WHITECHURCH ASSET MANAGEMENT LIMITED
BRISTOL WHITECHURCH MANAGEMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS6 6PH
Company number 02773836
Status Active
Incorporation Date 15 December 1992
Company Type Private Limited Company
Address THE OLD CHAPEL 14 FAIRVIEW DRIVE, REDLAND, BRISTOL, BS6 6PH
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2,000 . The most likely internet sites of WHITECHURCH ASSET MANAGEMENT LIMITED are www.whitechurchassetmanagement.co.uk, and www.whitechurch-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Whitechurch Asset Management Limited is a Private Limited Company. The company registration number is 02773836. Whitechurch Asset Management Limited has been working since 15 December 1992. The present status of the company is Active. The registered address of Whitechurch Asset Management Limited is The Old Chapel 14 Fairview Drive Redland Bristol Bs6 6ph. The company`s financial liabilities are £764.99k. It is £21.75k against last year. And the total assets are £42.49k, which is £-11.43k against last year. DYTE, Robert Edward James is a Secretary of the company. GREGORY, Daniel Matthew is a Director of the company. HAYNES, Gavin James is a Director of the company. NEWMAN, Gaynor Ann is a Director of the company. SEAGER, Kean Michael is a Director of the company. STONE, Mark Robert is a Director of the company. Secretary ANDERSON, Bruce John has been resigned. Secretary CANT, John Edward has been resigned. Secretary COOK, Jeanette Marie has been resigned. Nominee Secretary HUNT, Jennifer Irene has been resigned. Secretary SEAGER, Janet Elizabeth has been resigned. Secretary SEAGER, Kean Michael has been resigned. Secretary SINGH, Manmohan has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SEAGER, Janet Elizabeth has been resigned. Director SIMPSON, Robert Frederick has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


whitechurch asset management Key Finiance

LIABILITIES £764.99k
+2%
CASH n/a
TOTAL ASSETS £42.49k
-22%
All Financial Figures

Current Directors

Secretary
DYTE, Robert Edward James
Appointed Date: 01 November 2008

Director
GREGORY, Daniel Matthew
Appointed Date: 01 January 2009
53 years old

Director
HAYNES, Gavin James
Appointed Date: 01 January 2009
56 years old

Director
NEWMAN, Gaynor Ann
Appointed Date: 01 March 2013
60 years old

Director
SEAGER, Kean Michael
Appointed Date: 03 June 2003
75 years old

Director
STONE, Mark Robert
Appointed Date: 01 January 2009
55 years old

Resigned Directors

Secretary
ANDERSON, Bruce John
Resigned: 28 February 1998
Appointed Date: 20 January 1996

Secretary
CANT, John Edward
Resigned: 19 January 1996
Appointed Date: 15 December 1992

Secretary
COOK, Jeanette Marie
Resigned: 01 October 1999
Appointed Date: 28 February 1998

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 15 December 1992
Appointed Date: 15 December 1992

Secretary
SEAGER, Janet Elizabeth
Resigned: 30 November 2000
Appointed Date: 19 January 2000

Secretary
SEAGER, Kean Michael
Resigned: 03 June 2003
Appointed Date: 30 November 2000

Secretary
SINGH, Manmohan
Resigned: 31 October 2008
Appointed Date: 03 June 2003

Nominee Director
REDDING, Diana Elizabeth
Resigned: 15 December 1992
Appointed Date: 15 December 1992
73 years old

Director
SEAGER, Janet Elizabeth
Resigned: 03 June 2003
Appointed Date: 15 December 1992
67 years old

Director
SIMPSON, Robert Frederick
Resigned: 28 February 2013
Appointed Date: 01 January 2009
80 years old

Persons With Significant Control

Mr Kean Michael Seager
Notified on: 15 December 2016
75 years old
Nature of control: Has significant influence or control

WHITECHURCH ASSET MANAGEMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
04 Oct 2016
Full accounts made up to 29 February 2016
12 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000

21 Oct 2015
Full accounts made up to 28 February 2015
06 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000

...
... and 77 more events
24 Feb 1993
Accounting reference date notified as 31/12

22 Dec 1992
Director resigned;new director appointed

22 Dec 1992
Registered office changed on 22/12/92 from: reddings oakridge lane sidcot winscombe,BS25 1LZ

22 Dec 1992
Secretary resigned;new secretary appointed

15 Dec 1992
Incorporation