This company is commonly known as Whiterock Executive (london) Ltd. The company was founded 11 years ago and was given the registration number 08293289. The firm's registered office is in LEEDS. You can find them at Edge Gyms, Wira House Ring Road, West Park, Leeds, . This company's SIC code is 93130 - Fitness facilities.
Name | : | WHITEROCK EXECUTIVE (LONDON) LTD |
---|---|---|
Company Number | : | 08293289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edge Gyms, Wira House Ring Road, West Park, Leeds, England, LS16 6EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB | Director | 14 September 2017 | Active |
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB | Director | 15 December 2019 | Active |
8, Rowan Avenue, Adel, Leeds, United Kingdom, LS16 8FE | Director | 14 November 2012 | Active |
Flat 2, 42 Fairhazel Gardens, Hampstead, London, United Kingdom, NW6 3SJ | Director | 14 November 2012 | Active |
Springwood House, Low Lane, Horsforth, Leeds, LS18 5NU | Director | 22 May 2016 | Active |
60, Tudor Road, Hampton, London, United Kingdom, TW12 2NQ | Director | 14 November 2012 | Active |
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB | Director | 15 December 2019 | Active |
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB | Director | 01 February 2019 | Active |
Low Hall, Gill Lane, Yeadon, Leeds, United Kingdom, LS19 7DD | Director | 14 November 2012 | Active |
Scotton Orchards, Lands Lane, Knaresborough, England, HG5 9DE | Director | 14 November 2012 | Active |
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB | Director | 01 February 2020 | Active |
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB | Director | 15 December 2019 | Active |
Sub-Lime Business Solutions Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | D005, Dean Clough Mills, Halifax, England, HX3 5AX |
Nature of control | : |
|
Mr Ross Miller Mackenley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Address | : | Springwood House, Low Lane, Leeds, LS18 5NU |
Nature of control | : |
|
Mr Ben Riley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edge Gyms, Wira House, Ring Road, Leeds, England, LS16 6EB |
Nature of control | : |
|
Mr James Harrison | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edge Gyms, Wira House, Ring Road, Leeds, England, LS16 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-07 | Dissolution | Dissolution application strike off company. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.