Irvine-whitlock Limited MAIDENHEAD


Irvine-whitlock started in year 1966 as Private Limited Company with registration number 00870262. The Irvine-whitlock company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ.

At present there are 4 directors in the the company, namely Alfredo Q., Matthew B. and Simon W. and others. In addition one secretary - Wendy R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Irvine-whitlock Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00870262
Date of Incorporation Tue, 1st Feb 1966
Industry Other building completion and finishing
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 26 April 2022

Matthew B.

Position: Director

Appointed: 10 December 2020

Simon W.

Position: Director

Appointed: 28 January 2019

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Edward G.

Position: Director

Appointed: 02 June 2008

Brian C.

Position: Director

Appointed: 03 February 2017

Resigned: 10 December 2020

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 26 April 2022

Daniel C.

Position: Director

Appointed: 01 January 2016

Resigned: 31 January 2019

Mark A.

Position: Director

Appointed: 01 September 2014

Resigned: 31 January 2017

Patrick O.

Position: Director

Appointed: 01 September 2014

Resigned: 31 December 2015

Benjamin G.

Position: Director

Appointed: 01 March 2014

Resigned: 01 September 2014

Stephen H.

Position: Director

Appointed: 01 March 2014

Resigned: 01 September 2014

David C.

Position: Director

Appointed: 12 September 2013

Resigned: 01 December 2016

Brian C.

Position: Director

Appointed: 01 November 2012

Resigned: 28 February 2014

Ellen H.

Position: Director

Appointed: 01 September 2012

Resigned: 28 February 2014

Phillip R.

Position: Director

Appointed: 01 September 2012

Resigned: 01 November 2012

Benjamin G.

Position: Director

Appointed: 24 June 2011

Resigned: 01 September 2012

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

James C.

Position: Director

Appointed: 30 November 2009

Resigned: 01 September 2012

Brian G.

Position: Director

Appointed: 01 January 2009

Resigned: 31 January 2011

Gerard F.

Position: Director

Appointed: 01 January 2009

Resigned: 31 January 2011

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Jonathan C.

Position: Director

Appointed: 13 June 2008

Resigned: 17 May 2011

Graham D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 30 June 2008

David S.

Position: Director

Appointed: 01 March 2007

Resigned: 30 November 2009

Paul T.

Position: Secretary

Appointed: 01 March 2007

Resigned: 31 December 2007

Richard G.

Position: Director

Appointed: 01 March 2007

Resigned: 16 June 2008

Stephen H.

Position: Director

Appointed: 01 March 2007

Resigned: 04 February 2008

Jonathan M.

Position: Director

Appointed: 01 March 2007

Resigned: 31 October 2007

Charles D.

Position: Director

Appointed: 01 March 2007

Resigned: 24 December 2008

Wendy T.

Position: Director

Appointed: 01 March 2007

Resigned: 24 December 2008

Anthony S.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 March 2007

Jonathan W.

Position: Director

Appointed: 26 March 1999

Resigned: 05 May 2021

Michael T.

Position: Director

Appointed: 26 March 1999

Resigned: 10 May 2005

Gerard A.

Position: Director

Appointed: 26 March 1999

Resigned: 31 December 2011

Leslie U.

Position: Director

Appointed: 26 March 1999

Resigned: 17 April 2014

Paul D.

Position: Director

Appointed: 01 March 1996

Resigned: 31 July 2014

Geoffrey I.

Position: Director

Appointed: 20 June 1991

Resigned: 09 July 2008

Robert T.

Position: Director

Appointed: 20 June 1991

Resigned: 26 March 1999

Ronald W.

Position: Director

Appointed: 20 June 1991

Resigned: 26 March 1999

Brenda W.

Position: Secretary

Appointed: 20 June 1991

Resigned: 01 June 2005

Michael M.

Position: Director

Appointed: 20 June 1991

Resigned: 11 November 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Hanson Packed Products Limited from Maidenhead, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanson Packed Products Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00026306
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (32 pages)

Company search