This company is commonly known as Whatman International Limited. The company was founded 114 years ago and was given the registration number 00106789. The firm's registered office is in CHALFONT ST. GILES. You can find them at Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire. This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | WHATMAN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00106789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1910 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4SP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 23 April 2020 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 14 November 2019 | Active |
37 Chantry Avenue, Hartley, Longfield, DA3 8DD | Secretary | 04 May 2001 | Active |
89 Bell Road, Sittingbourne, ME10 4EE | Secretary | 22 October 2007 | Active |
70 Poplar Grove, Maidstone, ME16 0AN | Secretary | - | Active |
Whatman House, St Leonards Road, Allington, Maidstone, United Kingdom, ME16 0LS | Secretary | 29 July 2011 | Active |
Osierbed House Hall Road, Little Bealings, Woodbridge, IP13 6NA | Secretary | 28 February 2003 | Active |
19 Queens House, Fennel Close, Maidstone, ME16 0SZ | Secretary | 26 February 1999 | Active |
82 Oakwood Road, Maidstone, ME16 8AL | Director | - | Active |
24 Silverdale, Maidstone, ME16 9JG | Director | - | Active |
The Red House, Wyre Lane, Long Marston, Stratford-Upon-Avon, CV37 8RQ | Director | 06 October 2003 | Active |
37 Chantry Avenue, Hartley, Longfield, DA3 8DD | Director | 02 July 1996 | Active |
Calderbourne Ashford Drive, Kingswood, Maidstone, ME17 3PA | Director | - | Active |
7 Druce Road, Dulwich, London, SE21 7DW | Director | 30 July 1993 | Active |
26 Dabernon Drive, Cobham, KT11 3JD | Director | 01 June 2000 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 24 September 2019 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 11 December 2017 | Active |
800, Centennial Avenue, Piscataway, Usa, | Director | 05 February 2010 | Active |
4 Lawfords Hill Close, Worplesdon, Guildford, GU3 3QD | Director | 02 February 2004 | Active |
The Maynard Centre, Forest Farm Estate, Whitchurch, Cardiff, CF14 7YT | Director | 28 April 2008 | Active |
Roses Farm House, Broomfield, Maidstone, ME17 1PS | Director | 30 July 1993 | Active |
Orchard View 60 Haw Lane, Bledlow Ridge, High Wycombe, HP14 4JH | Director | 01 September 2004 | Active |
Dormer House, 25 Holtwood Avenue, Aylesford, ME20 7QH | Director | - | Active |
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL | Director | 21 August 2017 | Active |
Rose Cottage Friday Street, East Sutton, Maidstone, ME17 3DD | Director | - | Active |
The Grove Centre, White Lion Road, Amersham, England, HP7 9LL | Director | 26 July 2007 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP | Director | 05 March 2015 | Active |
The Beeches, Straight Mile Ampfield, Romsey, SO51 9BB | Director | 26 July 2007 | Active |
Amersham Place, Little Chalfont, Buckinghamshire, England, HP7 9NA | Director | 06 June 2013 | Active |
4 Bentlif Close, Maidstone, ME16 0EH | Director | - | Active |
Osierbed House Hall Road, Little Bealings, Woodbridge, IP13 6NA | Director | 01 September 2004 | Active |
Osierbed House Hall Road, Little Bealings, Woodbridge, IP13 6NA | Director | 02 July 1996 | Active |
Birchwood House Tyrrells Wood, Leatherhead, KT22 8QH | Director | 02 July 1996 | Active |
15a Princes Gate Mews, London, SW7 2PS | Director | 09 February 2003 | Active |
Churchfield House, High Halden, Ashford, TN26 3LU | Director | 30 July 1993 | Active |
Ge Healthcare Uk Limited | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP |
Nature of control | : |
|
Whatman Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type small. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-24 | Capital | Legacy. | Download |
2022-05-24 | Insolvency | Legacy. | Download |
2022-05-24 | Resolution | Resolution. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.