ABOUT ELLIS WHITTAM LIMITED
Acoustics by Design have developed products and solutions over the years to reduce noise issues where practical or efficient solutions did not exist.
Acoustics By Design are experienced in identifying the acoustic issues and applying a combination of acoustic products to solve them.
We work across Europe supporting both global companies and organisations as well as individual firms.
Acoustics by Design Products
We work closely with established screen and furniture manufacturers to enhance the acoustic properties of widely available products such as office dividing screens, furniture and demountable pods.
We have worked with Acoustics by Design for over five years in my role at Plantronics. They has provided acoustic advise and solutions for all of our new and refurbished offices in Europe.
Ellis Whittam Ltd
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- ELLIS WHITTAM LIMITED
- Company number
- 04382739
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Feb 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- acousticsbydesign.co.uk
- Phones
-
+44 (0)3334 560 357
03334 560 357
- Registered Address
- WOODHOUSE,
ALDFORD,
CHESTER,
CHESHIRE,
CH3 6JD
ECONOMIC ACTIVITIES
- 69109
- Activities of patent and copyright agents; other legal activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 10 Mar 2017
- Confirmation statement made on 27 February 2017 with updates
- 10 Jan 2017
- Registration of charge 043827390004, created on 9 January 2017
- 13 Oct 2016
- Appointment of Mr Gavin John Snell as a director on 3 October 2016
CHARGES
-
9 January 2017
- Status
- Outstanding
- Delivered
- 10 January 2017
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
11 August 2016
- Status
- Outstanding
- Delivered
- 15 August 2016
-
Persons entitled
- Ldc (Managers) Limited as Security Trustee for the Beneficiaries
- Description
- Not applicable…
-
25 June 2009
- Status
- Satisfied
on 8 August 2016
- Delivered
- 30 June 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
7 July 2004
- Status
- Satisfied
on 29 September 2009
- Delivered
- 9 July 2004
-
Persons entitled
- Yorkshire Bank
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ELLIS WHITTAM LIMITED DIRECTORS
Mark Gerald Ellis
Acting
- Appointed
- 25 April 2002
- Occupation
- Solicitor
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- The Paddock, Church Lane, Farndon, Chester, Cheshire, CH3 6QD
- Country Of Residence
- England
- Name
- ELLIS, Mark Gerald
Joanne Fulton
Acting
- Appointed
- 06 September 2016
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Woodhouse, Aldford, Chester, Cheshire, CH3 6JD
- Country Of Residence
- England
- Name
- FULTON, Joanne
Mark Andrew Siney
Acting
- Appointed
- 19 July 2010
- Occupation
- None
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Woodhouse, Aldford, Chester, Cheshire, CH3 6JD
- Country Of Residence
- United Kingdom
- Name
- SINEY, Mark Andrew
Gavin John Snell
Acting
- Appointed
- 03 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Woodhouse, Aldford, Chester, Cheshire, CH3 6JD
- Country Of Residence
- England
- Name
- SNELL, Gavin John
Andrew White
Acting
- Appointed
- 19 July 2010
- Occupation
- Commercial Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Woodhouse, Church Lane, Aldford, Chester, Cheshire, United Kingdom, CH3 6JD
- Country Of Residence
- United Kingdom
- Name
- WHITE, Andrew
Nicholas Alan Wilson
Acting
- Appointed
- 15 April 2016
- Occupation
- None
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Woodhouse, Church Lane, Aldford, Chester, England, CH3 6JD
- Country Of Residence
- United Kingdom
- Name
- WILSON, Nicholas Alan
Mark Gerald Ellis
Resigned
PSC
- Appointed
- 25 April 2002
- Resigned
- 20 September 2010
- Role
- Secretary
- Address
- The Paddock, Church Lane, Farndon, Chester, Cheshire, CH3 6QD
- Name
- ELLIS, Mark Gerald
- Notified On
- 11 August 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England & Wales
Mark Andrew Siney
Resigned
- Appointed
- 20 September 2010
- Resigned
- 11 August 2016
- Role
- Secretary
- Nationality
- British
- Address
- 14 Winwick Park Avenue, Winwick, Warrington, Cheshire, WA2 8XA
- Name
- SINEY, Mark Andrew
AARCO SERVICES LIMITED
Resigned
- Appointed
- 27 February 2002
- Resigned
- 25 April 2002
- Role
- Nominee Secretary
- Address
- 5/7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG
- Name
- AARCO SERVICES LIMITED
Simon Andrew Carter
Resigned
- Appointed
- 25 April 2002
- Resigned
- 17 May 2004
- Occupation
- Solicitor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Grafton Lodge, Stretton, Malpas, Cheshire, SY14 7JE
- Country Of Residence
- United Kingdom
- Name
- CARTER, Simon Andrew
Timothy James Philip Culpin
Resigned
- Appointed
- 25 April 2002
- Resigned
- 17 May 2004
- Occupation
- Solicitor
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 7 Lomond Grove, Great Sutton, Ellesmere Port, Cheshire, CH66 2TS
- Country Of Residence
- England
- Name
- CULPIN, Timothy James Philip
Anthony Dunstan
Resigned
- Appointed
- 21 December 2004
- Resigned
- 19 January 2011
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 64c Menelik Road, London, NW2 3RH
- Country Of Residence
- United Kingdom
- Name
- DUNSTAN, Anthony
David Simon Matthew Edwards
Resigned
- Appointed
- 25 April 2002
- Resigned
- 30 October 2007
- Occupation
- Solicitor
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 2 Riverside Court, Dee Banks, Chester, CH3 5US
- Country Of Residence
- Great Britain
- Name
- EDWARDS, David Simon Matthew
David Gerrard
Resigned
- Appointed
- 25 April 2002
- Resigned
- 17 May 2004
- Occupation
- Solicitor
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 5 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG
- Name
- GERRARD, David
Peter Murphy
Resigned
- Appointed
- 28 September 2004
- Resigned
- 20 January 2011
- Occupation
- Sales Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- The Ness, 46 Birchy Barton Hill, Exeter, Devon, EX1 3EX
- Country Of Residence
- England
- Name
- MURPHY, Peter
Clive Thomas Pointon
Resigned
- Appointed
- 22 May 2002
- Resigned
- 17 May 2004
- Occupation
- Solicitor
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG
- Name
- POINTON, Clive Thomas
Peter Graham Schofield
Resigned
- Appointed
- 04 October 2010
- Resigned
- 11 August 2016
- Occupation
- None
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Woodhouse, Aldford, Chester, Cheshire, CH3 6JD
- Country Of Residence
- United Kingdom
- Name
- SCHOFIELD, Peter Graham
Deven Thakrar
Resigned
- Appointed
- 24 March 2010
- Resigned
- 11 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Woodhouse, Aldford, Chester, Cheshire, CH3 6JD
- Country Of Residence
- United Kingdom
- Name
- THAKRAR, Deven
Chris Philip Whittam
Resigned
- Appointed
- 17 May 2004
- Resigned
- 02 September 2008
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 7 Wentworth Close, Marple, Stockport, Cheshire, SK6 6PZ
- Country Of Residence
- England
- Name
- WHITTAM, Chris Philip
AARCO NOMINEES LIMITED
Resigned
- Appointed
- 27 February 2002
- Resigned
- 25 April 2002
- Role
- Nominee Director
- Address
- 5/7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG
- Name
- AARCO NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.