This company is commonly known as Whitelink Group Limited. The company was founded 18 years ago and was given the registration number 05738159. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WHITELINK GROUP LIMITED |
---|---|---|
Company Number | : | 05738159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Colmore Row, Birmingham, B3 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Colmore Row, Birmingham, B3 2BH | Director | 02 March 2023 | Active |
15, Colmore Row, Birmingham, B3 2BH | Director | 02 March 2023 | Active |
Grove Croft, Grove Road, Dorridge, Solihull, United Kingdom, B93 0PL | Secretary | 10 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 March 2006 | Active |
15, Colmore Row, Birmingham, B3 2BH | Director | 10 March 2006 | Active |
15, Colmore Row, Birmingham, B3 2BH | Director | 10 March 2006 | Active |
15, Colmore Row, Birmingham, B3 2BH | Director | 28 January 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 March 2006 | Active |
Whitelink Holdings Limited | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Colmore Row, Birmingham, United Kingdom, B3 2BH |
Nature of control | : |
|
Mr Brian Lawrence Hillman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | 15, Colmore Row, Birmingham, B3 2BH |
Nature of control | : |
|
Mr Spencer Lawrence Hillman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | 15, Colmore Row, Birmingham, B3 2BH |
Nature of control | : |
|
Mrs Jill Irene Hillman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 15, Colmore Row, Birmingham, B3 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Termination secretary company with name termination date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.