WHITEFRIAR ASSET MANAGEMENT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 04533422
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address 2 THE APEX, SHERIFFS ORCHARD, COVENTRY, CV1 3PP
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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of WHITEFRIAR ASSET MANAGEMENT LIMITED are www.whitefriarassetmanagement.co.uk, and www.whitefriar-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Whitefriar Asset Management Limited is a Private Limited Company. The company registration number is 04533422. Whitefriar Asset Management Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Whitefriar Asset Management Limited is 2 The Apex Sheriffs Orchard Coventry Cv1 3pp. . KUNKEL-GRIFFIN, Brigitte is a Director of the company. Secretary CREDIT SOLUTIONS R US LTD has been resigned. Secretary KAY, Steven Cameron has been resigned. Secretary ASCOT DRUMMOND SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ADAM, Karen, Dr has been resigned. Director KALTENBACH, Elisabeth has been resigned. Director KUNKEL-GRIFFIN, Brigitte has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KUNKEL-GRIFFIN, Brigitte
Appointed Date: 30 September 2005
71 years old

Resigned Directors

Secretary
CREDIT SOLUTIONS R US LTD
Resigned: 02 April 2004
Appointed Date: 02 November 2002

Secretary
KAY, Steven Cameron
Resigned: 06 August 2012
Appointed Date: 30 November 2006

Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Resigned: 30 November 2006
Appointed Date: 02 April 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 October 2002
Appointed Date: 12 September 2002

Director
ADAM, Karen, Dr
Resigned: 30 April 2008
Appointed Date: 01 July 2004
71 years old

Director
KALTENBACH, Elisabeth
Resigned: 01 April 2003
Appointed Date: 02 November 2002
68 years old

Director
KUNKEL-GRIFFIN, Brigitte
Resigned: 01 October 2004
Appointed Date: 01 March 2003
71 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 31 October 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Mrs Brigitte Kunkel-Griffin
Notified on: 9 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WHITEFRIAR ASSET MANAGEMENT LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Aug 2016
Confirmation statement made on 9 July 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Sep 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 5

30 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 54 more events
14 Nov 2002
New secretary appointed
06 Nov 2002
Secretary resigned
06 Nov 2002
Director resigned
06 Nov 2002
Registered office changed on 06/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Sep 2002
Incorporation

WHITEFRIAR ASSET MANAGEMENT LIMITED Charges

2 November 2005
A standard security which was presented for registration in scotland on 15 november 2005 and
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All and whole the eastmost flatted dwellinghouse on the…
25 June 2004
Standard security
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All and whole that lower one apartment flatted…
25 June 2004
Standard security presented for registration in scotland on 25TH june 2004
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All and whole the property known as and forming one…
3 June 2004
A standard security which was presented for registration in scotland on 7 june 2004 and
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Northmost 2ND floor flat 7 arklay street dundee t/no…
24 May 2004
A standard security which was presented for registration in scotland on 9 june 2004 and
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The eastmost ground floor flat 8 malcolm street dundee.
24 May 2004
A standard security which was presented for registration in scotland on the 9 june 2004 and
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The ground floor flat at 8 scott street brechin t/n ANG6164.
10 May 2004
Standard security which was presented for registration in scotland on the 8 july 2004 and
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All and whole the eastmost flatted dwellinghouse on the…
10 May 2004
A bond and floating charge which was presented for registration in scotland on 31 may 2004 and
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The whole assets.
10 May 2004
A standard security which was presented for registration in scotland on 25TH may 2004 and
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Northeastmost third or top floor flat 117 leith walk dundee…
10 May 2004
A standard security which was presented for registration in scotland on 25 may 2004 and
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westmost second floor flat 230 balunie avenue dundee t/no…
10 May 2004
A standard security which was presented for registration in scotland on 25 may 2004 and
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Southmost first floor flat k/a 73D ballindean terrace…