This company is commonly known as White Associates Environmental Engineers Limited. The company was founded 16 years ago and was given the registration number 06381865. The firm's registered office is in MAIDSTONE. You can find them at 2nd Floor Maidstone House, King Street, Maidstone, Kent. This company's SIC code is 71111 - Architectural activities.
Name | : | WHITE ASSOCIATES ENVIRONMENTAL ENGINEERS LIMITED |
---|---|---|
Company Number | : | 06381865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 September 2007 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 5 The Chaplin, 6 Wrotham Road, Borough Green, Sevenoaks, England, TN15 8DB | Director | 23 November 2017 | Active |
Office 5 The Chaplin, 6 Wrotham Road, Borough Green, Sevenoaks, England, TN15 8DB | Director | 23 November 2017 | Active |
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Director | 26 September 2007 | Active |
Office 1, Court Lodge Centre, Plaxdale Green Road, Stansted, Sevenoaks, England, TN15 7PG | Secretary | 01 May 2013 | Active |
Unit 4, The Court Lodge, Plaxdale Green Road Stansted, Sevenoaks, England, TN15 7PG | Secretary | 21 November 2011 | Active |
41 St. Martins Drive, Eynsford, Dartford, DA4 0EY | Secretary | 03 October 2007 | Active |
483 Green Lanes, London, N13 4BS | Corporate Secretary | 26 September 2007 | Active |
4, Saxon Road, Hawley, Dartford, DA27SH | Director | 01 May 2008 | Active |
54, Kit Hill Avenue, Chatham, United Kingdom, ME5 9EX | Director | 15 June 2011 | Active |
16, Northdown Road, Welling, United Kingdom, DA16 1NA | Director | 01 May 2008 | Active |
41 St. Martins Drive, Eynsford, Dartford, DA4 0EY | Director | 26 September 2007 | Active |
Mr Christopher Calvin White | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 5 The Chaplin, 6 Wrotham Road, Sevenoaks, England, TN15 8DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Incorporation | Memorandum articles. | Download |
2017-12-29 | Capital | Capital name of class of shares. | Download |
2017-12-22 | Resolution | Resolution. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.