WHITES HASLEMERE LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7JE

Company number 00219197
Status Active
Incorporation Date 28 January 1927
Company Type Private Limited Company
Address 2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015; Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of WHITES HASLEMERE LIMITED are www.whiteshaslemere.co.uk, and www.whites-haslemere.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.5 miles; to Midgham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whites Haslemere Limited is a Private Limited Company. The company registration number is 00219197. Whites Haslemere Limited has been working since 28 January 1927. The present status of the company is Active. The registered address of Whites Haslemere Limited is 2nd Floor Clifton House Bunnian Place Basingstoke Hampshire Rg21 7je. . GAVIN, Sean Francis is a Director of the company. LEVIN, Lindsay Caroline is a Director of the company. Secretary GAVIN, Sean Francis has been resigned. Secretary STEDMAN, David Gurney has been resigned. Secretary STEDMAN, David Gurney has been resigned. Secretary WOODCOCK, Gary John has been resigned. Director HENDERSON, Stephen Norman has been resigned. Director WHITE, Peter John Richard has been resigned. Director WILLIS, David Clive Henderson has been resigned. The company operates in "Dormant Company".


whites haslemere Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GAVIN, Sean Francis
Appointed Date: 28 September 2000
63 years old

Director

Resigned Directors

Secretary
GAVIN, Sean Francis
Resigned: 19 September 2001
Appointed Date: 28 September 2000

Secretary
STEDMAN, David Gurney
Resigned: 06 August 2014
Appointed Date: 19 September 2001

Secretary
STEDMAN, David Gurney
Resigned: 04 March 1999

Secretary
WOODCOCK, Gary John
Resigned: 28 September 2000
Appointed Date: 04 March 1999

Director
HENDERSON, Stephen Norman
Resigned: 28 February 1997
76 years old

Director
WHITE, Peter John Richard
Resigned: 30 June 1997
87 years old

Director
WILLIS, David Clive Henderson
Resigned: 01 May 1996
73 years old

Persons With Significant Control

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

WHITES HASLEMERE LIMITED Events

10 Jan 2017
Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015
10 Jan 2017
Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Jan 2017
Director's details changed for Mr Sean Francis Gavin on 9 August 2016
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 90 more events
27 Jan 1988
Full accounts made up to 31 March 1987

27 Jan 1988
Return made up to 14/12/87; full list of members

11 Jun 1987
Auditor's resignation

11 Mar 1987
Return made up to 13/11/86; full list of members

22 Jan 1987
Full accounts made up to 31 March 1986

WHITES HASLEMERE LIMITED Charges

30 January 1981
Debenture
Delivered: 6 February 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…
29 August 1980
Debenture
Delivered: 13 September 1980
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies from time to time owing to the company…