WHISTLER TECHNOLOGY LTD

Matlock Mill Matlock Mill, Mansfield, NG18 5BU, England
StatusACTIVE
Company No.04303494
CategoryPrivate Limited Company
Incorporated12 Oct 2001
Age22 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

WHISTLER TECHNOLOGY LTD is an active private limited company with number 04303494. It was incorporated 22 years, 7 months, 23 days ago, on 12 October 2001. The company address is Matlock Mill Matlock Mill, Mansfield, NG18 5BU, England.



People

VINCENT, Clare Denise

Secretary

ACTIVE

Assigned on 25 Jan 2013

Current time on role 11 years, 4 months, 10 days

VINCENT, Clare Denise

Director

Company Secretary/Director

ACTIVE

Assigned on 10 Jan 2017

Current time on role 7 years, 4 months, 25 days

VINCENT, Jonathan

Director

Company Director

ACTIVE

Assigned on 12 Oct 2001

Current time on role 22 years, 7 months, 23 days

BREWER, Suzanne

Nominee-secretary

RESIGNED

Assigned on 12 Oct 2001

Resigned on 12 Oct 2001

Time on role

CALLE, David Graeme

Secretary

RESIGNED

Assigned on 01 Feb 2006

Resigned on 09 May 2008

Time on role 2 years, 3 months, 8 days

COATES, Steven

Secretary

RESIGNED

Assigned on 09 May 2008

Resigned on 20 Mar 2013

Time on role 4 years, 10 months, 11 days

COATES, Steven Richard

Secretary

RESIGNED

Assigned on 19 Jan 2005

Resigned on 01 Feb 2006

Time on role 1 year, 13 days

MANIFOLD, Lisa

Secretary

RESIGNED

Assigned on 25 Jan 2013

Resigned on 22 Dec 2016

Time on role 3 years, 10 months, 28 days

VINCENT, Jonathan

Secretary

Company Secretary

RESIGNED

Assigned on 12 Oct 2001

Resigned on 19 Jan 2005

Time on role 3 years, 3 months, 7 days

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 12 Oct 2001

Resigned on 12 Oct 2001

Time on role

CALLE, David Graeme

Director

Director

RESIGNED

Assigned on 13 Nov 2005

Resigned on 20 Apr 2007

Time on role 1 year, 5 months, 7 days

MANIFOLD, Scott Ashley

Director

Company Director

RESIGNED

Assigned on 12 Oct 2001

Resigned on 22 Dec 2016

Time on role 15 years, 2 months, 10 days

MAY, Gary

Director

M D

RESIGNED

Assigned on 21 Aug 2006

Resigned on 20 Jul 2007

Time on role 10 months, 30 days

THORPE, John Raymond

Director

Director

RESIGNED

Assigned on 24 Jul 2006

Resigned on 21 Dec 2007

Time on role 1 year, 4 months, 28 days

WHELAN, Stuart James

Director

Director

RESIGNED

Assigned on 22 Mar 2007

Resigned on 21 Dec 2016

Time on role 9 years, 8 months, 30 days

JOHN CRAIG STEPHENSON

Corporate-director

RESIGNED

Assigned on 06 Apr 2010

Resigned on 01 Feb 2011

Time on role 9 months, 25 days


Some Companies

79 BALLATER ROAD MANAGEMENT LIMITED

79 BALLATER ROAD,,SW2 5QX

Number:02227920
Status:ACTIVE
Category:Private Limited Company

COLD MOUNTAIN KIT LTD

41 BURLINGTON LANE,LONDON,W4 3ET

Number:08618794
Status:ACTIVE
Category:Private Limited Company

CONCEPT CREATORS LIMITED

5 SELBORNE ROAD,MARGATE,CT9 3SP

Number:05872245
Status:ACTIVE
Category:Private Limited Company

MARINA ITALIAN RESTAURANT LIMITED

43 LAKE BANK,LITTLEBOROUGH,OL15 0DQ

Number:11493511
Status:ACTIVE
Category:Private Limited Company

PEACH WHOLESALE LTD

49 DERBY STREET,MANCHESTER,M8 8HW

Number:09168260
Status:ACTIVE
Category:Private Limited Company

S & S PALLETS LIMITED

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC591650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source