WESTFIELD WHITE CITY LP LIMITED
LONDON DUELGUIDE WHITE CITY LP LIMITED CHELSFIELD WHITE CITY LP LIMITED

Hellopages » Greater London » Camden » WC1V 6EA

Company number 03060458
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address 6TH FLOOR MIDCITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of WESTFIELD WHITE CITY LP LIMITED are www.westfieldwhitecitylp.co.uk, and www.westfield-white-city-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westfield White City Lp Limited is a Private Limited Company. The company registration number is 03060458. Westfield White City Lp Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of Westfield White City Lp Limited is 6th Floor Midcity Place 71 High Holborn London Wc1v 6ea. . SHELLEY, Leon is a Secretary of the company. HODES, Jonathan Andrew is a Director of the company. MILLER, Peter Howard is a Director of the company. SHELLEY, Leon is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary HARRISON, Linda Christine has been resigned. Secretary OSBORNE, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLER, Robin Elliott has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director HUGILL, William Nigel has been resigned. Director MACKRILL, Brian James has been resigned. Director ROBERTS, Andrew Timothy has been resigned. Director RUSANOW, Elliott has been resigned. Director SLAVIN, Philip Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHELLEY, Leon
Appointed Date: 16 October 2006

Director
HODES, Jonathan Andrew
Appointed Date: 12 January 2015
56 years old

Director
MILLER, Peter Howard
Appointed Date: 10 October 2008
60 years old

Director
SHELLEY, Leon
Appointed Date: 22 April 2015
53 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 03 October 2006
Appointed Date: 27 July 1995

Secretary
HARRISON, Linda Christine
Resigned: 24 September 2007
Appointed Date: 08 November 2002

Secretary
OSBORNE, Ian
Resigned: 12 September 2002
Appointed Date: 15 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1995
Appointed Date: 24 May 1995

Director
BUTLER, Robin Elliott
Resigned: 29 June 2005
Appointed Date: 27 July 1995
66 years old

Director
GUTMAN, Michael Joseph
Resigned: 22 April 2015
Appointed Date: 29 November 2004
69 years old

Director
HUGILL, William Nigel
Resigned: 29 June 2005
Appointed Date: 27 July 1995
67 years old

Director
MACKRILL, Brian James
Resigned: 01 January 2011
Appointed Date: 25 January 2007
56 years old

Director
ROBERTS, Andrew Timothy
Resigned: 08 August 2005
Appointed Date: 29 November 2004
58 years old

Director
RUSANOW, Elliott
Resigned: 03 October 2008
Appointed Date: 08 August 2005
51 years old

Director
SLAVIN, Philip Simon
Resigned: 22 April 2015
Appointed Date: 01 January 2011
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 July 1995
Appointed Date: 24 May 1995

WESTFIELD WHITE CITY LP LIMITED Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

18 Aug 2015
Full accounts made up to 31 December 2014
14 Aug 2015
Statement of company's objects
...
... and 103 more events
03 Aug 1995
New secretary appointed
03 Aug 1995
Secretary resigned;new director appointed
03 Aug 1995
Director resigned;new director appointed
03 Aug 1995
Registered office changed on 03/08/95 from: 1 mitchell lane bristol BS1 6BU
24 May 1995
Incorporation

WESTFIELD WHITE CITY LP LIMITED Charges

15 September 2004
A security deed
Delivered: 4 October 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) as Agent and Trustee Forthe Mezzanine Finance Parties
Description: Fixed and floating charges over the undertaking and all…
15 September 1995
Debenture created by the company now k/a makehome limited
Delivered: 5 October 1995
Status: Satisfied on 29 May 2003
Persons entitled: Scottish Amicable Life Assurance Society
Description: Fixed and floating charges over the undertaking and all…