This company is commonly known as Bruce White Limited. The company was founded 20 years ago and was given the registration number 04936006. The firm's registered office is in LONDON. You can find them at C58-59 New Covent Garden Market, Nine Elms Lane, London, . This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.
Name | : | BRUCE WHITE LIMITED |
---|---|---|
Company Number | : | 04936006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C58-59 New Covent Garden Market, Nine Elms Lane, London, SW8 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C58-59, New Covent Garden Market, Nine Elms Lane, London, United Kingdom, SW8 5JJ | Secretary | 17 October 2003 | Active |
C58-59, New Covent Garden Market, Nine Elms Lane, London, SW8 5JJ | Director | 21 June 2018 | Active |
C58-59, New Covent Garden Market, Nine Elms Lane, London, United Kingdom, SW8 5JJ | Director | 17 October 2003 | Active |
C58-59, New Covent Garden Market, Nine Elms Lane, London, United Kingdom, SW8 5JJ | Director | 17 October 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 October 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 October 2003 | Active |
Mr Wayne Patrick | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C58-59, New Covent Garden Market, London, United Kingdom, SW8 5JJ |
Nature of control | : |
|
Mrs Catherine Theresa White | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C58-59, New Covent Garden Market, London, United Kingdom, SW8 5JJ |
Nature of control | : |
|
Mr Bruce Edward White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C58-59, New Covent Garden Market, London, United Kingdom, SW8 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Officers | Change person secretary company with change date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.