WHITE HORSE INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 3PA

Company number 04992191
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address 5 BROADWAY, MANCHESTER, ENGLAND, M40 3PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Registered office address changed from 79 Bury Road Edgworth Turton Bolton Lancashire BL7 0AR to 5 Broadway Manchester M40 3PA on 21 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WHITE HORSE INVESTMENTS LIMITED are www.whitehorseinvestments.co.uk, and www.white-horse-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. White Horse Investments Limited is a Private Limited Company. The company registration number is 04992191. White Horse Investments Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of White Horse Investments Limited is 5 Broadway Manchester England M40 3pa. . GURNSEY, Grant Richard John is a Director of the company. HAUGHTON, Timothy Paul is a Director of the company. Secretary JACQUES, Lesley Margaret has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director JACQUES, Michael Donald has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GURNSEY, Grant Richard John
Appointed Date: 01 January 2015
56 years old

Director
HAUGHTON, Timothy Paul
Appointed Date: 01 January 2015
57 years old

Resigned Directors

Secretary
JACQUES, Lesley Margaret
Resigned: 01 January 2015
Appointed Date: 11 December 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
JACQUES, Michael Donald
Resigned: 01 January 2015
Appointed Date: 11 December 2003
70 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Persons With Significant Control

Mr Grant Richard, John Gurnsey
Notified on: 1 December 2016
56 years old
Nature of control: Has significant influence or control

WHITE HORSE INVESTMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
21 Dec 2016
Registered office address changed from 79 Bury Road Edgworth Turton Bolton Lancashire BL7 0AR to 5 Broadway Manchester M40 3PA on 21 December 2016
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
26 Jan 2004
New secretary appointed
26 Jan 2004
New director appointed
18 Dec 2003
Secretary resigned
18 Dec 2003
Director resigned
11 Dec 2003
Incorporation

WHITE HORSE INVESTMENTS LIMITED Charges

11 April 2008
Legal charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104 st john street, lees, oldham by way of fixed charge…
14 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 176 lightbowne road manchester by way of fixed charge, the…
14 December 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 osmond street greenacres oldham. By way of fixed charge…
30 November 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 duke street failsworth manchester t/no GM316027. By way…
11 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 389 oldham road failsworth manchester. By way of fixed…
20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 owler lane chadderton oldham. By way of fixed charge the…
27 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 wesley street, failsworth, manchester. By way of fixed…
19 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 932 middleton road west chadderton t/no. LA94082. By way of…
17 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 lion street church accrington t/no la 621412. by way of…
3 April 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 35 coaloshaw green road, chadderton…
1 February 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 136 coalshaw green road chadderton oldham. By way of fixed…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 18 vale top avenue moston manchester. By…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 dommett street blackley manchester t/no GM504866. By way…
26 August 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95 and 95A high street, lees, oldham t/no. GM314131. By way…
26 August 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 fold street, moston, manchester t/no. GM282959. By way…
20 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 ashton crescent chadderton oldham t/n GM664118. By way…
22 April 2005
Legal charge
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 brown street failsworth manchester t/no's GM447840 and…
4 February 2005
Legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 hethora street newton manchester. By way of fixed charge…
19 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 water street accrington. By way of fixed charge the…
20 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company`s assets.
4 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 821 middleton road,chadderton,oldham. By way of fixed…
24 August 2004
Legal charge
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 spreadbury street, moston, manchester. By way of fixed…
10 August 2004
Legal charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 winnie st,moston,manchester M40 9LR. By way of fixed…
29 June 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 queensferry street newton heath manchester. By way of…
20 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 kingston avenue chadderton oldham. By way of fixed…