WHITEHALL COURT (INVESTMENTS) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 3QD

Company number 02292209
Status Active
Incorporation Date 1 September 1988
Company Type Private Limited Company
Address CATS ABBEY HALL, NORTHLEACH, CHELTENHAM, GLOUCESTERSHIRE, GL54 3QD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of WHITEHALL COURT (INVESTMENTS) LIMITED are www.whitehallcourtinvestments.co.uk, and www.whitehall-court-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Cheltenham Spa Rail Station is 12.1 miles; to Moreton-in-Marsh Rail Station is 13.6 miles; to Ashchurch for Tewkesbury Rail Station is 16.8 miles; to Swindon Rail Station is 17.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehall Court Investments Limited is a Private Limited Company. The company registration number is 02292209. Whitehall Court Investments Limited has been working since 01 September 1988. The present status of the company is Active. The registered address of Whitehall Court Investments Limited is Cats Abbey Hall Northleach Cheltenham Gloucestershire Gl54 3qd. . WILSON, Nigel John Cadbury is a Secretary of the company. LLOYD, Peregrine Murray Addison is a Director of the company. Secretary CURTIS, William James has been resigned. Secretary LLOYD, Peregrine Murray Addison has been resigned. Secretary PASSEY, Janet Margaret has been resigned. Secretary SAUNDERS, Timothy has been resigned. Secretary TURNER, Simon Charles has been resigned. Director BLOTT, Godfrey Alexander has been resigned. Director CURTIS, William James has been resigned. Director DAVIES, David Stanley has been resigned. Director PASSEY, Charles Stuart has been resigned. Director PASSEY, Janet Margaret has been resigned. Director SALKELD, John Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Nigel John Cadbury
Appointed Date: 16 June 2010

Director
LLOYD, Peregrine Murray Addison
Appointed Date: 03 November 1999
69 years old

Resigned Directors

Secretary
CURTIS, William James
Resigned: 07 February 1997

Secretary
LLOYD, Peregrine Murray Addison
Resigned: 16 June 2010
Appointed Date: 19 December 2008

Secretary
PASSEY, Janet Margaret
Resigned: 04 November 1999
Appointed Date: 18 February 1997

Secretary
SAUNDERS, Timothy
Resigned: 19 December 2008
Appointed Date: 28 July 2000

Secretary
TURNER, Simon Charles
Resigned: 28 July 2000
Appointed Date: 03 November 1999

Director
BLOTT, Godfrey Alexander
Resigned: 04 August 2015
Appointed Date: 03 November 1999
69 years old

Director
CURTIS, William James
Resigned: 07 February 1997
97 years old

Director
DAVIES, David Stanley
Resigned: 20 June 2000
Appointed Date: 03 November 1999
82 years old

Director
PASSEY, Charles Stuart
Resigned: 04 November 1999
81 years old

Director
PASSEY, Janet Margaret
Resigned: 04 November 1999
Appointed Date: 18 February 1997
84 years old

Director
SALKELD, John Arthur
Resigned: 31 December 1996
96 years old

Persons With Significant Control

Whitehall Court Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEHALL COURT (INVESTMENTS) LIMITED Events

05 Apr 2017
Confirmation statement made on 26 February 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Termination of appointment of Godfrey Alexander Blott as a director on 4 August 2015
...
... and 81 more events
06 Sep 1989
Registered office changed on 06/09/89 from: druces & attlee salisbury house london wall london EC2M 5PS

06 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 May 1989
Memorandum and Articles of Association
20 Apr 1989
Company name changed d & a 1789 LIMITED\certificate issued on 21/04/89

01 Sep 1988
Incorporation

WHITEHALL COURT (INVESTMENTS) LIMITED Charges

15 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Bank PLC
Description: The leasehold prperty known as blocks 3 & 4 whitehall court…