.69 %)
Cash
£0k
▼ £-5.64k (-100.00 %)
Liabilities
£17.3k
▲ £0.53k (3.17 %)
Net Worth
£-5.72k
▼ £-15.09k (-160.96 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Nottingham
Company name
MICHAEL WHITAKER FABRICS LIMITED
Company number
03155394
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Feb 1996
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.mwhitakers.co.uk
Phones
01159 653 593
Registered Address
14 PARK ROW,
NOTTINGHAM,
ENGLAND,
NG1 6GR
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
06 Feb 2017
Confirmation statement made on 19 January 2017 with updates
14 Dec 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
14 Dec 2016
Director's details changed for Mr Stuart James Bestwick on 14 December 2016
CHARGES
18 March 1996
Status
Satisfied on 22 August 2016
Delivered
21 March 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
MICHAEL VIRDEN ENGRAVED GLASS LIMITED
MICHAEL WEINBERG LIMITED
MICHAEL WICKS GARAGE LIMITED
MICHAEL WRENN PUBLISHING LIMITED
MICHAELS LIMITED
MICHELLE FOWLER HAIRDRESSING LTD
Last update 2018
MICHAEL WHITAKER FABRICS LIMITED DIRECTORS
Stuart James Bestwick
Acting
Appointed
12 August 2016
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
14 Park Row, Nottingham, England, NG1 6GR
Country Of Residence
England
Name
BESTWICK, Stuart James
Stuart Anthony Bird
Resigned
Appointed
05 February 1996
Resigned
27 February 2009
Role
Secretary
Address
4 Constance Harris Close, Wellesbourne, Warwick, Warwickshire, CV35 9PZ
Name
BIRD, Stuart Anthony
Howard Thomas
Resigned
Appointed
05 February 1996
Resigned
05 February 1996
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard
Andrew Michael Robert Whitaker
Resigned
Appointed
27 February 2009
Resigned
12 August 2016
Role
Secretary
Nationality
British
Address
27 Springswood Place, Shipley, West Yorkshire, United Kingdom, BD18 3DQ
Name
WHITAKER, Andrew Michael Robert
Stuart Anthony Bird
Resigned
Appointed
12 February 1996
Resigned
27 February 2009
Occupation
Sales Representative
Role
Director
Age
63
Nationality
British
Address
4 Constance Harris Close, Wellesbourne, Warwick, Warwickshire, CV35 9PZ
Country Of Residence
United Kingdom
Name
BIRD, Stuart Anthony
Jeremy Neill Hamilton
Resigned
Appointed
12 February 1996
Resigned
14 June 1999
Occupation
Sales Representative
Role
Director
Age
67
Nationality
British
Address
51 Delamere Road, Ealing, London, W5 3JL
Name
HAMILTON, Jeremy Neill
Andrew Michael Robert Whitaker
Resigned
Appointed
05 February 1996
Resigned
12 August 2016
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
27 Springswood Place, Shipley, West Yorkshire, United Kingdom, BD18 3DQ
Country Of Residence
United Kingdom
Name
WHITAKER, Andrew Michael Robert
Michael John Geoffrey Whitaker
Resigned
Appointed
05 February 1996
Resigned
12 November 2014
Occupation
Needlework Goods Importer
Role
Director
Age
95
Nationality
British
Address
1-3 Ivy Terrace, Bradley, Keighley, West Yorkshire, BD20 9DD
Name
WHITAKER, Michael John Geoffrey
REVIEWS
Check The Company
Very good according to the company’s financial health.