WHITE LABEL PROPERTIES LTD
READING

Hellopages » Berkshire » Reading » RG4 8SP

Company number 05802819
Status Active
Incorporation Date 2 May 2006
Company Type Private Limited Company
Address 152 KIDMORE END ROAD, EMMER GREEN, READING, RG4 8SP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Christoph Klauke on 1 February 2017; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 . The most likely internet sites of WHITE LABEL PROPERTIES LTD are www.whitelabelproperties.co.uk, and www.white-label-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. White Label Properties Ltd is a Private Limited Company. The company registration number is 05802819. White Label Properties Ltd has been working since 02 May 2006. The present status of the company is Active. The registered address of White Label Properties Ltd is 152 Kidmore End Road Emmer Green Reading Rg4 8sp. . WHITFIELD, Peter John Haydon is a Secretary of the company. KLAUKE, Christoph is a Director of the company. Secretary NORTH, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITFIELD, Peter John Haydon
Appointed Date: 05 January 2015

Director
KLAUKE, Christoph
Appointed Date: 02 May 2006
61 years old

Resigned Directors

Secretary
NORTH, David
Resigned: 05 January 2015
Appointed Date: 02 May 2006

WHITE LABEL PROPERTIES LTD Events

09 Feb 2017
Total exemption full accounts made up to 31 December 2016
01 Feb 2017
Director's details changed for Mr Christoph Klauke on 1 February 2017
04 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

04 May 2016
Director's details changed for Mr Christoph Klauke on 2 February 2016
08 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 25 more events
23 Feb 2007
Director's particulars changed
23 Jan 2007
Particulars of mortgage/charge
05 Jul 2006
Registered office changed on 05/07/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
05 Jul 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
02 May 2006
Incorporation

WHITE LABEL PROPERTIES LTD Charges

22 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 1 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property unit 5 haggerston studios 1ST floor…