WHITEHILL PELHAM LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 03780553
Status Active
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, ENGLAND, CB4 0WZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling, 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from C/O Streets Chartered Accountants Charter House 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of WHITEHILL PELHAM LIMITED are www.whitehillpelham.co.uk, and www.whitehill-pelham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Whitehill Pelham Limited is a Private Limited Company. The company registration number is 03780553. Whitehill Pelham Limited has been working since 01 June 1999. The present status of the company is Active. The registered address of Whitehill Pelham Limited is Tennyson House Cambridge Business Park Cambridge England Cb4 0wz. . NICHOLLS, Julian Frederick is a Secretary of the company. NICHOLLS, Julian Frederick is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director NICHOLLS, Kareen Hunter has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NICHOLLS, Julian Frederick
Appointed Date: 01 June 1999

Director
NICHOLLS, Julian Frederick
Appointed Date: 01 June 1999
74 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

Director
NICHOLLS, Kareen Hunter
Resigned: 17 February 2008
Appointed Date: 01 June 1999
59 years old

WHITEHILL PELHAM LIMITED Events

29 Sep 2016
Registered office address changed from C/O Streets Chartered Accountants Charter House 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

...
... and 36 more events
28 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution

18 Aug 1999
Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100
07 Jun 1999
Secretary resigned
01 Jun 1999
Incorporation