WHITEHALL MANAGEMENT LTD
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH17 7ST

Company number 03219500
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address WINDOVER HOUSE, BIRCH CLOSE, HAYWARDS HEATH, WEST SUSSEX, RH17 7ST
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Gregory Mark Morgan as a director on 2 November 2016; Confirmation statement made on 2 July 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of WHITEHALL MANAGEMENT LTD are www.whitehallmanagement.co.uk, and www.whitehall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Balcombe Rail Station is 5 miles; to Falmer Rail Station is 9.1 miles; to Crawley Rail Station is 9.4 miles; to Moulsecoomb Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehall Management Ltd is a Private Limited Company. The company registration number is 03219500. Whitehall Management Ltd has been working since 02 July 1996. The present status of the company is Active. The registered address of Whitehall Management Ltd is Windover House Birch Close Haywards Heath West Sussex Rh17 7st. The company`s financial liabilities are £117.46k. It is £19.46k against last year. And the total assets are £154.31k, which is £21.16k against last year. HOLDER, Mark Phillip Charles is a Secretary of the company. HOLDER, Mark Phillip Charles is a Director of the company. VAN DAM, Aaron Anthony is a Director of the company. Secretary HOLDER, Mark Phillip Charles has been resigned. Secretary HOLDER, Ronald Alfred has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director HOLDER, Marjorie Irene has been resigned. Director HOLDER, Mark Phillip Charles has been resigned. Director HOLDER, Ronald Alfred has been resigned. Director MORGAN, Gregory Mark has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Business and domestic software development".


whitehall management Key Finiance

LIABILITIES £117.46k
+19%
CASH n/a
TOTAL ASSETS £154.31k
+15%
All Financial Figures

Current Directors

Secretary
HOLDER, Mark Phillip Charles
Appointed Date: 07 March 2005

Director
HOLDER, Mark Phillip Charles
Appointed Date: 24 January 2005
62 years old

Director
VAN DAM, Aaron Anthony
Appointed Date: 10 June 2011
57 years old

Resigned Directors

Secretary
HOLDER, Mark Phillip Charles
Resigned: 14 October 1996
Appointed Date: 31 July 1996

Secretary
HOLDER, Ronald Alfred
Resigned: 06 March 2005
Appointed Date: 14 October 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 31 July 1996
Appointed Date: 02 July 1996

Director
HOLDER, Marjorie Irene
Resigned: 10 June 2011
Appointed Date: 31 July 1996
94 years old

Director
HOLDER, Mark Phillip Charles
Resigned: 14 October 1996
Appointed Date: 31 July 1996
62 years old

Director
HOLDER, Ronald Alfred
Resigned: 06 March 2005
Appointed Date: 14 October 1996
97 years old

Director
MORGAN, Gregory Mark
Resigned: 02 November 2016
Appointed Date: 10 June 2011
54 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 31 July 1996
Appointed Date: 02 July 1996

Persons With Significant Control

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

WHITEHALL MANAGEMENT LTD Events

25 Nov 2016
Termination of appointment of Gregory Mark Morgan as a director on 2 November 2016
07 Aug 2016
Confirmation statement made on 2 July 2016 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
05 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
06 Aug 1996
Secretary resigned
06 Aug 1996
Director resigned
06 Aug 1996
Registered office changed on 06/08/96 from: 152 city road london EC1V 2NX
06 Aug 1996
New secretary appointed;new director appointed
02 Jul 1996
Incorporation