This company is commonly known as Whiteway Holdings (uk) Limited. The company was founded 28 years ago and was given the registration number 03186523. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, First Floor, Room 110, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WHITEWAY HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 03186523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, First Floor, Room 110, London, England, SE1 2RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 18, 2 Park Hill Drive, Cobham, England, KT11 2FN | Secretary | 03 May 2002 | Active |
Flat 18, 2 Park Hill Drive, Cobham, England, KT11 2FN | Director | 03 May 2002 | Active |
67, Westow Street, Upper Norwood, London, England, SE19 3RW | Director | 03 May 2002 | Active |
PO BOX 393 7/11 Britannia Place, Bath Street, St Helier, JE4 8US | Corporate Secretary | 16 April 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 April 1996 | Active |
PO BOX N-7768, Bank Lane, Nassau, Bahamas, | Director | 16 April 1996 | Active |
PO BOX N-7768, Bank Lane, Nassau, Bahamas, | Director | 16 April 1996 | Active |
La Veille Forge, La Rue De La Guilleaumerie Trinity, Jersey, JE2 7XF | Director | 18 December 2001 | Active |
Caterina, Tabor Heights, St Brelade, Jersey Channel Islands, | Director | 16 April 1996 | Active |
La Ronde Cotte, La Route, De Millais, St Ouen, Jersey, JE3 2EJ | Director | 15 May 2001 | Active |
Rockhurst, La Grande Route Des Sablons, Grouville, Channel Isles, JE3 9BB | Director | 15 May 2001 | Active |
La Frette,, La Rue De Causie, St Clement, JE2 6SQ | Director | 18 December 2001 | Active |
Mr John Richard Dewhurst | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 18, 2 Park Hill Drive, Cobham, England, KT11 2FN |
Nature of control | : |
|
Mr Terence Walter Sole | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Westow Street, London, England, SE19 3RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.