BEN WHISTLER LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XF

Company number 03821243
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address UNIT 305 DESIGN CENTRE EAST, CHELSEA HARBOUR, LONDON, SW10 0XF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Director's details changed for Mr Sebastian Mark Des Champs De Groot on 16 July 2016. The most likely internet sites of BEN WHISTLER LIMITED are www.benwhistler.co.uk, and www.ben-whistler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ben Whistler Limited is a Private Limited Company. The company registration number is 03821243. Ben Whistler Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Ben Whistler Limited is Unit 305 Design Centre East Chelsea Harbour London Sw10 0xf. . DE GROOT, Sebastian Mark Des Champs is a Secretary of the company. DE GROOT, Benedict Charles Des Champs is a Director of the company. DE GROOT, Sebastian Mark Des Champs is a Director of the company. HOCKING, Tony is a Director of the company. LEWIS, Matthew is a Director of the company. Secretary EDEN SECRETARIES LIMITED has been resigned. Director DAVIES, Linden James has been resigned. Director HOCKING, Christopher Keith Tremayne has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
DE GROOT, Sebastian Mark Des Champs
Appointed Date: 06 August 1999

Director
DE GROOT, Benedict Charles Des Champs
Appointed Date: 06 August 1999
56 years old

Director
DE GROOT, Sebastian Mark Des Champs
Appointed Date: 07 August 2001
60 years old

Director
HOCKING, Tony
Appointed Date: 01 March 2006
56 years old

Director
LEWIS, Matthew
Appointed Date: 25 February 2013
58 years old

Resigned Directors

Secretary
EDEN SECRETARIES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Director
DAVIES, Linden James
Resigned: 26 September 2014
Appointed Date: 25 February 2013
44 years old

Director
HOCKING, Christopher Keith Tremayne
Resigned: 22 September 2009
Appointed Date: 01 March 2006
60 years old

Director
GLASSMILL LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Persons With Significant Control

Mr Sebastian De Groot
Notified on: 18 July 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Benedict Charles Des Champs De Groot
Notified on: 18 July 2016
56 years old
Nature of control: Right to appoint and remove directors

Mr Tony Hocking
Notified on: 18 July 2016
56 years old
Nature of control: Right to appoint and remove directors

Mr Matthew Lewis
Notified on: 18 July 2016
58 years old
Nature of control: Right to appoint and remove directors

BEN WHISTLER LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 19 July 2016 with updates
29 Jul 2016
Director's details changed for Mr Sebastian Mark Des Champs De Groot on 16 July 2016
29 Jul 2016
Secretary's details changed for Mr Sebastian Mark Des Champs De Groot on 16 July 2016
25 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 57 more events
12 Aug 1999
New director appointed
12 Aug 1999
Secretary resigned
12 Aug 1999
Director resigned
12 Aug 1999
New secretary appointed
06 Aug 1999
Incorporation

BEN WHISTLER LIMITED Charges

8 October 2013
Charge code 0382 1243 0001
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…