WHITE SHADOW LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 06086196
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, LANCASHIRE, M3 2LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of WHITE SHADOW LIMITED are www.whiteshadow.co.uk, and www.white-shadow.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Shadow Limited is a Private Limited Company. The company registration number is 06086196. White Shadow Limited has been working since 06 February 2007. The present status of the company is Active. The registered address of White Shadow Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester Lancashire M3 2lg. . WEISS, Hyman is a Secretary of the company. LOPIAN, Simon Abner is a Director of the company. WEISS, Hyman is a Director of the company. WEISS, Yocheved is a Director of the company. Secretary VARLEY, Martin Leon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEISS, Hyman
Appointed Date: 12 April 2007

Director
LOPIAN, Simon Abner
Appointed Date: 27 February 2007
72 years old

Director
WEISS, Hyman
Appointed Date: 12 April 2007
64 years old

Director
WEISS, Yocheved
Appointed Date: 03 May 2007
61 years old

Resigned Directors

Secretary
VARLEY, Martin Leon
Resigned: 12 April 2007
Appointed Date: 27 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2007
Appointed Date: 06 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2007
Appointed Date: 06 February 2007

Persons With Significant Control

Mr Hyman Weiss
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Abner Lopian
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE SHADOW LIMITED Events

13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 29 February 2016
15 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

08 Jun 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 26 more events
16 Mar 2007
Secretary resigned
16 Mar 2007
New director appointed
16 Mar 2007
New secretary appointed
10 Mar 2007
Registered office changed on 10/03/07 from: 788-790 finchley road london NW11 7TJ
06 Feb 2007
Incorporation

WHITE SHADOW LIMITED Charges

23 August 2012
Deed of assignment of rental income
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: As a contuinuing security the company assigns full title…
23 August 2012
Floating charge
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of floating charge all the assets being the…
23 August 2012
Legal charge
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H property known as 1,3,5 and 7 high street and 5…
17 April 2007
Debenture
Delivered: 19 April 2007
Status: Satisfied on 18 September 2012
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
17 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 18 September 2012
Persons entitled: Nationwide Building Society
Description: All the f/h property situate and k/a 1,3, 5 and 7 high…