WHITE LUND MANAGEMENT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG
Company number 02780248
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address 3RD FLOOR, HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of WHITE LUND MANAGEMENT LIMITED are www.whitelundmanagement.co.uk, and www.white-lund-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. White Lund Management Limited is a Private Limited Company. The company registration number is 02780248. White Lund Management Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of White Lund Management Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. . ALBANY NOMINEES LIMITED is a Secretary of the company. COLE, Keith Vincent is a Director of the company. BROMBARD TRUSTEES LIMITED is a Director of the company. Secretary DUTSON, Fleur has been resigned. Secretary SCOTT, John Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLE, Ronald Nathan has been resigned. Director COWAN, Stanley has been resigned. Director ROGERS, David Michael has been resigned. Director SCOTT, John Roger has been resigned. Director TAYLOR, Reubin Derek has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALBANY NOMINEES LIMITED
Appointed Date: 25 September 2002

Director
COLE, Keith Vincent
Appointed Date: 15 September 1993
79 years old

Director
BROMBARD TRUSTEES LIMITED
Appointed Date: 01 February 2000

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 25 September 2002
Appointed Date: 18 August 1998

Secretary
SCOTT, John Roger
Resigned: 18 August 1998
Appointed Date: 18 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993

Director
COLE, Ronald Nathan
Resigned: 26 July 1999
Appointed Date: 15 September 1993
104 years old

Director
COWAN, Stanley
Resigned: 31 January 1995
Appointed Date: 22 July 1993
82 years old

Director
ROGERS, David Michael
Resigned: 29 November 1994
Appointed Date: 18 January 1993
87 years old

Director
SCOTT, John Roger
Resigned: 01 February 2000
Appointed Date: 01 October 1998
77 years old

Director
TAYLOR, Reubin Derek
Resigned: 31 January 1995
Appointed Date: 22 July 1993
102 years old

Persons With Significant Control

Brombard Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE LUND MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 18 January 2017 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
25 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 92 more events
28 Jul 1993
New director appointed

28 Jul 1993
New director appointed

17 Mar 1993
Accounting reference date notified as 31/03

24 Jan 1993
Secretary resigned

18 Jan 1993
Incorporation