WHYTE CHEMICALS GROUP LIMITED
LONDON WHYTE EUROPE LIMITED WYSOL LIMITED

Hellopages » Greater London » Barnet » N3 2UA

Company number 03476711
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of WHYTE CHEMICALS GROUP LIMITED are www.whytechemicalsgroup.co.uk, and www.whyte-chemicals-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whyte Chemicals Group Limited is a Private Limited Company. The company registration number is 03476711. Whyte Chemicals Group Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of Whyte Chemicals Group Limited is Marlborough House 298 Regents Park Road London N3 2ua. . DALIGAULT, Jean-Francois is a Director of the company. GARDNER, Robert Douglas is a Director of the company. MITTRA, Ashok is a Director of the company. RATTAN, Bhagwant Singh is a Director of the company. WHYTE, Melvyn Mark is a Director of the company. Secretary BLOOM, Paul Alan has been resigned. Secretary RATTAN, Bhagwant Singh has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director ANDERSON, George Iain has been resigned. Director BALLANTINE, David has been resigned. Director BLOOM, Paul Alan has been resigned. Director BROOKER, David Roy has been resigned. Director DRUMMOND, John Michael has been resigned. Director DRUMMOND, John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NISHIHARA, Yasuhiko has been resigned. Director PARSONS, Russell Thomas has been resigned. Director TAYLOR, Alison Marie has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DALIGAULT, Jean-Francois
Appointed Date: 01 January 2010
56 years old

Director
GARDNER, Robert Douglas
Appointed Date: 01 January 2010
65 years old

Director
MITTRA, Ashok
Appointed Date: 01 March 2010
75 years old

Director
RATTAN, Bhagwant Singh
Appointed Date: 01 April 2001
69 years old

Director
WHYTE, Melvyn Mark
Appointed Date: 05 December 1997
85 years old

Resigned Directors

Secretary
BLOOM, Paul Alan
Resigned: 28 February 2013
Appointed Date: 06 May 2010

Secretary
RATTAN, Bhagwant Singh
Resigned: 06 May 2010
Appointed Date: 05 December 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 16 July 2007
Appointed Date: 15 June 2006

Director
ANDERSON, George Iain
Resigned: 29 November 2000
Appointed Date: 01 April 1998
60 years old

Director
BALLANTINE, David
Resigned: 01 July 2011
Appointed Date: 01 January 2010
61 years old

Director
BLOOM, Paul Alan
Resigned: 28 February 2013
Appointed Date: 20 July 2011
56 years old

Director
BROOKER, David Roy
Resigned: 01 December 2004
Appointed Date: 01 March 1998
80 years old

Director
DRUMMOND, John Michael
Resigned: 19 January 2011
Appointed Date: 01 January 2010
54 years old

Director
DRUMMOND, John
Resigned: 01 December 2004
Appointed Date: 01 October 2000
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Director
NISHIHARA, Yasuhiko
Resigned: 29 November 2000
Appointed Date: 01 April 1998
80 years old

Director
PARSONS, Russell Thomas
Resigned: 16 February 2012
Appointed Date: 01 January 2010
64 years old

Director
TAYLOR, Alison Marie
Resigned: 14 October 2015
Appointed Date: 01 January 2010
57 years old

Persons With Significant Control

Whyte Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHYTE CHEMICALS GROUP LIMITED Events

31 Jan 2017
Full accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000

14 Dec 2015
Director's details changed for Mr Ashok Mittra on 1 December 2015
...
... and 91 more events
16 Dec 1997
New director appointed
16 Dec 1997
New secretary appointed
16 Dec 1997
Secretary resigned
16 Dec 1997
Director resigned
05 Dec 1997
Incorporation

WHYTE CHEMICALS GROUP LIMITED Charges

16 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv. UK Branch
Description: Fixed and floating charges over the undertaking and all…
29 May 1998
Debenture
Delivered: 2 June 1998
Status: Satisfied on 3 November 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…