WHS BUILDING SURVEYING LIMITED
NORTHAMPTON WHS (FACILITIES MANAGEMENT) LIMITED LAKEDEAN LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 04040290
Status Active
Incorporation Date 25 July 2000
Company Type Private Limited Company
Address 34 DUNCAN CLOSE, MOULTON PARK INDUSTRIAL, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6WL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Termination of appointment of William Wallace as a secretary on 19 September 2016. The most likely internet sites of WHS BUILDING SURVEYING LIMITED are www.whsbuildingsurveying.co.uk, and www.whs-building-surveying.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Whs Building Surveying Limited is a Private Limited Company. The company registration number is 04040290. Whs Building Surveying Limited has been working since 25 July 2000. The present status of the company is Active. The registered address of Whs Building Surveying Limited is 34 Duncan Close Moulton Park Industrial Northampton Northamptonshire Nn3 6wl. . WALLACE, William is a Secretary of the company. SCULLION, Michael Joseph is a Director of the company. WALLACE, William is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary FINLAY, Albert Frederick Quinn has been resigned. Secretary PRESS, Paul Darren has been resigned. Secretary WALLACE, William has been resigned. Director BONTOFT, Anthony has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DOVE, Stephen has been resigned. Director FINLAY, Albert Frederick Quinn has been resigned. Director HEATLEY, Peter has been resigned. Director LEEDING, John Stuart has been resigned. Director PATTERSON, Kenneth J G has been resigned. Director PRESS, Paul Darren has been resigned. Director SCULLION, Michael Joseph has been resigned. Director SIMON, Geoffrey R has been resigned. Director TULLY, Joseph has been resigned. Director WALLACE, William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WALLACE, William
Appointed Date: 01 November 2014

Director
SCULLION, Michael Joseph
Appointed Date: 01 January 2011
69 years old

Director
WALLACE, William
Appointed Date: 25 July 2013
68 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 31 July 2000
Appointed Date: 25 July 2000

Secretary
FINLAY, Albert Frederick Quinn
Resigned: 27 January 2010
Appointed Date: 31 July 2000

Secretary
PRESS, Paul Darren
Resigned: 01 January 2014
Appointed Date: 27 January 2010

Secretary
WALLACE, William
Resigned: 19 September 2016
Appointed Date: 01 January 2014

Director
BONTOFT, Anthony
Resigned: 31 March 2003
Appointed Date: 31 July 2000
78 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 31 July 2000
Appointed Date: 25 July 2000

Director
DOVE, Stephen
Resigned: 27 January 2010
Appointed Date: 31 July 2000
69 years old

Director
FINLAY, Albert Frederick Quinn
Resigned: 27 January 2010
Appointed Date: 31 July 2000
78 years old

Director
HEATLEY, Peter
Resigned: 31 December 2008
Appointed Date: 14 October 2003
70 years old

Director
LEEDING, John Stuart
Resigned: 27 January 2010
Appointed Date: 31 July 2000
66 years old

Director
PATTERSON, Kenneth J G
Resigned: 31 December 2007
Appointed Date: 31 July 2000
83 years old

Director
PRESS, Paul Darren
Resigned: 25 July 2013
Appointed Date: 27 January 2010
53 years old

Director
SCULLION, Michael Joseph
Resigned: 27 January 2010
Appointed Date: 31 July 2000
69 years old

Director
SIMON, Geoffrey R
Resigned: 31 December 2006
Appointed Date: 31 July 2000
81 years old

Director
TULLY, Joseph
Resigned: 31 December 2010
Appointed Date: 31 July 2000
80 years old

Director
WALLACE, William
Resigned: 27 January 2010
Appointed Date: 31 July 2000
68 years old

Persons With Significant Control

Mr Michael Joseph Scullion
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WHS BUILDING SURVEYING LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 25 July 2016 with updates
19 Sep 2016
Termination of appointment of William Wallace as a secretary on 19 September 2016
21 Oct 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

19 Oct 2015
Director's details changed for Mr Michael Joseph Scullion on 2 March 2015
...
... and 64 more events
05 Sep 2000
New director appointed
05 Sep 2000
New director appointed
05 Sep 2000
Registered office changed on 05/09/00 from: 3RD floor 19 phipp street london EC2A 4NZ
04 Aug 2000
Company name changed lakedean LIMITED\certificate issued on 07/08/00
25 Jul 2000
Incorporation