WHITEHEADS GROUP LIMITED
GOSPORT WHITEHEADS LETTINGS LIMITED

Hellopages » Hampshire » Gosport » PO12 1LY

Company number 04438732
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address TML HOUSE, 1A THE ANCHORAGE, GOSPORT, HANTS, PO12 1LY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 100 ; Total exemption small company accounts made up to 30 May 2015. The most likely internet sites of WHITEHEADS GROUP LIMITED are www.whiteheadsgroup.co.uk, and www.whiteheads-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Fratton Rail Station is 2.4 miles; to Ryde Pier Head Rail Station is 3.9 miles; to Cosham Rail Station is 4.4 miles; to Fareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whiteheads Group Limited is a Private Limited Company. The company registration number is 04438732. Whiteheads Group Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Whiteheads Group Limited is Tml House 1a The Anchorage Gosport Hants Po12 1ly. . DERHAM, James Peter is a Director of the company. Secretary DERHAM, James Peter has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HARVEY, Rodney John Stuart has been resigned. Director HARVEY, Rodney John Stuart has been resigned. Director LAST, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DERHAM, James Peter
Appointed Date: 14 May 2002
64 years old

Resigned Directors

Secretary
DERHAM, James Peter
Resigned: 01 June 2007
Appointed Date: 14 May 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 May 2002
Appointed Date: 14 May 2002

Secretary
HARVEY, Rodney John Stuart
Resigned: 01 May 2014
Appointed Date: 01 June 2007

Director
HARVEY, Rodney John Stuart
Resigned: 01 May 2014
Appointed Date: 23 July 2007
75 years old

Director
LAST, David
Resigned: 27 July 2007
Appointed Date: 14 May 2002
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 May 2002
Appointed Date: 14 May 2002

WHITEHEADS GROUP LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Aug 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100

06 May 2016
Total exemption small company accounts made up to 30 May 2015
26 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
08 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 45 more events
17 Jun 2002
New secretary appointed;new director appointed
17 Jun 2002
New director appointed
22 May 2002
Secretary resigned
22 May 2002
Director resigned
14 May 2002
Incorporation

WHITEHEADS GROUP LIMITED Charges

20 June 2002
Debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…