W H SECRETARIES LIMITED
LONDON MARTINLEA LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 03241008
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Roy Neil Arthur as a director on 31 December 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of W H SECRETARIES LIMITED are www.whsecretaries.co.uk, and www.w-h-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Secretaries Limited is a Private Limited Company. The company registration number is 03241008. W H Secretaries Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of W H Secretaries Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . JOINT SECRETARIAL SERVICES LIMITED is a Secretary of the company. DUXBURY, Margaret Burnett is a Director of the company. LAWRENCE, Susan Elizabeth is a Director of the company. Secretary FULLER, Jennifer Jayne has been resigned. Secretary HURD, Michael Patrick has been resigned. Secretary HUSAIN, Tariq has been resigned. Secretary PAXTON, Diana has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ADAMS, Michael Charles has been resigned. Director ARTHUR, Roy Neil has been resigned. Director BASRAN, Tarsem has been resigned. Director CELESTINE, Michele has been resigned. Director COOK, Graham Hedley has been resigned. Director GROTOWSKI, Bogusz Andrzej has been resigned. Director HURD, Michael Patrick has been resigned. Director HUSAIN, Tariq Charles Anthony has been resigned. Director JOHNSON, Lee Darren has been resigned. Director JOHNSON, Nicholas has been resigned. Director MOES, Gerlacus has been resigned. Director PAXTON, Diana has been resigned. Director TUTT, Keir has been resigned. Director VICKERS, Jonathan has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Appointed Date: 19 May 2003

Director
DUXBURY, Margaret Burnett
Appointed Date: 21 April 2016
65 years old

Director
LAWRENCE, Susan Elizabeth
Appointed Date: 01 October 2015
63 years old

Resigned Directors

Secretary
FULLER, Jennifer Jayne
Resigned: 06 January 1997
Appointed Date: 31 August 1996

Secretary
HURD, Michael Patrick
Resigned: 27 December 2001
Appointed Date: 01 October 1997

Secretary
HUSAIN, Tariq
Resigned: 19 May 2003
Appointed Date: 27 September 1996

Secretary
PAXTON, Diana
Resigned: 19 March 2014
Appointed Date: 01 June 2005

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 27 September 1996
Appointed Date: 22 August 1996

Director
ADAMS, Michael Charles
Resigned: 01 October 2015
Appointed Date: 23 May 2012
62 years old

Director
ARTHUR, Roy Neil
Resigned: 31 December 2016
Appointed Date: 07 February 2011
76 years old

Director
BASRAN, Tarsem
Resigned: 05 August 2008
Appointed Date: 09 January 2006
51 years old

Director
CELESTINE, Michele
Resigned: 19 May 2003
Appointed Date: 06 August 2002
60 years old

Director
COOK, Graham Hedley
Resigned: 01 July 2002
Appointed Date: 27 December 2001
77 years old

Director
GROTOWSKI, Bogusz Andrzej
Resigned: 30 April 2010
Appointed Date: 13 February 2009
51 years old

Director
HURD, Michael Patrick
Resigned: 01 October 1997
Appointed Date: 27 September 1996
69 years old

Director
HUSAIN, Tariq Charles Anthony
Resigned: 11 August 2014
Appointed Date: 01 October 1997
54 years old

Director
JOHNSON, Lee Darren
Resigned: 04 September 2012
Appointed Date: 07 February 2011
55 years old

Director
JOHNSON, Nicholas
Resigned: 09 June 2005
Appointed Date: 14 October 2003
60 years old

Director
MOES, Gerlacus
Resigned: 31 December 2002
Appointed Date: 27 December 2001
75 years old

Director
PAXTON, Diana
Resigned: 07 February 2011
Appointed Date: 09 June 2005
52 years old

Director
TUTT, Keir
Resigned: 31 May 2016
Appointed Date: 01 March 2015
54 years old

Director
VICKERS, Jonathan
Resigned: 30 July 2010
Appointed Date: 30 April 2010
63 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 27 September 1996
Appointed Date: 22 August 1996

Persons With Significant Control

Tmf Global Services (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W H SECRETARIES LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
29 Jan 2017
Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
04 Oct 2016
Confirmation statement made on 22 August 2016 with updates
03 Jun 2016
Termination of appointment of Keir Tutt as a director on 31 May 2016
25 Apr 2016
Appointment of Margaret Burnett Duxbury as a director on 21 April 2016
...
... and 95 more events
14 Feb 1997
New secretary appointed
06 Jan 1997
Director resigned
06 Jan 1997
Secretary resigned
06 Jan 1997
Registered office changed on 06/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
22 Aug 1996
Incorporation