WHITE ROSE NOMINEE INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS
Company number 02177954
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address 5TH FLOOR VALIANT BUILDING, SOUTH PARADE, LEEDS, LS1 5QS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Amended full accounts made up to 31 March 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of WHITE ROSE NOMINEE INVESTMENTS LIMITED are www.whiterosenomineeinvestments.co.uk, and www.white-rose-nominee-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. White Rose Nominee Investments Limited is a Private Limited Company. The company registration number is 02177954. White Rose Nominee Investments Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of White Rose Nominee Investments Limited is 5th Floor Valiant Building South Parade Leeds Ls1 5qs. . BELL, David Allan is a Director of the company. CANNINGS, Paul Jonathan is a Director of the company. HALL, David Ian is a Director of the company. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary WALSH, Michael Bernard has been resigned. Director ADEY, Philip Jeremy has been resigned. Director CAMMERMAN, Philip Simon has been resigned. Director CLARKE, Anthony Richard has been resigned. Director CLAYDON, Peter Christopher has been resigned. Director DAVIES, Alan Frederick has been resigned. Director GARNHAM, Peter John has been resigned. Director GERVASIO, James Ernest Peter has been resigned. Director GUNNELL, William John has been resigned. Director LAW, Donald William has been resigned. Director LEACH, Clive William has been resigned. Director MCDONALD, Tom, Sir has been resigned. Director WALSH, Michael Bernard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BELL, David Allan
Appointed Date: 30 September 2013
54 years old

Director
CANNINGS, Paul Jonathan
Appointed Date: 30 September 2013
61 years old

Director
HALL, David Ian
Appointed Date: 03 April 2008
65 years old

Resigned Directors

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011

Secretary
WALSH, Michael Bernard
Resigned: 30 September 2013
Appointed Date: 31 March 2011

Director
ADEY, Philip Jeremy
Resigned: 31 August 2010
Appointed Date: 03 April 2008
61 years old

Director
CAMMERMAN, Philip Simon
Resigned: 03 April 2008
Appointed Date: 07 May 1991
83 years old

Director
CLARKE, Anthony Richard
Resigned: 30 November 2009
Appointed Date: 03 April 2008
72 years old

Director
CLAYDON, Peter Christopher
Resigned: 03 April 2008
Appointed Date: 07 May 1991
80 years old

Director
DAVIES, Alan Frederick
Resigned: 05 January 2009
Appointed Date: 15 December 2001
65 years old

Director
GARNHAM, Peter John
Resigned: 30 November 2009
Appointed Date: 03 April 2008
72 years old

Director
GERVASIO, James Ernest Peter
Resigned: 03 April 2008
Appointed Date: 07 May 1991
79 years old

Director
GUNNELL, William John
Resigned: 20 November 1995
92 years old

Director
LAW, Donald William
Resigned: 15 December 2000
84 years old

Director
LEACH, Clive William
Resigned: 01 June 1998
Appointed Date: 20 November 1995
91 years old

Director
MCDONALD, Tom, Sir
Resigned: 18 December 1992
102 years old

Director
WALSH, Michael Bernard
Resigned: 30 September 2013
Appointed Date: 20 June 2011
66 years old

Persons With Significant Control

Yfm Private Equity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITE ROSE NOMINEE INVESTMENTS LIMITED Events

23 Dec 2016
Amended full accounts made up to 31 March 2016
05 Dec 2016
Full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
10 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000

30 Jun 2015
Full accounts made up to 31 March 2015
...
... and 111 more events
11 Mar 1988
Secretary resigned;new secretary appointed

11 Mar 1988
Director resigned;new director appointed

11 Feb 1988
Company name changed armadaway LIMITED\certificate issued on 12/02/88

11 Feb 1988
Company name changed\certificate issued on 11/02/88
14 Oct 1987
Incorporation