THE WHITEHOUSE PRESS LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 5ET

Company number 02992356
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address 14-16 THE MARINA BUSINESS PARK, HARBOUR ROAD, LYDNEY, GLOUCESTERSHIRE, GL15 5ET
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of THE WHITEHOUSE PRESS LIMITED are www.thewhitehousepress.co.uk, and www.the-whitehouse-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Chepstow Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Whitehouse Press Limited is a Private Limited Company. The company registration number is 02992356. The Whitehouse Press Limited has been working since 21 November 1994. The present status of the company is Active. The registered address of The Whitehouse Press Limited is 14 16 The Marina Business Park Harbour Road Lydney Gloucestershire Gl15 5et. . NEALE, Clarence Loraine is a Secretary of the company. COOK, Brian Malcolm is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
NEALE, Clarence Loraine
Appointed Date: 22 November 1994

Director
COOK, Brian Malcolm
Appointed Date: 22 November 1994
81 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 November 1994
Appointed Date: 21 November 1994

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 November 1994
Appointed Date: 21 November 1994

Persons With Significant Control

Mr Brian Malcolm Cook
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

THE WHITEHOUSE PRESS LIMITED Events

05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
01 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 40 more events
04 Jan 1996
Return made up to 21/11/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96

06 Jul 1995
Registered office changed on 06/07/95 from: 43 lawrence road hove east sussex BN3 5QE
28 Nov 1994
Secretary resigned;new secretary appointed

28 Nov 1994
Director's particulars changed;director resigned

21 Nov 1994
Incorporation