WHIPPET UK LIMITED
LONDON WILLY WHIPPET UK LIMITED WHIPPET UK LIMITED DAZZLING ADVERTISING & MARKETING LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 05762377
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address HARWOOD HOUSE, HARWOOD ROAD, LONDON, SW6 4QP
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Statement of capital following an allotment of shares on 12 September 2016 GBP 125 ; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WHIPPET UK LIMITED are www.whippetuk.co.uk, and www.whippet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Whippet Uk Limited is a Private Limited Company. The company registration number is 05762377. Whippet Uk Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Whippet Uk Limited is Harwood House Harwood Road London Sw6 4qp. . HEATH, Carla is a Director of the company. STONER, Steve Paul is a Director of the company. Secretary LUNN, Denis Christopher Carter has been resigned. Secretary STONER, Steve Paul has been resigned. Director CHAPMAN, Nicholas Peter has been resigned. Director GOOD, Jayne Elizabeth has been resigned. Director JOHNSON, Simon has been resigned. Director STONER, Steve Paul has been resigned. The company operates in "Media representation services".


Current Directors

Director
HEATH, Carla
Appointed Date: 28 February 2011
52 years old

Director
STONER, Steve Paul
Appointed Date: 03 May 2006
56 years old

Resigned Directors

Secretary
LUNN, Denis Christopher Carter
Resigned: 03 May 2006
Appointed Date: 30 March 2006

Secretary
STONER, Steve Paul
Resigned: 10 December 2009
Appointed Date: 03 May 2006

Director
CHAPMAN, Nicholas Peter
Resigned: 11 November 2009
Appointed Date: 07 November 2008
53 years old

Director
GOOD, Jayne Elizabeth
Resigned: 03 May 2006
Appointed Date: 30 March 2006
59 years old

Director
JOHNSON, Simon
Resigned: 09 December 2009
Appointed Date: 03 May 2006
56 years old

Director
STONER, Steve Paul
Resigned: 27 February 2013
Appointed Date: 03 May 2006
56 years old

Persons With Significant Control

Mr Steve Stoner
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

WHIPPET UK LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
21 Sep 2016
Statement of capital following an allotment of shares on 12 September 2016
  • GBP 125

20 Jul 2016
Total exemption full accounts made up to 31 March 2016
16 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jun 2016
Statement of capital following an allotment of shares on 10 May 2016
  • GBP 119.04

...
... and 45 more events
07 Jul 2006
New director appointed
07 Jul 2006
Secretary resigned
07 Jul 2006
Director resigned
09 Jun 2006
Company name changed dazzling advertising & marketing LIMITED\certificate issued on 09/06/06
30 Mar 2006
Incorporation

WHIPPET UK LIMITED Charges

6 July 2012
Legal charge
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that long leasehold property k/a unit 1 riverside…