This company is commonly known as Whitedean Limited. The company was founded 27 years ago and was given the registration number 03239278. The firm's registered office is in WARMINSTER. You can find them at 5 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire. This company's SIC code is 41100 - Development of building projects.
Name | : | WHITEDEAN LIMITED |
---|---|---|
Company Number | : | 03239278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Warminster Road, Westbury, England, BA13 3PE | Director | 31 March 2016 | Active |
24, Warminster Road, Westbury, England, BA13 3PE | Director | 07 April 2021 | Active |
24, Warminster Road, Westbury, England, BA13 3PE | Director | 07 April 2021 | Active |
Flat One 24 Tudor Street, London, EC4Y 0AY | Secretary | 19 August 1996 | Active |
3 Hawtrey Road, London, NW3 3SS | Secretary | 13 November 1996 | Active |
The Well House, Thursley, Godalming, United Kingdom, GU8 6QD | Corporate Secretary | 23 April 2001 | Active |
13 Radnor Walk, Chelsea, London, SW3 4BP | Corporate Secretary | 13 November 1996 | Active |
5, Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN | Director | 23 April 2001 | Active |
The Well House, Thursley, Godalming, England, GU8 6QD | Director | 31 March 2016 | Active |
5, Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN | Director | 23 April 2001 | Active |
Willow Creek, Mill Creek Court, Chertsey Road, Shepperton, TW17 9LA | Director | 13 November 1996 | Active |
13 Radnor Walk, Chelsea, London, SW3 4BP | Corporate Director | 19 August 1996 | Active |
Mrs Moira Joanne Farrin | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 5, Wilson & Kennard Yard, Warminster, BA12 9AN |
Nature of control | : |
|
Mr Simon Richard Mackenzie Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Address | : | 5, Wilson & Kennard Yard, Warminster, BA12 9AN |
Nature of control | : |
|
Mr Nigel Farrin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Address | : | 5, Wilson & Kennard Yard, Warminster, BA12 9AN |
Nature of control | : |
|
Mrs Phillipa Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Warminster Road, Westbury, England, BA13 3PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Address | Move registers to sail company with new address. | Download |
2023-05-12 | Address | Change sail address company with old address new address. | Download |
2023-05-12 | Address | Move registers to registered office company with new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.