This company is commonly known as Whitechurch Limited. The company was founded 29 years ago and was given the registration number 02978148. The firm's registered office is in BRIDGWATER. You can find them at Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WHITECHURCH LIMITED |
---|---|---|
Company Number | : | 02978148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1994 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset, England, TA7 0RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX | Director | 01 May 2016 | Active |
79 Glenvara Park, Knocklyon, Dublin 16, Ireland, IRISH | Secretary | 01 January 1997 | Active |
59 Allee Leopold, Goebel, Luxembourg, L1635 | Secretary | 14 November 1994 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 12 October 1994 | Active |
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX | Corporate Secretary | 02 March 2000 | Active |
59 Allee Leopold, Goebel, Luxembourg, L1635 | Director | 14 November 1994 | Active |
49 High Street, Westbury On Trym, Bristol, BS9 3ED | Director | 06 October 2014 | Active |
57 Avenue Du X Septembre, L 2551 Luxembourg, FOREIGN | Director | 14 November 1994 | Active |
79 Glenvara Park, Knocklyon, Dublin, Ireland, IRISH | Director | 01 January 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 12 October 1994 | Active |
Mr Michael Leo Charles Goodman | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pembroke House, Stanmoor Road, Bridgwater, England, TA7 0RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-15 | Dissolution | Dissolution application strike off company. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Change corporate secretary company with change date. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-22 | Officers | Appoint person director company with name date. | Download |
2014-10-22 | Officers | Termination director company with name termination date. | Download |
2014-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.