WHISPER DEVELOPMENTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 02317018
Status Active
Incorporation Date 14 November 1988
Company Type Private Limited Company
Address 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registration of charge 023170180011, created on 30 January 2017; Total exemption full accounts made up to 31 March 2016; Registration of charge 023170180010, created on 11 November 2016. The most likely internet sites of WHISPER DEVELOPMENTS LIMITED are www.whisperdevelopments.co.uk, and www.whisper-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Whisper Developments Limited is a Private Limited Company. The company registration number is 02317018. Whisper Developments Limited has been working since 14 November 1988. The present status of the company is Active. The registered address of Whisper Developments Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . MONTI, Nicholas Rinaldo is a Secretary of the company. MONTI, Nicholas Rinaldo is a Director of the company. MONTI, Rinaldo Vittorio is a Director of the company. MONTI, Rita Alexandra is a Director of the company. Director MONTI, Amanda Francesca has been resigned. Director MONTI, Amanda Francesca has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director

Director
MONTI, Rita Alexandra
Appointed Date: 12 July 2012
90 years old

Resigned Directors

Director
MONTI, Amanda Francesca
Resigned: 01 January 2010
Appointed Date: 01 August 2005
69 years old

Director
MONTI, Amanda Francesca
Resigned: 26 November 2002
Appointed Date: 01 January 1998
69 years old

WHISPER DEVELOPMENTS LIMITED Events

15 Feb 2017
Registration of charge 023170180011, created on 30 January 2017
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Nov 2016
Registration of charge 023170180010, created on 11 November 2016
31 Oct 2016
Satisfaction of charge 1 in full
31 Oct 2016
Satisfaction of charge 7 in full
...
... and 86 more events
18 Apr 1989
Secretary resigned;new secretary appointed

11 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Apr 1989
Memorandum and Articles of Association
29 Mar 1989
Company name changed valueway LIMITED\certificate issued on 30/03/89

14 Nov 1988
Incorporation

WHISPER DEVELOPMENTS LIMITED Charges

30 January 2017
Charge code 0231 7018 0011
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 9A arundel place brighton east sussex, 80 goldstone…
11 November 2016
Charge code 0231 7018 0010
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: 20 chesham street brighton east sussex. By way of fixed…
14 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: 80 goldstone villas hove east sussex t/n ESX152856. By way…
25 September 1998
Legal mortgage
Delivered: 5 October 1998
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: L/H flat 3 first floor 49 freshfield road brighton east…
1 December 1997
Legal mortgage
Delivered: 9 December 1997
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 30 college place kemp town brighton east sussex…
18 April 1997
Legal mortgage
Delivered: 28 April 1997
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 117 st georges road brighton east sussex…
6 September 1996
Legal mortgage
Delivered: 11 September 1996
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 24 church place brighton east sussex…
7 May 1991
Legal mortgage
Delivered: 16 May 1991
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: 9, arundel place brighton east sussex title no esx 153174…
3 September 1990
Legal mortgage
Delivered: 6 September 1990
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat and basement flat 49 freshfield road…
7 August 1990
Legal mortgage
Delivered: 28 August 1990
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: 4, margaret street brighton east sussex title number esx…