This company is commonly known as Whiting & Partners Wealth Management Limited. The company was founded 28 years ago and was given the registration number 03146257. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | WHITING & PARTNERS WEALTH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03146257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Secretary | 31 March 2011 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY | Director | 27 June 2018 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 18 May 2022 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 12 September 2006 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 17 December 2009 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 26 February 1998 | Active |
Garland House, Garland Street, Bury St Edmunds, IP33 1EZ | Secretary | 12 June 2007 | Active |
8 Barton Close, Witchford, Ely, CB6 2HS | Secretary | 15 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 January 1996 | Active |
11 Barton Road, Wisbech, PE13 1LB | Director | 21 September 1999 | Active |
Russet Lodge, Culford, Bury St Edmunds, IP28 6DW | Director | 15 January 1996 | Active |
2 Cavalry Drive, March, PE15 9EQ | Director | 15 January 1996 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 17 June 2009 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 26 February 1998 | Active |
1 Beeches Close, Ixworth, IP31 2EW | Director | 15 March 2005 | Active |
Mrs Amanda Newman | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Mr Keith James Day | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Mr Paul Michael Jefferson | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Mr Jonathan Paul Moore | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Whitings Capital Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Mrs Barbara Nicholas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Mark Norman Haydon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Christopher Patrick Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Philip Michael Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Paul Nigel Tatum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Jeremy James Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Richard Carl Meadows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Christopher Philip Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr James David Cater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Andrew Roy Band | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Ian George Charles Piper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Christopher David Ridgeon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr David Daniel Salmon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Miss Trina Jane Nunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr Andrew Paul Winearls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Change of name | Certificate change of name company. | Download |
2021-10-04 | Change of name | Change of name notice. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.