WHITE PEARL ASSOCIATES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 05374869
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address 5 ARGOSY COURT SCIMITAR WAY, WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 500.3 . The most likely internet sites of WHITE PEARL ASSOCIATES LIMITED are www.whitepearlassociates.co.uk, and www.white-pearl-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. White Pearl Associates Limited is a Private Limited Company. The company registration number is 05374869. White Pearl Associates Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of White Pearl Associates Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. . MAHAL, Sunil is a Secretary of the company. BULLOCK, Stephanie is a Director of the company. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MAHAL, Sunil
Appointed Date: 01 February 2007

Director
BULLOCK, Stephanie
Appointed Date: 24 February 2005
45 years old

Resigned Directors

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 24 February 2005

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Persons With Significant Control

Mr Peter James Spacey
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

WHITE PEARL ASSOCIATES LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500.3

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500.3

...
... and 38 more events
28 Apr 2005
New director appointed
07 Apr 2005
New secretary appointed
08 Mar 2005
Secretary resigned
08 Mar 2005
Director resigned
24 Feb 2005
Incorporation

WHITE PEARL ASSOCIATES LIMITED Charges

29 May 2009
Deed of legal mortgage
Delivered: 2 June 2009
Status: Satisfied on 29 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pheasant lakes birmingham road wroxhall warwickshire and…
29 May 2009
Debenture
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pheasant lakes birmingham road wroxhall warwickshire fixed…
19 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the manor house hockley road wilnecote tamworth…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the west of birmingham road…
11 July 2006
Guarantee & debenture
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…