WHITECHURCH LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3ED

Company number 02978148
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 49 HIGH STREET, WESTBURY ON TRYM, BRISTOL, AVON, BS9 3ED
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 October 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Termination of appointment of Francois Joseph Marie-Amelie Gerard Dejardin as a director on 1 May 2016. The most likely internet sites of WHITECHURCH LIMITED are www.whitechurch.co.uk, and www.whitechurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Whitechurch Limited is a Private Limited Company. The company registration number is 02978148. Whitechurch Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Whitechurch Limited is 49 High Street Westbury On Trym Bristol Avon Bs9 3ed. . WESTBURY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GOODMAN, Michael Leo Charles is a Director of the company. Secretary BCCB INCORPORATED LIMITED has been resigned. Secretary DE CROY SOLRE, Henri, Prince has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DE CROY SOLRE, Henri, Prince has been resigned. Director DEJARDIN, Francois Joseph Marie-Amelie Gerard has been resigned. Director DEL SOCORRO PATINO, Maria has been resigned. Director DONOVAN, Thomas Matthew has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WESTBURY SECRETARIAL SERVICES LIMITED
Appointed Date: 02 March 2000

Director
GOODMAN, Michael Leo Charles
Appointed Date: 01 May 2016
63 years old

Resigned Directors

Secretary
BCCB INCORPORATED LIMITED
Resigned: 02 March 2000
Appointed Date: 01 January 1997

Secretary
DE CROY SOLRE, Henri, Prince
Resigned: 01 January 1997
Appointed Date: 14 November 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 November 1994
Appointed Date: 12 October 1994

Director
DE CROY SOLRE, Henri, Prince
Resigned: 01 January 1997
Appointed Date: 14 November 1994
67 years old

Director
DEJARDIN, Francois Joseph Marie-Amelie Gerard
Resigned: 01 May 2016
Appointed Date: 06 October 2014
65 years old

Director
DEL SOCORRO PATINO, Maria
Resigned: 01 January 1997
Appointed Date: 14 November 1994
61 years old

Director
DONOVAN, Thomas Matthew
Resigned: 06 October 2014
Appointed Date: 01 January 1997
86 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 November 1994
Appointed Date: 12 October 1994

WHITECHURCH LIMITED Events

12 Jul 2016
Total exemption full accounts made up to 31 October 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

07 Jun 2016
Termination of appointment of Francois Joseph Marie-Amelie Gerard Dejardin as a director on 1 May 2016
13 May 2016
Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016
19 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 52 more events
27 Feb 1996
Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/96

05 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

05 Jan 1995
Director resigned;new director appointed

05 Jan 1995
Registered office changed on 05/01/95 from: suite 10023 72 new bond street london W1Y 9DD

12 Oct 1994
Incorporation