This company is commonly known as W.h. Ireland Trustee Limited. The company was founded 26 years ago and was given the registration number 03559373. The firm's registered office is in LONDON. You can find them at 24 Martin Lane, Martin Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | W.H. IRELAND TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03559373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Martin Lane, Martin Lane, London, England, EC4R 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Martin Lane, Martin Lane, London, England, EC4R 0DR | Secretary | 03 April 2014 | Active |
24 Martin Lane, Martin Lane, London, England, EC4R 0DR | Director | 22 December 2021 | Active |
24 Martin Lane, Martin Lane, London, England, EC4R 0DR | Director | 05 June 2019 | Active |
17 Brackenwood Close, Royton, Oldham, OL2 5DE | Secretary | 01 June 2001 | Active |
11, St James's Square, Manchester, M2 6WH | Secretary | 11 January 2010 | Active |
2 Carrington Lane, Sale, Manchester, M33 5ND | Secretary | 30 November 2005 | Active |
4 Bramhalls Park, Anderton, Northwich, CW9 6AH | Secretary | 07 May 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 May 1998 | Active |
17 Brackenwood Close, Royton, Oldham, OL2 5DE | Director | 24 November 1999 | Active |
11 St Jamess Square, Manchester, M2 6WH | Director | 31 August 2010 | Active |
Ryeford 122, Park Road, Hale, Altrincham, WA15 9JW | Director | 07 May 1998 | Active |
24 Martin Lane, Martin Lane, London, England, EC4R 0DR | Director | 25 June 2015 | Active |
11 St Jamess Square, Manchester, M2 6WH | Director | 28 February 2014 | Active |
68a, Vincent Square, London, SW1P 2NU | Director | 20 May 2009 | Active |
9 Bedser Close, London, SE11 5BE | Director | 20 May 2009 | Active |
57 Tennyson Avenue, Dukinfield, SK16 5DR | Director | 07 May 1998 | Active |
11 St Jamess Square, Manchester, M2 6WH | Director | 31 August 2010 | Active |
24 Martin Lane, Martin Lane, London, England, EC4R 0DR | Director | 25 June 2015 | Active |
24 Martin Lane, Martin Lane, London, England, EC4R 0DR | Director | 03 April 2014 | Active |
24 Martin Lane, Martin Lane, London, England, EC4R 0DR | Director | 26 September 2018 | Active |
24 Martin Lane, Martin Lane, London, England, EC4R 0DR | Director | 05 June 2019 | Active |
Lower Beck 5 Meadowfield, Lostock, Bolton, BL6 4PA | Director | 07 May 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 May 1998 | Active |
Wh Ireland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Martin Lane, London, England, EC4R 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-16 | Officers | Appoint person director company with name date. | Download |
2019-06-16 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Accounts | Change account reference date company current extended. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.