Company number 02996299
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address FAIRWAYS HOUSE, GEORGE STREET, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
GBP 9
. The most likely internet sites of WHITEMOSS LIMITED are www.whitemoss.co.uk, and www.whitemoss.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Whitemoss Limited is a Private Limited Company.
The company registration number is 02996299. Whitemoss Limited has been working since 29 November 1994.
The present status of the company is Active. The registered address of Whitemoss Limited is Fairways House George Street Manchester M25 9ws. . BAMBERGER, Solomon is a Secretary of the company. BAMBERGER, Isaac Dov is a Director of the company. Nominee Secretary OLSBERG, Bernard has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Isaac Dov Bamberger
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
WHITEMOSS LIMITED Events
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 November 2015
15 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
28 Jul 2015
Accounts for a dormant company made up to 30 November 2014
04 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
...
... and 44 more events
15 Nov 1995
Secretary resigned
15 Nov 1995
New secretary appointed
15 Nov 1995
Director resigned
15 Nov 1995
Registered office changed on 15/11/95 from: 35 whitworth st west manchester M1 5NG
13 May 2003
Legal charge
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 1 pritchard street tonyrefail t/no:…
20 February 1996
Legal charge
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Kredietbank Nv
Description: F/H property k/a 1 pritchard street tonyrefail mid…
20 February 1996
Legal charge
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Kredietbank Nv
Description: F/H property k/a unit 9 riverside industrial park rapier…