This company is commonly known as Whiteleaf Financial Plc. The company was founded 33 years ago and was given the registration number 02600015. The firm's registered office is in PRINCES RISBOROUGH. You can find them at Chiltern House, Duke Street, Princes Risborough, Buckinghamshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | WHITELEAF FINANCIAL PLC |
---|---|---|
Company Number | : | 02600015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, Duke Street, Princes Risborough, Buckinghamshire, HP27 0AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, Duke Street, Princes Risborough, HP27 0AT | Secretary | 31 October 2016 | Active |
Chiltern House, Duke Street, Princes Risborough, HP27 0AT | Director | 25 August 1995 | Active |
Chiltern House, Duke Street, Princes Risborough, HP27 0AT | Director | 25 August 1995 | Active |
Wishanger Manor Frensham, Lane Churt, Farnham, GU10 2QQ | Secretary | 13 November 1991 | Active |
11 Oaklands Avenue, Watford, WD19 4LN | Secretary | 06 September 1991 | Active |
31 Swing Gate Lane, Berkhamsted, HP4 2LL | Secretary | 17 June 1991 | Active |
The Coach House, Chinthurst Lane Bramley, Guildford, GU5 0DR | Secretary | 21 May 1991 | Active |
2, Bolingbroke Grove, Wandsworth, London, England, SW11 6ES | Corporate Secretary | 10 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 April 1991 | Active |
11 Oaklands Avenue, Watford, WD19 4LN | Director | 17 June 1991 | Active |
11 Oaklands Avenue, Oxhey Hall, Watford, WD19 4LN | Director | 01 April 1993 | Active |
31 Swing Gate Lane, Berkhamsted, HP4 2LL | Director | 17 June 1991 | Active |
The Coach House, Chinthurst Lane Bramley, Guildford, GU5 0DR | Director | 21 May 1991 | Active |
Eyot Lodge, Walton Lane, Weybridge, KT13 8LU | Director | 21 May 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 April 1991 | Active |
Mr Darius Timon Paine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Chiltern House, Princes Risborough, HP27 0AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Document replacement | Second filing of annual return with made up date. | Download |
2016-12-14 | Document replacement | Second filing of annual return with made up date. | Download |
2016-12-06 | Accounts | Accounts with accounts type full. | Download |
2016-10-31 | Officers | Termination secretary company with name termination date. | Download |
2016-10-31 | Officers | Appoint person secretary company with name date. | Download |
2016-04-19 | Annual return | Annual return company. | Download |
2015-12-07 | Accounts | Accounts with accounts type full. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Capital | Capital alter shares redemption statement of capital. | Download |
2014-12-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.