RICHARD WHITE ADVERTISING AND MARKETING LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2BL
Company number 02076239
Status Active
Incorporation Date 21 November 1986
Company Type Private Limited Company
Address 21 PARLIAMENT STREET, HULL, HU1 2BL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of RICHARD WHITE ADVERTISING AND MARKETING LIMITED are www.richardwhiteadvertisingandmarketing.co.uk, and www.richard-white-advertising-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Richard White Advertising and Marketing Limited is a Private Limited Company. The company registration number is 02076239. Richard White Advertising and Marketing Limited has been working since 21 November 1986. The present status of the company is Active. The registered address of Richard White Advertising and Marketing Limited is 21 Parliament Street Hull Hu1 2bl. . WHITE, Timothy James is a Secretary of the company. SMITH, Sophie Louise is a Director of the company. WHITE, Timothy James is a Director of the company. Secretary WHITE, Gail Monkhouse has been resigned. Director WHITE, Gail Monkhouse has been resigned. Director WHITE, John Richard has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WHITE, Timothy James
Appointed Date: 08 July 2002

Director
SMITH, Sophie Louise
Appointed Date: 01 July 2000
52 years old

Director
WHITE, Timothy James
Appointed Date: 01 September 1997
55 years old

Resigned Directors

Secretary
WHITE, Gail Monkhouse
Resigned: 08 July 2002

Director
WHITE, Gail Monkhouse
Resigned: 30 November 2011
78 years old

Director
WHITE, John Richard
Resigned: 30 November 2011
78 years old

Persons With Significant Control

Mr John Richard White
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Monkhouse Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARD WHITE ADVERTISING AND MARKETING LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 28 February 2015
14 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

18 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100

...
... and 69 more events
15 Oct 1987
Accounting reference date shortened from 31/03 to 28/02

25 Feb 1987
Company name changed daledens LIMITED\certificate issued on 25/02/87

12 Feb 1987
Registered office changed on 12/02/87 from: 84 temple chambers temple avenue london EC4Y ohp

12 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1986
Certificate of Incorporation

RICHARD WHITE ADVERTISING AND MARKETING LIMITED Charges

26 September 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: 63 north bar within, beverley, humberside t/no: HS117273.