WHITE CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2NX

Company number 04576295
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address KEMP HOUSE, 152 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Registered office address changed from Elizabeth House 39-41 York Road London SE1 7NQ to Kemp House 152 City Road London EC1V 2NX on 26 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WHITE CONSULTANTS LIMITED are www.whiteconsultants.co.uk, and www.white-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Consultants Limited is a Private Limited Company. The company registration number is 04576295. White Consultants Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of White Consultants Limited is Kemp House 152 City Road London England Ec1v 2nx. . WATKINS, Neil is a Secretary of the company. HALL, Nigel Barry is a Director of the company. WATKINS, Neil is a Director of the company. WHITE, Kieron David is a Director of the company. Secretary MARSH, Samantha Claire has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASI, Jasvinder Singh has been resigned. Director SEMMENS, Ashley John has been resigned. Director SHINER, Janice Hazel has been resigned. Director STONE, Merlin David, Professor has been resigned. Director STONE, Merlin David, Professor has been resigned. Director WOODCOCK, Neil David has been resigned. Director WYATT-PIKE, Colin Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WATKINS, Neil
Appointed Date: 02 February 2009

Director
HALL, Nigel Barry
Appointed Date: 01 August 2004
63 years old

Director
WATKINS, Neil
Appointed Date: 01 July 2004
59 years old

Director
WHITE, Kieron David
Appointed Date: 29 October 2002
52 years old

Resigned Directors

Secretary
MARSH, Samantha Claire
Resigned: 12 October 2004
Appointed Date: 29 October 2002

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 30 September 2007
Appointed Date: 12 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Director
BASI, Jasvinder Singh
Resigned: 31 May 2005
Appointed Date: 01 July 2004
60 years old

Director
SEMMENS, Ashley John
Resigned: 30 June 2011
Appointed Date: 20 October 2005
57 years old

Director
SHINER, Janice Hazel
Resigned: 30 October 2012
Appointed Date: 01 March 2010
74 years old

Director
STONE, Merlin David, Professor
Resigned: 30 June 2010
Appointed Date: 01 July 2008
77 years old

Director
STONE, Merlin David, Professor
Resigned: 31 January 2007
Appointed Date: 03 January 2006
77 years old

Director
WOODCOCK, Neil David
Resigned: 26 September 2008
Appointed Date: 03 January 2006
68 years old

Director
WYATT-PIKE, Colin Paul
Resigned: 01 June 2016
Appointed Date: 01 June 2016
60 years old

Persons With Significant Control

Mr Kieron David White
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE CONSULTANTS LIMITED Events

29 Oct 2016
Confirmation statement made on 29 October 2016 with updates
26 Sep 2016
Registered office address changed from Elizabeth House 39-41 York Road London SE1 7NQ to Kemp House 152 City Road London EC1V 2NX on 26 September 2016
24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jun 2016
Termination of appointment of Colin Paul Wyatt-Pike as a director on 1 June 2016
04 Jun 2016
Appointment of Mr Colin Paul Wyatt-Pike as a director on 1 June 2016
...
... and 68 more events
01 Jun 2004
Total exemption full accounts made up to 30 June 2003
10 Feb 2004
Return made up to 29/10/03; full list of members
21 Aug 2003
Accounting reference date shortened from 31/10/03 to 30/06/03
29 Oct 2002
Secretary resigned
29 Oct 2002
Incorporation