This company is commonly known as White Clover Group (uk) Limited. The company was founded 21 years ago and was given the registration number FC024162. The firm's registered office is in ST. PETER PORT. You can find them at 3rd Floor Elizabeth House, Ruettes Brayes, St. Peter Port, Guernsey. This company's SIC code is None Supplied.
Name | : | WHITE CLOVER GROUP (UK) LIMITED |
---|---|---|
Company Number | : | FC024162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2002 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Elizabeth House, Ruettes Brayes, St. Peter Port, Guernsey, GY1 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havlet House, 181 South Esplanade, St. Peter Port, Guernsey, GY1 3JS | Corporate Director | 09 October 2020 | Active |
22 Cwrt Severn, Caldicot, NP26 4JZ | Secretary | 24 October 2002 | Active |
316, St Albans Road, Watford, WD24 6PQ | Director | 24 October 2002 | Active |
Flat 1, 96 Osborne Road, Windsor, SL4 3EN | Director | 24 October 2002 | Active |
166, College Road, Harrow, United Kingdom, HA1 1RA | Director | 24 June 2019 | Active |
166, College Road, Harrow, United Kingdom, HA1 1RA | Director | 24 June 2019 | Active |
316, St Albans Road, Watford, Uk, | Director | 05 May 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Officers | Termination person director overseas company with name termination date. | Download |
2022-02-11 | Other | Change company details overseas company with change details. | Download |
2022-02-11 | Officers | Termination person director overseas company with name termination date. | Download |
2022-02-11 | Officers | Appoint corporate director overseas company with appointment date. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Officers | Termination person director overseas company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-08-21 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-07-29 | Other | Change company details by uk establishment overseas company with change details. | Download |
2018-01-17 | Accounts | Accounts with accounts type full. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Accounts | Change account reference date company current shortened. | Download |
2016-12-22 | Officers | Termination person director overseas company with name termination date. | Download |
2016-07-22 | Officers | Change person director overseas company with change date. | Download |
2016-07-07 | Other | Change company details by uk establishment overseas company with change details. | Download |
2016-06-23 | Officers | Change person authorised overseas company with change date. | Download |
2016-06-08 | Officers | Appoint person director overseas company with name appointment date. | Download |
2012-10-31 | Accounts | Accounts with accounts type full. | Download |
2012-08-03 | Insolvency | Liquidation in administration automatic end of case. | Download |
2012-02-15 | Insolvency | Liquidation in administration proposals. | Download |
2011-08-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.