Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WHISPAIRE LIMITED

Company

WHISPAIRE

Telephone: +44 (0)1794 523 999
A⁺ rating

ABOUT WHISPAIRE LIMITED

Whispaire was formed in 1997 to provide dedicated LPG heating and hot water systems to the marine and special vehicle industries. This was quickly followed with Seaward cookers, 12v and 24v Microwave ovens and Haztec gas alarms. We hold spare parts for all the products and are happy to advise on the suitability and installation of products for individual requirements

KEY FINANCE

Year
2016
Assets
£105.92k ▼ £-17.02k (-13.84 %)
Cash
£66.01k ▼ £-34.93k (-34.61 %)
Liabilities
£26.6k ▼ £-18.11k (-40.50 %)
Net Worth
£79.32k ▲ £1.09k (1.39 %)

REGISTRATION INFO

Company name
WHISPAIRE LIMITED
Company number
03292178
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
whispaire.co.uk
Phones
+44 (0)1794 523 999
01794 523 999
Registered Address
UNIT 53 ROMSEY INDUSTRIAL ESTATE,
GREATBRIDGE ROAD,
ROMSEY,
HAMPSHIRE,
ENGLAND,
SO51 0HR

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.
27330
Manufacture of wiring devices

LAST EVENTS

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Registered office address changed from Unit 39 Romsey Ind Estate Greatbridge Road Romsey Hants SO51 0HR to Unit 53 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR on 11 May 2016

CHARGES

20 August 2004
Status
Outstanding
Delivered
27 August 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WHISPAIRE LIMITED DIRECTORS

Mandy Rose Long

  Acting
Appointed
01 December 2008
Role
Secretary
Address
69 Russell Court Tides Way, Marchwood, Southampton, Hampshire, SO40 4LE
Name
LONG, Mandy Rose

Martin Derek Cookson

  Acting PSC
Appointed
13 December 1996
Occupation
Technical Director
Role
Director
Age
70
Nationality
British
Address
9 Reeves Close, West Wellow, Romsey, Hampshire, SO51 6RE
Country Of Residence
England
Name
COOKSON, Martin Derek
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Helen Irene Cookson

  Resigned
Appointed
13 December 1996
Resigned
15 September 2008
Role
Secretary
Address
2 St. Michaels Close, Over Compton, Sherbourne, Dorset, DT9 4QR
Name
COOKSON, Helen Irene

RM REGISTRARS LIMITED

  Resigned
Appointed
13 December 1996
Resigned
13 December 1996
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

RM NOMINEES LIMITED

  Resigned
Appointed
13 December 1996
Resigned
13 December 1996
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED

REVIEWS


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