WHITEFRIARS BUSINESS SERVICES LIMITED
WARWICKSHIRE STILLNESS 804 LIMITED

Hellopages » West Midlands » Coventry » CV1 2UR

Company number 05311059
Status Active
Incorporation Date 11 December 2004
Company Type Private Limited Company
Address 9 LITTLE PARK STREET, COVENTRY, WARWICKSHIRE, CV1 2UR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Kevin John Roach as a director on 30 June 2016. The most likely internet sites of WHITEFRIARS BUSINESS SERVICES LIMITED are www.whitefriarsbusinessservices.co.uk, and www.whitefriars-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Whitefriars Business Services Limited is a Private Limited Company. The company registration number is 05311059. Whitefriars Business Services Limited has been working since 11 December 2004. The present status of the company is Active. The registered address of Whitefriars Business Services Limited is 9 Little Park Street Coventry Warwickshire Cv1 2ur. . KELLAS, Stuart is a Secretary of the company. RODGERS, Kevin Michael is a Director of the company. Secretary MAITLAND, David Graham has been resigned. Secretary RODGERS, Kevin Michael has been resigned. Secretary TIDY, Grahame Howard has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director FARRAND, Howard Thomas has been resigned. Director KETTNER, Ingeborg has been resigned. Director LACY, Howard Peter has been resigned. Director O'SHEA, John has been resigned. Director ROACH, Kevin John has been resigned. Director T&H DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KELLAS, Stuart
Appointed Date: 21 September 2015

Director
RODGERS, Kevin Michael
Appointed Date: 28 June 2007
56 years old

Resigned Directors

Secretary
MAITLAND, David Graham
Resigned: 20 December 2011
Appointed Date: 15 June 2010

Secretary
RODGERS, Kevin Michael
Resigned: 21 September 2015
Appointed Date: 20 December 2011

Secretary
TIDY, Grahame Howard
Resigned: 15 June 2010
Appointed Date: 14 June 2005

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 16 June 2005
Appointed Date: 11 December 2004

Director
FARRAND, Howard Thomas
Resigned: 10 June 2010
Appointed Date: 16 June 2005
78 years old

Director
KETTNER, Ingeborg
Resigned: 31 March 2007
Appointed Date: 16 June 2005
69 years old

Director
LACY, Howard Peter
Resigned: 03 January 2006
Appointed Date: 16 June 2005
84 years old

Director
O'SHEA, John
Resigned: 30 November 2013
Appointed Date: 03 January 2006
86 years old

Director
ROACH, Kevin John
Resigned: 30 June 2016
Appointed Date: 16 June 2010
59 years old

Director
T&H DIRECTORS LIMITED
Resigned: 16 June 2005
Appointed Date: 11 December 2004

Persons With Significant Control

Whitefriars Housing Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEFRIARS BUSINESS SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Termination of appointment of Kevin John Roach as a director on 30 June 2016
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

11 Dec 2015
Appointment of Mr Stuart Kellas as a secretary on 21 September 2015
...
... and 46 more events
09 Feb 2005
Company name changed stillness 804 LIMITED\certificate issued on 09/02/05
17 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Dec 2004
Incorporation