This company is commonly known as Brian Whittle Associates Limited. The company was founded 40 years ago and was given the registration number 01795013. The firm's registered office is in HULL. You can find them at The Counting House, Nelson Street, Hull, Humberside. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BRIAN WHITTLE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 01795013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1984 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Counting House, Nelson Street, Hull, Humberside, HU1 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT | Director | 04 July 2018 | Active |
Marsh Wood House Annexe, Ravensden Road, Renhold, Bedford, England, MK41 0JY | Director | 01 August 1997 | Active |
33, Ravelston, Dykes Road, Edinburgh, EH4 3PA | Director | 20 July 2001 | Active |
24 Lodge Farm Court, Castlethorpe, Milton Keynes, MK19 7HA | Secretary | 20 July 2001 | Active |
3, Hillcrest Close, Loughton, Milton Keynes, United Kingdom, MK5 8BJ | Secretary | - | Active |
24 Lodge Farm Court, Castlethorpe, Milton Keynes, MK19 7HA | Director | 20 July 2001 | Active |
3, Hillcrest Close, Loughton, Milton Keynes, MK5 8BJ | Director | - | Active |
3, Hillcrest Close, Loughton, Milton Keynes, MK5 8BJ | Director | 31 December 1992 | Active |
Mere Close Hull Road, Hornsea, HU18 1RJ | Director | - | Active |
Mrs Rebecca Helen Pasha | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | The Counting House, Nelson Street, Hull, HU1 1XE |
Nature of control | : |
|
Dr Jonathan Roydon Spencer Whittle | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 33, Ravelston Dykes Road, Edinburgh, EH4 3PA |
Nature of control | : |
|
Mr Jeremy Lyndon Spencer Whittle | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Marsh Wood House, Ravensden Road, Renhold, MK41 0JY |
Nature of control | : |
|
Dr Brian Anthony Whittle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hillcrest Close, London Road, Milton Keynes, England, MK5 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Capital | Capital name of class of shares. | Download |
2021-07-27 | Incorporation | Memorandum articles. | Download |
2021-07-27 | Resolution | Resolution. | Download |
2021-07-26 | Capital | Capital variation of rights attached to shares. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.