WHITE STUFF GROUP LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 6DE

Company number 07186923
Status Active
Incorporation Date 11 March 2010
Company Type Private Limited Company
Address CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, SW9 6DE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Particulars of variation of rights attached to shares; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of WHITE STUFF GROUP LIMITED are www.whitestuffgroup.co.uk, and www.white-stuff-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. White Stuff Group Limited is a Private Limited Company. The company registration number is 07186923. White Stuff Group Limited has been working since 11 March 2010. The present status of the company is Active. The registered address of White Stuff Group Limited is Canterbury Court Kennington Park 1 3 Brixton Road London Sw9 6de. . KONG, Rebecc Marion Baird is a Secretary of the company. GWILLIAM, Vincent Mitchell Lovell is a Director of the company. HEWITT, Alison Deborah is a Director of the company. MATHER, Nicholas Charles Holt is a Director of the company. NEWMAN, Martin David is a Director of the company. SEIGAL, Jeremy Paul is a Director of the company. THOMAS, Sean Gordon is a Director of the company. TREVES, George Thomas is a Director of the company. Secretary STEELE, Richard Edward has been resigned. Director BAILEY, Sally Frances has been resigned. Director KERR, Alastair Gibson has been resigned. Director STEELE, Richard Edward has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KONG, Rebecc Marion Baird
Appointed Date: 05 November 2010

Director
GWILLIAM, Vincent Mitchell Lovell
Appointed Date: 19 March 2010
66 years old

Director
HEWITT, Alison Deborah
Appointed Date: 08 June 2012
62 years old

Director
MATHER, Nicholas Charles Holt
Appointed Date: 08 June 2012
67 years old

Director
NEWMAN, Martin David
Appointed Date: 01 September 2014
59 years old

Director
SEIGAL, Jeremy Paul
Appointed Date: 18 February 2013
65 years old

Director
THOMAS, Sean Gordon
Appointed Date: 19 March 2010
62 years old

Director
TREVES, George Thomas
Appointed Date: 19 March 2010
62 years old

Resigned Directors

Secretary
STEELE, Richard Edward
Resigned: 05 November 2010
Appointed Date: 19 March 2010

Director
BAILEY, Sally Frances
Resigned: 31 January 2013
Appointed Date: 19 March 2010
59 years old

Director
KERR, Alastair Gibson
Resigned: 31 August 2014
Appointed Date: 19 March 2010
75 years old

Director
STEELE, Richard Edward
Resigned: 25 May 2012
Appointed Date: 19 March 2010
59 years old

Director
YUILL, William George Henry
Resigned: 19 March 2010
Appointed Date: 11 March 2010
64 years old

Director
MITRE SECRETARIES LIMITED
Resigned: 19 March 2010
Appointed Date: 11 March 2010

Persons With Significant Control

Mr George Thomas Treves
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Gordon Thomas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE STUFF GROUP LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
13 Oct 2016
Particulars of variation of rights attached to shares
03 Aug 2016
Group of companies' accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 389.505225

08 Apr 2016
Director's details changed for Mr George Thomas Treves on 30 March 2016
...
... and 50 more events
01 Apr 2010
Appointment of Mr George Thomas Treves as a director
01 Apr 2010
Appointment of Sean Gordon Thomas as a director
31 Mar 2010
Particulars of a mortgage or charge / charge no: 2
31 Mar 2010
Particulars of a mortgage or charge / charge no: 1
11 Mar 2010
Incorporation

WHITE STUFF GROUP LIMITED Charges

23 March 2010
Debenture
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2010
An omnibus guarantee and set-off agreement
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…