WHITEMOON DEVELOPMENTS LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR3 6AX

Company number 04280875
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address WHITEMOON DEVELOPMENTS LTD TRELOGGAS BARN, OLD KEA, TRURO, CORNWALL, TR3 6AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of WHITEMOON DEVELOPMENTS LIMITED are www.whitemoondevelopments.co.uk, and www.whitemoon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Whitemoon Developments Limited is a Private Limited Company. The company registration number is 04280875. Whitemoon Developments Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Whitemoon Developments Limited is Whitemoon Developments Ltd Treloggas Barn Old Kea Truro Cornwall Tr3 6ax. The cash in hand is £0.1k. It is £0k against last year. . MIHELL, Brian Kenneth is a Director of the company. Secretary HOOKEY, Dawn Rose has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director OSBORNE, Roy Arthur has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


whitemoon developments Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MIHELL, Brian Kenneth
Appointed Date: 21 September 2001
70 years old

Resigned Directors

Secretary
HOOKEY, Dawn Rose
Resigned: 21 January 2011
Appointed Date: 21 September 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 September 2001
Appointed Date: 04 September 2001

Director
OSBORNE, Roy Arthur
Resigned: 11 September 2009
Appointed Date: 01 October 2002
66 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Mr Brian Kenneth Mihell
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITEMOON DEVELOPMENTS LIMITED Events

08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Oct 2015
Accounts for a dormant company made up to 30 September 2015
01 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

22 Jun 2015
Accounts for a dormant company made up to 30 September 2014
01 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 48 more events
06 Nov 2001
Ad 21/09/01-21/09/01 £ si 1@1=1 £ ic 1/2
21 Sep 2001
Registered office changed on 21/09/01 from: 381 kingsway hove east sussex BN3 4QD
21 Sep 2001
Secretary resigned
21 Sep 2001
Director resigned
04 Sep 2001
Incorporation

WHITEMOON DEVELOPMENTS LIMITED Charges

7 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property lanvean cleavelands bude cornwall by way of…
6 August 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 three milestones industrial estate truro cornwall…
6 August 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flexbury park bude cornwall. By way of fixed charge the…
20 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gilbeys services station flexbury park bude and ladn and…
20 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1, threemilestone industrial estate, truro, cornwall.
8 March 2004
Debenture
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
Legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sandy hills rock cornwall - north cornwall t/no: CL107820…