This company is commonly known as Whitehouse Mainwaring Holdings Limited. The company was founded 24 years ago and was given the registration number 03870054. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St. Paul's Square, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | WHITEHOUSE MAINWARING HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03870054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-61 Charlotte Street, St. Paul's Square, Birmingham, West Midlands, England, B3 1PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Secretary | 21 January 2000 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 21 January 2000 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 21 January 2000 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 02 November 1999 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 02 November 1999 | Active |
Mr Paul Henry Clive Whitehouse | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Robert Andrew Mainwaring | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Change person director company with change date. | Download |
2016-10-19 | Officers | Change person director company with change date. | Download |
2016-10-19 | Officers | Change person secretary company with change date. | Download |
2016-07-26 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.