UKBizDB.co.uk

WHITEHALL INTERNATIONAL RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whitehall International Recruitment Limited. The company was founded 20 years ago and was given the registration number 04987815. The firm's registered office is in EDENBRIDGE. You can find them at Eden House Business Centre, Enterprise Way, Edenbridge, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:WHITEHALL INTERNATIONAL RECRUITMENT LIMITED
Company Number:04987815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Eden House Business Centre, Enterprise Way, Edenbridge, Kent, England, TN8 6HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John De Mierre House, Bridge Road, Haywards Heath, England, RH16 1UA

Director08 December 2003Active
46 Woodside Road, Purley, CR8 4LP

Secretary08 December 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 December 2003Active
Eden House, Enterprise Way, Edenbridge, England, TN8 6HF

Director18 August 2021Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director08 December 2003Active
Eden House Business Centre, Enterprise Way, Edenbridge, England, TN8 6HF

Director18 August 2021Active

People with Significant Control

Mr Eugene Regan
Notified on:13 October 2021
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:John De Mierre House, Bridge Road, Haywards Heath, England, RH16 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Heather Frances Mcarragher
Notified on:09 June 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Eden House Business Centre, Enterprise Way, Edenbridge, England, TN8 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Veronica Wright
Notified on:09 June 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Eden House Business Centre, Enterprise Way, Edenbridge, England, TN8 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugene Regan
Notified on:01 December 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Eden House Business Centre, Enterprise Way, Edenbridge, England, TN8 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Withdrawal of the directors residential address register information from the public register.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.