WHITELEYS OFFICE SUPPLIES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 4DR

Company number 02456037
Status Active
Incorporation Date 28 December 1989
Company Type Private Limited Company
Address CROFT HOUSE, CROFT ROAD, BROMLEY, KENT, BR1 4DR
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of WHITELEYS OFFICE SUPPLIES LIMITED are www.whiteleysofficesupplies.co.uk, and www.whiteleys-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Whiteleys Office Supplies Limited is a Private Limited Company. The company registration number is 02456037. Whiteleys Office Supplies Limited has been working since 28 December 1989. The present status of the company is Active. The registered address of Whiteleys Office Supplies Limited is Croft House Croft Road Bromley Kent Br1 4dr. . AVES, Clayton Alan is a Secretary of the company. AVES, Clayton Alan is a Director of the company. NEWINS, Stephen is a Director of the company. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors


Director
AVES, Clayton Alan

59 years old

Director
NEWINS, Stephen

61 years old

WHITELEYS OFFICE SUPPLIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
16 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
23 Feb 1990
Director resigned;new director appointed

23 Feb 1990
Secretary resigned;new secretary appointed

23 Feb 1990
Registered office changed on 23/02/90 from: 2 baches street london N1 6UB

23 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Dec 1989
Incorporation

WHITELEYS OFFICE SUPPLIES LIMITED Charges

5 November 1993
Mortgage deed
Delivered: 16 November 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 croft road sundridge park bromley kent t/n-SGL186592.
17 September 1991
Mortgage deed
Delivered: 27 May 1992
Status: Satisfied on 8 March 1997
Persons entitled: Greenwich Building Society
Description: 215 southborough lane,bickley,bromley sgl 156082.