Check the

ELLIS WHITTAM LIMITED

Company
ELLIS WHITTAM LIMITED (04382739)

ELLIS WHITTAM

Phone: +44 (0)3334 560 357
C⁺ rating

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

KEY FINANCES

REGISTRATION INFO

Company name
ELLIS WHITTAM LIMITED
Company number
04382739
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Feb 2002
Age - 23 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
58
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
54
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
56
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
60
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
60
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
59
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
73
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
70
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
74
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
65
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
79
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
66
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
55
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
74
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
59
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
67
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.