This company is commonly known as George F. White Llp. The company was founded 20 years ago and was given the registration number OC304694. The firm's registered office is in NORTHUMBERLAND. You can find them at 6 Market Street, Alnwick, Northumberland, . This company's SIC code is None Supplied.
Name | : | GEORGE F. WHITE LLP |
---|---|---|
Company Number | : | OC304694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Market Street, Alnwick, Northumberland, NE66 1TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 01 May 2006 | Active |
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 01 May 2013 | Active |
6 Market Street, Alnwick, England, NE66 1TL | Llp Designated Member | 01 August 2018 | Active |
6 Market Street, Alnwick, England, NE66 1TL | Llp Designated Member | 01 May 2020 | Active |
Whinny Hill House, Old Gallowmoor Rock, Alnwick, , NE66 3SB | Llp Designated Member | 01 November 2003 | Active |
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 16 June 2014 | Active |
6, Market Street, Alnwick, Northumberland, United Kingdom, NE66 1TL | Llp Designated Member | 01 August 2009 | Active |
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 01 May 2005 | Active |
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 16 May 2003 | Active |
6 Market Street, Alnwick, England, NE66 1TL | Llp Designated Member | 01 January 2023 | Active |
6 Market Street, Alnwick, United Kingdom, NE66 1TL | Llp Designated Member | 01 May 2022 | Active |
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 01 October 2014 | Active |
6 Market Street, Alnwick, England, NE66 1TL | Llp Designated Member | 01 May 2020 | Active |
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 01 May 2006 | Active |
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 16 May 2003 | Active |
6 Market Street, Alnwick, United Kingdom, NE66 1TL | Llp Designated Member | 01 May 2021 | Active |
6 Market Street, Alnwick, Northumberland, NE66 1TL | Llp Designated Member | 16 May 2003 | Active |
6 Market Street, Alnwick, England, NE66 1TL | Llp Designated Member | 13 July 2016 | Active |
6, Market Street, Alnwick, England, NE66 1TL | Corporate Llp Designated Member | 01 May 2013 | Active |
Mr Stewart Andrew Hamilton | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Ms Caroline Louise Horn | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr Craig Ross | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Market Street, Alnwick, United Kingdom, NE66 1TL |
Nature of control | : |
|
Mr Timothy Andrew Michie | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr Elliot James Taylor | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mrs Sally Alexandra Hart | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr George Francis White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr David Robyn Peat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr Simon Checkley Britton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr Michael Alasdair Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr. Louis Michael Rudston Fell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | High Nest, Ellingham, Chathill, United Kingdom, NE67 5LL |
Nature of control | : |
|
Mr. Andrew John Entwistle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr Richard Kenneth Garland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2024-03-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-03-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-10-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-10-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-09-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-09-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-06-22 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-06-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-10-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-09-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.