WHITESPACE WORK SOFTWARE LIMITED
WORPLESDON WHITESPACE WASTE SOFTWARE LIMITED

Hellopages » Surrey » Guildford » GU3 3RJ

Company number 05378485
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address WHITE LODGE FARM, GOOSE RYE ROAD, WORPLESDON, SURREY, GU3 3RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Michael Nicholls as a director on 23 September 2016; Appointment of Mr Stuart Duncan Bosley as a director on 1 July 2016. The most likely internet sites of WHITESPACE WORK SOFTWARE LIMITED are www.whitespaceworksoftware.co.uk, and www.whitespace-work-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Whitespace Work Software Limited is a Private Limited Company. The company registration number is 05378485. Whitespace Work Software Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Whitespace Work Software Limited is White Lodge Farm Goose Rye Road Worplesdon Surrey Gu3 3rj. . FRANCIS, Laura Elizabeth is a Secretary of the company. BOSLEY, Stuart Duncan is a Director of the company. FRANCIS, Laura Elizabeth is a Director of the company. GARRETT, Charlotte Sarah is a Director of the company. GARVEY, Mark Edward is a Director of the company. NICHOLLS, Michael is a Director of the company. Secretary GARVEY, Philip has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GARVEY, Ann has been resigned. Director GARVEY, Philip has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRANCIS, Laura Elizabeth
Appointed Date: 16 November 2015

Director
BOSLEY, Stuart Duncan
Appointed Date: 01 July 2016
75 years old

Director
FRANCIS, Laura Elizabeth
Appointed Date: 16 November 2015
41 years old

Director
GARRETT, Charlotte Sarah
Appointed Date: 16 November 2015
39 years old

Director
GARVEY, Mark Edward
Appointed Date: 16 November 2015
37 years old

Director
NICHOLLS, Michael
Appointed Date: 23 September 2016
49 years old

Resigned Directors

Secretary
GARVEY, Philip
Resigned: 16 November 2015
Appointed Date: 28 February 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Director
GARVEY, Ann
Resigned: 16 November 2015
Appointed Date: 28 February 2005
65 years old

Director
GARVEY, Philip
Resigned: 16 November 2015
Appointed Date: 28 February 2005
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Persons With Significant Control

Mrs Laura Elizabeth Francis
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charlotte Sarah Garrett
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Edward Garvey
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITESPACE WORK SOFTWARE LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Oct 2016
Appointment of Michael Nicholls as a director on 23 September 2016
28 Oct 2016
Appointment of Mr Stuart Duncan Bosley as a director on 1 July 2016
21 Oct 2016
Statement by Directors
21 Oct 2016
Statement of capital on 21 October 2016
  • GBP 99

...
... and 48 more events
31 Mar 2005
New secretary appointed;new director appointed
31 Mar 2005
New director appointed
22 Mar 2005
Registered office changed on 22/03/05 from: 16 churchill way cardiff CF10 2DX
22 Mar 2005
Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100
28 Feb 2005
Incorporation

WHITESPACE WORK SOFTWARE LIMITED Charges

3 April 2012
Aircraft mortgage deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: One (1) cessna 172S aircraft serial number 172S11048 and…
17 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…