WHITE HOUSE REGISTRARS LIMITED
HANTS

Hellopages » Hampshire » New Forest » SO41 8DN

Company number 03294816
Status Active
Incorporation Date 19 December 1996
Company Type Private Limited Company
Address 111 MILFORD ROAD, LYMINGTON, HANTS, SO41 8DN
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WHITE HOUSE REGISTRARS LIMITED are www.whitehouseregistrars.co.uk, and www.white-house-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to New Milton Rail Station is 4.3 miles; to Brockenhurst Rail Station is 4.8 miles; to Beaulieu Road Rail Station is 7.8 miles; to Ashurst New Forest Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White House Registrars Limited is a Private Limited Company. The company registration number is 03294816. White House Registrars Limited has been working since 19 December 1996. The present status of the company is Active. The registered address of White House Registrars Limited is 111 Milford Road Lymington Hants So41 8dn. . WHITE HOUSE SECRETARIES LIMITED is a Secretary of the company. PREVOST, John Peter Raymond is a Director of the company. Director PREVOST, Margaret Elaine has been resigned. Nominee Director WHITE HOUSE LAW SERVICES LTD has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
WHITE HOUSE SECRETARIES LIMITED
Appointed Date: 19 December 1996

Director
PREVOST, John Peter Raymond
Appointed Date: 02 January 1997
72 years old

Resigned Directors

Director
PREVOST, Margaret Elaine
Resigned: 01 January 2015
Appointed Date: 02 January 1997
71 years old

Nominee Director
WHITE HOUSE LAW SERVICES LTD
Resigned: 02 January 1997
Appointed Date: 19 December 1996

Persons With Significant Control

Heslops Associates Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

WHITE HOUSE REGISTRARS LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Feb 2017
Micro company accounts made up to 31 December 2016
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 47 more events
08 Sep 1997
Director's particulars changed
07 Jan 1997
New director appointed
07 Jan 1997
New director appointed
07 Jan 1997
Director resigned
19 Dec 1996
Incorporation