WHITE HOUSE SECRETARIES LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8DN

Company number 02752396
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address 111 MILFORD ROAD, LYMINGTON, HAMPSHIRE, 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-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WHITE HOUSE SECRETARIES LIMITED are www.whitehousesecretaries.co.uk, and www.white-house-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve 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 Secretaries Limited is a Private Limited Company. The company registration number is 02752396. White House Secretaries Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of White House Secretaries Limited is 111 Milford Road Lymington Hampshire So41 8dn. . PREVOST, Margaret Elaine is a Secretary of the company. PREVOST, John Peter Raymond is a Director of the company. Secretary PREVOST, John Peter Raymond has been resigned. Director CRELLIN, Derek has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
PREVOST, Margaret Elaine
Appointed Date: 14 June 1993

Director
PREVOST, John Peter Raymond
Appointed Date: 01 October 1992
72 years old

Resigned Directors

Secretary
PREVOST, John Peter Raymond
Resigned: 14 June 1993
Appointed Date: 01 October 1992

Director
CRELLIN, Derek
Resigned: 08 February 1995
Appointed Date: 01 October 1992
83 years old

Persons With Significant Control

Mr John Peter Raymond Prevost Fca
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITE HOUSE SECRETARIES LIMITED Events

08 Feb 2017
Micro company accounts made up to 31 December 2016
14 Oct 2016
Confirmation statement made on 19 September 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

29 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
04 Mar 1994
Director's particulars changed

18 Feb 1994
Ad 01/12/93--------- £ si 2@1=2 £ ic 2/4

18 Jun 1993
Secretary resigned;new secretary appointed

22 Oct 1992
Accounting reference date notified as 31/12

01 Oct 1992
Incorporation