THE WHITEHOUSE CENTRE LTD
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE61 6AW
Company number 00990945
Status Active
Incorporation Date 6 October 1970
Company Type Private Limited Company
Address NORTH WHITEHOUSE FARM, STANNINGTON, NORTHUMBERLAND, NE61 6AW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Dennis Joseph Laverty as a director on 1 January 2017; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE WHITEHOUSE CENTRE LTD are www.thewhitehousecentre.co.uk, and www.the-whitehouse-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Pegswood Rail Station is 4 miles; to Cramlington Rail Station is 5.1 miles; to Newcastle Airport Metro is 6.6 miles; to Widdrington Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Whitehouse Centre Ltd is a Private Limited Company. The company registration number is 00990945. The Whitehouse Centre Ltd has been working since 06 October 1970. The present status of the company is Active. The registered address of The Whitehouse Centre Ltd is North Whitehouse Farm Stannington Northumberland Ne61 6aw. . TEASDALE, Fiona is a Secretary of the company. GIBSON, Wendy is a Director of the company. HOGARTY, Heather is a Director of the company. LAVERTY, Dennis Joseph is a Director of the company. TEASDALE, Fiona is a Director of the company. Secretary SLATER, Donald has been resigned. Secretary SLATER, Sheila Maxwell has been resigned. Director SLATER, Donald has been resigned. Director SLATER, Keith has been resigned. Director SLATER, Sheila Maxwell has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
TEASDALE, Fiona
Appointed Date: 21 February 2005

Director
GIBSON, Wendy
Appointed Date: 10 May 2007
79 years old

Director
HOGARTY, Heather
Appointed Date: 06 April 1999
53 years old

Director
LAVERTY, Dennis Joseph
Appointed Date: 01 January 2017
70 years old

Director
TEASDALE, Fiona
Appointed Date: 06 April 1999
61 years old

Resigned Directors

Secretary
SLATER, Donald
Resigned: 21 February 2005
Appointed Date: 20 August 2001

Secretary
SLATER, Sheila Maxwell
Resigned: 20 August 2001

Director
SLATER, Donald
Resigned: 21 February 2005
Appointed Date: 06 April 1999
62 years old

Director
SLATER, Keith
Resigned: 26 September 2000
89 years old

Director
SLATER, Sheila Maxwell
Resigned: 09 April 2001
88 years old

Persons With Significant Control

Mr Keith Slater
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE WHITEHOUSE CENTRE LTD Events

04 Jan 2017
Appointment of Mr Dennis Joseph Laverty as a director on 1 January 2017
12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Satisfaction of charge 1 in full
17 May 2016
Satisfaction of charge 2 in full
...
... and 95 more events
25 Jun 1984
Accounts made up to 31 August 1983
10 Jun 1982
Accounts made up to 31 August 1981
12 Aug 1981
Accounts made up to 31 August 1980
16 Jun 1979
Accounts made up to 31 August 1976
06 Oct 1970
Certificate of incorporation

THE WHITEHOUSE CENTRE LTD Charges

11 April 2016
Charge code 0099 0945 0005
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Former childrens hospital stannington morpeth…
18 August 2000
Mortgage
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at north whitehouse farm stannington…
14 February 2000
Mortgage deed
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land to south west of N.whitehouse…
17 March 1976
Legal charge
Delivered: 24 March 1976
Status: Satisfied on 17 May 2016
Persons entitled: Lloyds Bank PLC
Description: Land part of north whitehouse farm, stannington…
17 March 1976
Legal charge
Delivered: 24 March 1976
Status: Satisfied on 17 May 2016
Persons entitled: Lloyds Bank PLC
Description: Part of north whitehouse farm stannington northumberland…