WHITEHOUSE LEISURE INTERNATIONAL LIMITED
BASILDON WHITEHOUSE LEISURE HOLDINGS LIMITED WHITEHOUSE LEISURE LIMITED

Hellopages » Essex » Basildon » SS14 3BX

Company number 03628337
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address GLOUCESTER HOUSE, BENTALLS, BASILDON, ESSEX, ENGLAND, SS14 3BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Second filing of Confirmation Statement dated 25/08/2016; Full accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/10/2016. . The most likely internet sites of WHITEHOUSE LEISURE INTERNATIONAL LIMITED are www.whitehouseleisureinternational.co.uk, and www.whitehouse-leisure-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Laindon Rail Station is 1.8 miles; to Billericay Rail Station is 3.6 miles; to Battlesbridge Rail Station is 5.4 miles; to Grays Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehouse Leisure International Limited is a Private Limited Company. The company registration number is 03628337. Whitehouse Leisure International Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Whitehouse Leisure International Limited is Gloucester House Bentalls Basildon Essex England Ss14 3bx. . BROWN, Antony Martin is a Director of the company. SETTER, Philip Anthony is a Director of the company. TITTERTON, Mark Thomas is a Director of the company. Secretary SETTER, Philip Anthony has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director SIDDALL, Nigel has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BROWN, Antony Martin
Appointed Date: 06 November 2015
56 years old

Director
SETTER, Philip Anthony
Appointed Date: 08 September 1998
62 years old

Director
TITTERTON, Mark Thomas
Appointed Date: 06 November 2015
64 years old

Resigned Directors

Secretary
SETTER, Philip Anthony
Resigned: 02 May 2008
Appointed Date: 08 September 1998

Nominee Secretary
THOMAS, Howard
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Director
SIDDALL, Nigel
Resigned: 24 April 2009
Appointed Date: 08 September 1998
70 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 September 1998
Appointed Date: 08 September 1998
63 years old

Persons With Significant Control

Mr Philip Anthony Setter
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

WHITEHOUSE LEISURE INTERNATIONAL LIMITED Events

24 Oct 2016
Second filing of Confirmation Statement dated 25/08/2016
11 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/10/2016.

21 Aug 2016
Group of companies' accounts made up to 30 September 2015
02 Aug 2016
Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016
...
... and 69 more events
14 Sep 1998
Secretary resigned
14 Sep 1998
Director resigned
14 Sep 1998
New secretary appointed;new director appointed
14 Sep 1998
New director appointed
08 Sep 1998
Incorporation

WHITEHOUSE LEISURE INTERNATIONAL LIMITED Charges

15 January 2016
Charge code 0362 8337 0005
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 June 2012
Debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2002
Fixed and floating charge
Delivered: 21 February 2002
Status: Satisfied on 18 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The "Securityholder")
Description: Fixed and floating charges over the undertaking and all…
3 November 2000
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 7 November 2000
Status: Satisfied on 18 July 2012
Persons entitled: Lombard Natwest Factors Limited
Description: Any debt together with its related rights purchased or…
30 September 1998
Mortgage debenture
Delivered: 12 October 1998
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…