This company is commonly known as White Door Consulting Limited. The company was founded 21 years ago and was given the registration number 04809311. The firm's registered office is in SALISBURY. You can find them at Hillside House, Clarendon Road Alderbury, Salisbury, Wiltshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WHITE DOOR CONSULTING LIMITED |
---|---|---|
Company Number | : | 04809311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillside House, Clarendon Road Alderbury, Salisbury, Wiltshire, SP5 3AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillside House Clarendon Road, Alderbury, Salisbury, SP5 3AS | Director | 23 November 2004 | Active |
35, Landrock Road, London, England, N8 9HR | Director | 10 December 2020 | Active |
2, Swordsmans Road, Deepcut, Camberley, England, GU16 6GE | Director | 10 December 2020 | Active |
5a Charlotte Way, Witham, CM8 2TZ | Secretary | 24 June 2003 | Active |
Hillside House Clarendon Road, Alderbury, Salisbury, SP5 3AS | Secretary | 07 February 2005 | Active |
Hillside House, Clarendon Road Alderbury, Salisbury, SP5 3AS | Secretary | 01 January 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 June 2003 | Active |
60, Lysia Street, London, England, SW6 6NG | Director | 02 January 2015 | Active |
Hillside House, Clarendon Road Alderbury, Salisbury, SP5 3AS | Director | 01 January 2015 | Active |
18, Kendal Place, 61 Upper Richmond Place, Putney London, SW15 2QZ | Director | 24 June 2003 | Active |
66 Marney Road, London, SW11 5EP | Director | 24 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 June 2003 | Active |
Mr Philip Jonathan Owen | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 35, Landrock Road, London, England, N8 9HR |
Nature of control | : |
|
Ms Nicola Russell | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2, Swordsmans Road, Camberley, England, GU16 6GE |
Nature of control | : |
|
Mr James Hubbard | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Hillside House, Salisbury, SP5 3AS |
Nature of control | : |
|
Ms Sara Araceli Hubbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillside House, Clarendon Road, Salisbury, United Kingdom, SP5 3AS |
Nature of control | : |
|
Mr James Hubbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillside House, Clarendon Road, Salisbury, United Kingdom, SP5 3AS |
Nature of control | : |
|
Ms Sara Araceli Hubbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillside House, Clarendon Road, Salisbury, United Kingdom, SP5 3AS |
Nature of control | : |
|
Mrs Louise Charlotte Burrough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillside House, Clarendon Road Alderbury, Salisbury, United Kingdom, SP5 3AS |
Nature of control | : |
|
Mr James Hubbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Swordsman Road, Swordsmans Road, Camberley, England, GU16 6GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-02 | Capital | Capital name of class of shares. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Accounts | Change account reference date company current extended. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-20 | Incorporation | Memorandum articles. | Download |
2021-02-20 | Resolution | Resolution. | Download |
2021-02-03 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.