This company is commonly known as White Maund Insolvency Practitioners Limited. The company was founded 10 years ago and was given the registration number 09053511. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WHITE MAUND INSOLVENCY PRACTITIONERS LIMITED |
---|---|---|
Company Number | : | 09053511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44-46 Old Steine, Brighton, East Sussex, BN1 1NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44-46, Old Steine, Brighton, BN1 1NH | Director | 22 May 2014 | Active |
44-46, Old Steine, Brighton, BN1 1NH | Director | 22 May 2014 | Active |
44-46, Old Steine, Brighton, BN1 1NH | Director | 22 May 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 22 May 2014 | Active |
44-46, Old Steine, Brighton, BN1 1NH | Director | 22 May 2014 | Active |
Mr Andrew White | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 44-46, Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Mr Thomas Richard Milbourne D'Arcy | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | 44-46, Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Mr Christopher James Latos | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 44-46, Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Ms Susan Agnes Maund | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 44-46, Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Capital | Capital cancellation shares. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-29 | Resolution | Resolution. | Download |
2019-01-29 | Capital | Capital return purchase own shares. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.