WHBC NOMINEE SECRETARIES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3NY

Company number 03620960
Status Active
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address WELLESLEY HOUSE, 7 CLARENCE PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3NY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of WHBC NOMINEE SECRETARIES LIMITED are www.whbcnomineesecretaries.co.uk, and www.whbc-nominee-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whbc Nominee Secretaries Limited is a Private Limited Company. The company registration number is 03620960. Whbc Nominee Secretaries Limited has been working since 24 August 1998. The present status of the company is Active. The registered address of Whbc Nominee Secretaries Limited is Wellesley House 7 Clarence Parade Cheltenham Gloucestershire Gl50 3ny. . WHITELEY, Jeffrey William is a Secretary of the company. COULTER, Deborah Jean is a Director of the company. Secretary BETTERIDGE, Lucy Jane has been resigned. Secretary BETTERIDGE, Lucy Jane has been resigned. Secretary COULTER, Deborah Jean has been resigned. Secretary MILNER, Nikki Marie has been resigned. Secretary THOMAS, Deborah Lyn has been resigned. Secretary TOPHAM, Sally Elizabeth has been resigned. Secretary WELLESLEY HOUSE BUSINESS CENTRE LIMITED has been resigned. Director ASHMAN, Thomas Edmond has been resigned. Director BAILLE, Adam has been resigned. Director BATE, Suzanne Elisabeth has been resigned. Director BENSON, Fay Mary has been resigned. Director BETTERIDGE, Lucy Jane has been resigned. Director BOND, Elizabeth has been resigned. Director COUSSON, Emma Jane has been resigned. Director FARLEY, Timothy David has been resigned. Director HARRIS, Sophie Victoria has been resigned. Director HARRIS, Sophie Victoria has been resigned. Director HARRIS, Virginia Madeleine has been resigned. Director HAWLING, Joanna Caroline has been resigned. Director MILNER, Nikki Marie has been resigned. Director MORGAN, Kerri Louise has been resigned. Director PARKER, Cheryl Louise has been resigned. Director READ, Richard James has been resigned. Director READ, Richard James has been resigned. Director RING, Elizabeth Sian has been resigned. Director SPENCER, Sarah has been resigned. Director THOMAS, Deborah Lyn has been resigned. Director VAUGHAN, Keiran David has been resigned. Director WILLOUGHBY, Victoria Kelway has been resigned. Director WINCH, Rhianon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITELEY, Jeffrey William
Appointed Date: 15 September 2005

Director
COULTER, Deborah Jean
Appointed Date: 24 August 1998
63 years old

Resigned Directors

Secretary
BETTERIDGE, Lucy Jane
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Secretary
BETTERIDGE, Lucy Jane
Resigned: 19 July 2006
Appointed Date: 22 December 2005

Secretary
COULTER, Deborah Jean
Resigned: 15 September 2005
Appointed Date: 10 June 2004

Secretary
MILNER, Nikki Marie
Resigned: 16 March 2007
Appointed Date: 19 July 2006

Secretary
THOMAS, Deborah Lyn
Resigned: 16 August 2000
Appointed Date: 18 April 2000

Secretary
TOPHAM, Sally Elizabeth
Resigned: 13 August 1999
Appointed Date: 24 August 1998

Secretary
WELLESLEY HOUSE BUSINESS CENTRE LIMITED
Resigned: 10 June 2004
Appointed Date: 13 August 1999

Director
ASHMAN, Thomas Edmond
Resigned: 17 November 1999
Appointed Date: 03 March 1999
48 years old

Director
BAILLE, Adam
Resigned: 24 March 1999
Appointed Date: 03 March 1999
51 years old

Director
BATE, Suzanne Elisabeth
Resigned: 28 September 2005
Appointed Date: 22 September 2005
73 years old

Director
BENSON, Fay Mary
Resigned: 22 September 2005
Appointed Date: 02 October 2001
47 years old

Director
BETTERIDGE, Lucy Jane
Resigned: 19 July 2006
Appointed Date: 22 December 2005
47 years old

Director
BOND, Elizabeth
Resigned: 08 November 2000
Appointed Date: 18 November 1999
52 years old

Director
COUSSON, Emma Jane
Resigned: 09 August 2002
Appointed Date: 24 April 2002
45 years old

Director
FARLEY, Timothy David
Resigned: 09 July 2008
Appointed Date: 02 April 2007
60 years old

Director
HARRIS, Sophie Victoria
Resigned: 22 October 2002
Appointed Date: 26 July 2002
45 years old

Director
HARRIS, Sophie Victoria
Resigned: 20 September 2001
Appointed Date: 02 July 2001
45 years old

Director
HARRIS, Virginia Madeleine
Resigned: 22 October 2002
Appointed Date: 12 July 2000
46 years old

Director
HAWLING, Joanna Caroline
Resigned: 10 May 2004
Appointed Date: 22 July 2003
48 years old

Director
MILNER, Nikki Marie
Resigned: 16 March 2007
Appointed Date: 19 July 2006
56 years old

Director
MORGAN, Kerri Louise
Resigned: 23 September 1998
Appointed Date: 24 August 1998
47 years old

Director
PARKER, Cheryl Louise
Resigned: 01 August 2000
Appointed Date: 11 May 1999
44 years old

Director
READ, Richard James
Resigned: 07 February 2003
Appointed Date: 22 October 2002
55 years old

Director
READ, Richard James
Resigned: 09 August 2002
Appointed Date: 22 May 2001
55 years old

Director
RING, Elizabeth Sian
Resigned: 09 August 2002
Appointed Date: 20 September 2001
46 years old

Director
SPENCER, Sarah
Resigned: 28 July 2004
Appointed Date: 18 September 2003
43 years old

Director
THOMAS, Deborah Lyn
Resigned: 08 November 2000
Appointed Date: 15 August 2000
68 years old

Director
VAUGHAN, Keiran David
Resigned: 22 May 2001
Appointed Date: 08 November 2000
43 years old

Director
WILLOUGHBY, Victoria Kelway
Resigned: 01 August 2000
Appointed Date: 06 November 1998
59 years old

Director
WINCH, Rhianon
Resigned: 01 September 2003
Appointed Date: 14 January 2003
42 years old

Persons With Significant Control

Mrs Deborah Jean Coulter
Notified on: 23 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeoffry William Whiteley
Notified on: 23 August 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHBC NOMINEE SECRETARIES LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 31 August 2016
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
12 Nov 2015
Accounts for a dormant company made up to 31 August 2015
16 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

03 Oct 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 98 more events
10 Mar 1999
New director appointed
10 Mar 1999
New director appointed
11 Nov 1998
New director appointed
28 Sep 1998
Director resigned
24 Aug 1998
Incorporation

Similar Companies

WHBASHIR LIMITED WHBC LTD WHBD CREATIVE LIMITED WHBD LTD WHBE LIMITED WHBJ WORKFORCE EMPLOYMENTS LIMITED WHBS LTD