HORWATH CLARK WHITEHILL
HORWATH CLARK WHITEHILL NATIONAL HORWATH CLARK WHITEHILL CLARK WHITEHILL

Hellopages » City of London » City of London » EC4Y 8EH

Company number 01237646
Status Active
Incorporation Date 16 December 1975
Company Type Private Unlimited Company
Address ST BRIDE'S HOUSE, 10 SALISBURY SQUARE LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of HORWATH CLARK WHITEHILL are www.horwathclark.co.uk, and www.horwath-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horwath Clark Whitehill is a Private Unlimited Company. The company registration number is 01237646. Horwath Clark Whitehill has been working since 16 December 1975. The present status of the company is Active. The registered address of Horwath Clark Whitehill is St Bride S House 10 Salisbury Square London Ec4y 8eh. . DAWSON, Alan is a Secretary of the company. DAWSON, Alan is a Director of the company. MELLOR, David Craig is a Director of the company. Secretary BOURNE, Charlene Juanita has been resigned. Director ADAMS, John Trevor has been resigned. Director ASTIN, Clive Donald Claud has been resigned. Director BARTLETT, Kenneth David has been resigned. Director BREESE, Bernard Arthur has been resigned. Director BUTTERWORTH, Hugh Barham has been resigned. Director DAVIS, David William has been resigned. Director DAWSON, Alan has been resigned. Director DEVON, David John has been resigned. Director FLETCHER, John Michael has been resigned. Director FORWOOD, Philip Langton has been resigned. Director FURST, David Anthony has been resigned. Director GARLAND, Michael John has been resigned. Director GEMMELL, James Henry Fife has been resigned. Director LADD, David Mark has been resigned. Director MAY, John Joseph has been resigned. Director MEADOWS, William John Anthony has been resigned. Director MILNE, Roderick Bruce has been resigned. Director O'NEILL, Patrick Edward Francis has been resigned. Director PIANCA, Andrew John has been resigned. Director PIANCA, Andrew John has been resigned. Director PORTEOUS, Graham Keith has been resigned. Director SALES, Christopher Hedley has been resigned. Director SALTER, Peter Cecil has been resigned. Director SANGER-DAVIES, Michael Joseph has been resigned. Director SLOPER, Edward has been resigned. Director SUBERT, Michael John has been resigned. Director WILLIAMS, Howard Glyn has been resigned. Director WILLOUGHBY, Philip John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAWSON, Alan
Appointed Date: 13 December 2006

Director
DAWSON, Alan
Appointed Date: 01 November 2013
70 years old

Director
MELLOR, David Craig
Appointed Date: 18 November 2013
57 years old

Resigned Directors

Secretary
BOURNE, Charlene Juanita
Resigned: 13 December 2006

Director
ADAMS, John Trevor
Resigned: 01 December 1994
89 years old

Director
ASTIN, Clive Donald Claud
Resigned: 01 December 1994
79 years old

Director
BARTLETT, Kenneth David
Resigned: 01 December 1994
78 years old

Director
BREESE, Bernard Arthur
Resigned: 30 June 1994
91 years old

Director
BUTTERWORTH, Hugh Barham
Resigned: 01 December 1994
84 years old

Director
DAVIS, David William
Resigned: 01 December 1994
82 years old

Director
DAWSON, Alan
Resigned: 12 October 2011
Appointed Date: 20 December 2010
70 years old

Director
DEVON, David John
Resigned: 01 December 1994
77 years old

Director
FLETCHER, John Michael
Resigned: 01 December 1994
87 years old

Director
FORWOOD, Philip Langton
Resigned: 01 December 1994
87 years old

Director
FURST, David Anthony
Resigned: 21 March 2005
Appointed Date: 30 June 1998
75 years old

Director
GARLAND, Michael John
Resigned: 01 December 1994
79 years old

Director
GEMMELL, James Henry Fife
Resigned: 01 December 1994
82 years old

Director
LADD, David Mark
Resigned: 01 December 1994
86 years old

Director
MAY, John Joseph
Resigned: 30 June 1994
77 years old

Director
MEADOWS, William John Anthony
Resigned: 01 December 1994
76 years old

Director
MILNE, Roderick Bruce
Resigned: 01 December 1994
89 years old

Director
O'NEILL, Patrick Edward Francis
Resigned: 01 December 1994
73 years old

Director
PIANCA, Andrew John
Resigned: 18 November 2013
Appointed Date: 21 March 2005
74 years old

Director
PIANCA, Andrew John
Resigned: 01 December 1994
74 years old

Director
PORTEOUS, Graham Keith
Resigned: 01 December 1994
79 years old

Director
SALES, Christopher Hedley
Resigned: 01 December 1994
81 years old

Director
SALTER, Peter Cecil
Resigned: 30 June 1998
77 years old

Director
SANGER-DAVIES, Michael Joseph
Resigned: 01 December 1994
89 years old

Director
SLOPER, Edward
Resigned: 01 December 1994
79 years old

Director
SUBERT, Michael John
Resigned: 01 December 1994
78 years old

Director
WILLIAMS, Howard Glyn
Resigned: 01 December 1994
84 years old

Director
WILLOUGHBY, Philip John
Resigned: 01 December 1994
85 years old

Persons With Significant Control

Horwath Clark Whitehill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HORWATH CLARK WHITEHILL Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

10 Aug 2015
Accounts for a dormant company made up to 31 March 2015
28 Jan 2015
Director's details changed for Mr David Craig Mellor on 18 December 2014
...
... and 102 more events
26 Jan 1989
Director resigned

07 Jul 1988
Director resigned

12 Apr 1988
Particulars of mortgage/charge
09 Feb 1988
Return made up to 31/12/87; full list of members

24 Jan 1987
Return made up to 31/12/86; full list of members

HORWATH CLARK WHITEHILL Charges

24 December 2003
Legal mortgage
Delivered: 31 December 2003
Status: Satisfied on 6 August 2004
Persons entitled: Coutts & Company
Description: 10 palace avenue, maidstone, kent t/no K848245. And the…
11 May 1996
Legal mortgage
Delivered: 17 May 1996
Status: Satisfied on 19 October 2004
Persons entitled: Coutts & Company
Description: 10 palace ave,maidstone,kent ME15 6NF and the proceeds of…
6 April 1988
Third party charge
Delivered: 12 April 1988
Status: Satisfied on 6 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage:- f/h 10, palace avenue, maidstone kent…