WHITE & CASE (LONDON) LTD.

Hellopages » City of London » City of London » EC2N 1DW

Company number 03137553
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address 5 OLD BROAD STREET, LONDON, EC2N 1DW
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Julia Clare Walker as a director on 12 January 2017; Appointment of Mr Gavin William Mclean as a director on 12 January 2017. The most likely internet sites of WHITE & CASE (LONDON) LTD. are www.whitecaselondon.co.uk, and www.white-case-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Case London Ltd is a Private Limited Company. The company registration number is 03137553. White Case London Ltd has been working since 13 December 1995. The present status of the company is Active. The registered address of White Case London Ltd is 5 Old Broad Street London Ec2n 1dw. . MCLEAN, Gavin William is a Secretary of the company. BRETTLE, Oliver Harvey is a Director of the company. MCLEAN, Gavin William is a Director of the company. Secretary FITZHERBERT-BROCKHOLES, Francis Joseph has been resigned. Secretary WALKER, Julia Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLHOUSE, John Michael Hamilton has been resigned. Director COLE, Margaret Rose has been resigned. Director FITZHERBERT-BROCKHOLES, Francis Joseph has been resigned. Director HEYWOOD-WADDINGTON, Nicholas Roger has been resigned. Director NELSON, Bernard Edward has been resigned. Director WALKER, Julia Clare has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
MCLEAN, Gavin William
Appointed Date: 12 January 2017

Director
BRETTLE, Oliver Harvey
Appointed Date: 27 February 2009
56 years old

Director
MCLEAN, Gavin William
Appointed Date: 12 January 2017
60 years old

Resigned Directors

Secretary
FITZHERBERT-BROCKHOLES, Francis Joseph
Resigned: 27 February 2009
Appointed Date: 13 December 1995

Secretary
WALKER, Julia Clare
Resigned: 12 January 2017
Appointed Date: 27 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
BELLHOUSE, John Michael Hamilton
Resigned: 27 February 2009
Appointed Date: 13 December 1995
79 years old

Director
COLE, Margaret Rose
Resigned: 11 May 2005
Appointed Date: 17 October 1997
64 years old

Director
FITZHERBERT-BROCKHOLES, Francis Joseph
Resigned: 27 February 2009
Appointed Date: 13 December 1995
74 years old

Director
HEYWOOD-WADDINGTON, Nicholas Roger
Resigned: 01 January 2013
Appointed Date: 27 February 2009
70 years old

Director
NELSON, Bernard Edward
Resigned: 17 October 1997
Appointed Date: 13 March 1996
75 years old

Director
WALKER, Julia Clare
Resigned: 12 January 2017
Appointed Date: 15 April 2013
56 years old

Persons With Significant Control

White & Case Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITE & CASE (LONDON) LTD. Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Jan 2017
Termination of appointment of Julia Clare Walker as a director on 12 January 2017
12 Jan 2017
Appointment of Mr Gavin William Mclean as a director on 12 January 2017
12 Jan 2017
Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017
12 Jan 2017
Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017
...
... and 63 more events
20 Mar 1996
New director appointed
20 Mar 1996
Ad 13/03/96--------- £ si 98@1=98 £ ic 2/100
11 Feb 1996
Accounting reference date notified as 31/12
19 Dec 1995
Secretary resigned
13 Dec 1995
Incorporation