This company is commonly known as V.e. White & Co. Ltd. The company was founded 18 years ago and was given the registration number 05675094. The firm's registered office is in GILLINGHAM. You can find them at 10 Parkwood Green, Rainham, Gillingham, Kent. This company's SIC code is 69102 - Solicitors.
Name | : | V.E. WHITE & CO. LTD |
---|---|---|
Company Number | : | 05675094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Parkwood Green, Rainham, Gillingham, Kent, ME8 9PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Parkwood Green, Rainham, Gillingham, ME8 9PN | Director | 01 January 2017 | Active |
10, Parkwood Green, Rainham, Gillingham, England, ME8 9PN | Director | 22 October 2010 | Active |
10, Parkwood Green, Rainham, Gillingham, ME8 9PN | Director | 02 March 2020 | Active |
Jessamine Cottage, Denne Manor Lane, Shottenden, CT4 8JJ | Secretary | 01 October 2007 | Active |
The Rowan, The Street, Bredhurst, Gillingham, ME7 3JY | Secretary | 13 January 2006 | Active |
27 Cross Street, Canterbury, CT2 8AT | Secretary | 01 April 2007 | Active |
10 Lavenda Close, Hempstead, Gillingham, ME7 3TB | Secretary | 01 February 2006 | Active |
10, Parkwood Green, Rainham, Gillingham, England, ME8 9PN | Director | 13 January 2006 | Active |
Mr Steve Vedat Kocak | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 10, Parkwood Green, Gillingham, ME8 9PN |
Nature of control | : |
|
Mr Abdul Waheed | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | 10, Parkwood Green, Gillingham, ME8 9PN |
Nature of control | : |
|
Ms Veronica Eleanor White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 10, Parkwood Green, Gillingham, ME8 9PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-31 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.