WHBE LIMITED
LONDON SLOVIN LIMITED

Hellopages » City of London » City of London » EC2A 2RS

Company number 04202057
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Second filing of Confirmation Statement dated 20/01/2017; Confirmation statement made on 20 January 2017 with updates ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 06/02/2017 . The most likely internet sites of WHBE LIMITED are www.whbe.co.uk, and www.whbe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whbe Limited is a Private Limited Company. The company registration number is 04202057. Whbe Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Whbe Limited is The Broadgate Tower Third Floor 20 Primrose Street London Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. DE COURSON, Cyril is a Director of the company. DYEN, Jérémie is a Director of the company. FALCONNET, Pascal Jacques Maurice is a Director of the company. Secretary THURSTON, Robin David has been resigned. Secretary WARD, Raymond Geoffrey has been resigned. Director BAKER, Kevin has been resigned. Director BERTHIER, Frederic Jean Francois has been resigned. Director BIRNIE, Neil has been resigned. Director CHOHAN, Asim Iftikhar has been resigned. Director DE COURSON, Gilles has been resigned. Director HOLMES, James Christopher has been resigned. Director MOURRUAU, Patrice Charles Louis has been resigned. Director SARTAIN, James Thomas has been resigned. Director SARTEAU, Herve Leopold Denis has been resigned. Director WARD, Raymond Geoffrey has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 29 May 2009

Director
DE COURSON, Cyril
Appointed Date: 25 July 2011
48 years old

Director
DYEN, Jérémie
Appointed Date: 25 July 2011
48 years old

Director
FALCONNET, Pascal Jacques Maurice
Appointed Date: 29 May 2009
66 years old

Resigned Directors

Secretary
THURSTON, Robin David
Resigned: 29 May 2009
Appointed Date: 14 December 2001

Secretary
WARD, Raymond Geoffrey
Resigned: 14 December 2001
Appointed Date: 19 April 2001

Director
BAKER, Kevin
Resigned: 29 May 2009
Appointed Date: 07 December 2001
65 years old

Director
BERTHIER, Frederic Jean Francois
Resigned: 19 January 2007
Appointed Date: 07 January 2005
55 years old

Director
BIRNIE, Neil
Resigned: 07 January 2005
Appointed Date: 07 December 2001
64 years old

Director
CHOHAN, Asim Iftikhar
Resigned: 29 May 2009
Appointed Date: 19 January 2007
52 years old

Director
DE COURSON, Gilles
Resigned: 22 July 2014
Appointed Date: 07 December 2001
76 years old

Director
HOLMES, James Christopher
Resigned: 31 October 2011
Appointed Date: 07 December 2001
68 years old

Director
MOURRUAU, Patrice Charles Louis
Resigned: 22 July 2014
Appointed Date: 07 December 2001
78 years old

Director
SARTAIN, James Thomas
Resigned: 31 October 2011
Appointed Date: 11 December 2001
76 years old

Director
SARTEAU, Herve Leopold Denis
Resigned: 29 May 2009
Appointed Date: 19 April 2001
61 years old

Director
WARD, Raymond Geoffrey
Resigned: 25 May 2007
Appointed Date: 19 April 2001
61 years old

Persons With Significant Control

Stephen Andrew Feinberg
Notified on: 3 May 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WHBE LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 31 May 2016
06 Feb 2017
Second filing of Confirmation Statement dated 20/01/2017
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 06/02/2017

07 Mar 2016
Total exemption full accounts made up to 31 May 2015
10 Feb 2016
Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016
...
... and 82 more events
30 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 2001
Accounting reference date extended from 30/04/02 to 31/05/02
19 Apr 2001
Incorporation