Company number 07287594
Status Active
Incorporation Date 17 June 2010
Company Type Private Limited Company
Address 13TH FLOOR 10 BROCK STREET, REGENT'S PLACE, LONDON, NW1 3FG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Secretary's details changed for Miss Emily Jane Roberta Saker on 18 November 2016; Secretary's details changed for Miss Emily Jane Roberta Thurlow on 18 November 2016. The most likely internet sites of WHITEFOORD NOMINEES LIMITED are www.whitefoordnominees.co.uk, and www.whitefoord-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Whitefoord Nominees Limited is a Private Limited Company.
The company registration number is 07287594. Whitefoord Nominees Limited has been working since 17 June 2010.
The present status of the company is Active. The registered address of Whitefoord Nominees Limited is 13th Floor 10 Brock Street Regent S Place London Nw1 3fg. . SAKER, Emily Jane Roberta is a Secretary of the company. WHITEFOORD, Russell Vincent is a Director of the company. Secretary HOAD, Stephen Graham has been resigned. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director PEARSON, Craigie Anne has been resigned. Director FORSTERS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
whitefoord nominees Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 28 September 2010
Appointed Date: 17 June 2010
Director
FORSTERS DIRECTORS LIMITED
Resigned: 28 September 2010
Appointed Date: 17 June 2010
WHITEFOORD NOMINEES LIMITED Events
28 Mar 2017
Accounts for a dormant company made up to 30 June 2016
18 Nov 2016
Secretary's details changed for Miss Emily Jane Roberta Saker on 18 November 2016
18 Nov 2016
Secretary's details changed for Miss Emily Jane Roberta Thurlow on 18 November 2016
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 17 more events
05 Oct 2010
Termination of appointment of Forsters Directors Limited as a director
05 Oct 2010
Termination of appointment of Forsters Secretaries Limited as a secretary
28 Sep 2010
Company name changed forsters shelfco 330 LIMITED\certificate issued on 28/09/10
-
RES15 ‐
Change company name resolution on 2010-09-28
28 Sep 2010
Change of name notice
17 Jun 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted