WHITEHOUSE FAMILY LIMITED
UXBRIDGE NIXBAY LIMITED

Hellopages » Greater London » Hillingdon » UB8 2FX

Company number 05752588
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of WHITEHOUSE FAMILY LIMITED are www.whitehousefamily.co.uk, and www.whitehouse-family.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Whitehouse Family Limited is a Private Limited Company. The company registration number is 05752588. Whitehouse Family Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of Whitehouse Family Limited is 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex Ub8 2fx. . CORNER, Stephen Ashley is a Secretary of the company. BUTTERWORTH, Linda Gay is a Director of the company. Secretary REYNOLDS, Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENSTED, Craig has been resigned. Director REYNOLDS, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CORNER, Stephen Ashley
Appointed Date: 01 July 2006

Director
BUTTERWORTH, Linda Gay
Appointed Date: 24 March 2006
77 years old

Resigned Directors

Secretary
REYNOLDS, Peter
Resigned: 01 May 2011
Appointed Date: 24 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 2006
Appointed Date: 22 March 2006

Director
BENSTED, Craig
Resigned: 24 August 2011
Appointed Date: 01 May 2011
56 years old

Director
REYNOLDS, Peter
Resigned: 01 May 2011
Appointed Date: 24 March 2006
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 2006
Appointed Date: 22 March 2006

Persons With Significant Control

Mrs Linda Gay Butterworth
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

WHITEHOUSE FAMILY LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
05 Jul 2016
Accounts for a dormant company made up to 31 March 2016
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

19 Feb 2016
Accounts for a dormant company made up to 31 March 2015
24 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1

...
... and 30 more events
26 Apr 2006
Director resigned
05 Apr 2006
Memorandum and Articles of Association
31 Mar 2006
Company name changed nixbay LIMITED\certificate issued on 31/03/06
31 Mar 2006
Registered office changed on 31/03/06 from: 788-790 finchley road london NW11 7TJ
22 Mar 2006
Incorporation