This company is commonly known as Whitewood Media Village Nominee Limited. The company was founded 10 years ago and was given the registration number 09473426. The firm's registered office is in LONDON. You can find them at C/o Stanhope Plc 2nd Floor, 100, New Oxford Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED |
---|---|---|
Company Number | : | 09473426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stanhope Plc 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD | Secretary | 09 November 2020 | Active |
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD | Secretary | 09 November 2020 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 18 December 2023 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 24 April 2023 | Active |
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Secretary | 08 July 2019 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Secretary | 15 May 2015 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 02 October 2020 | Active |
20, Queen Street West, Suite 500, Toronto, Canada, M5H 3R4 | Director | 24 April 2023 | Active |
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 01 August 2019 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 22 July 2021 | Active |
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 16 April 2020 | Active |
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 04 July 2016 | Active |
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 15 May 2015 | Active |
1100-10830, Jasper Avenue, Edmonton, Canada, ABT5J2B3 | Director | 15 May 2015 | Active |
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ | Director | 05 March 2015 | Active |
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ | Director | 05 March 2015 | Active |
Cfus Atlanta Inc., 110 Corcoran Street, Durham, United States, 27701 | Director | 02 October 2020 | Active |
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 04 July 2016 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 22 July 2021 | Active |
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD | Director | 01 April 2019 | Active |
Cadillac Fairview, 20 Queen Street West, 5th Floor, Toronto, Canada, M5H 3R4 | Director | 02 October 2020 | Active |
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD | Director | 01 June 2020 | Active |
7th Floor Berger House, 38 Berkeley Square, London, United Kingdom, W1J 5AE | Director | 15 May 2015 | Active |
7th Floor, Berger House, 38 Berkeley Square, London, England, W1J 5AE | Director | 16 April 2020 | Active |
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 16 April 2020 | Active |
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ | Director | 05 March 2015 | Active |
Whitewood Media Village Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Stanhope Plc, 2nd Floor, London, England, WC1A 1HB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.